THE LEARNING TEAM PARTNERSHIP LTD

9 Vyne Road 9 Vyne Road, Hampshire, RG21 5NU
StatusDISSOLVED
Company No.06033127
CategoryPrivate Limited Company
Incorporated19 Dec 2006
Age17 years, 5 months, 17 days
JurisdictionEngland Wales
Dissolution08 Mar 2022
Years2 years, 2 months, 28 days

SUMMARY

THE LEARNING TEAM PARTNERSHIP LTD is an dissolved private limited company with number 06033127. It was incorporated 17 years, 5 months, 17 days ago, on 19 December 2006 and it was dissolved 2 years, 2 months, 28 days ago, on 08 March 2022. The company address is 9 Vyne Road 9 Vyne Road, Hampshire, RG21 5NU.



Company Fillings

Gazette dissolved voluntary

Date: 08 Mar 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 17 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Dec 2019

Action Date: 17 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2018

Action Date: 17 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Certificate change of name company

Date: 22 May 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed griffonage consultancy LIMITED\certificate issued on 22/05/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 13 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebekah Gilbert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2009

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-23

Officer name: Rebekah Melanie Jane Gilbert

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 23 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Smith

Change date: 2009-12-23

Documents

View document PDF

Certificate change of name company

Date: 07 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gv coaching LTD.\certificate issued on 10/08/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/07; full list of members

Documents

View document PDF

Incorporation company

Date: 19 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B S ELECTRICAL & TESTING LIMITED

84 LODGE ROAD,SOUTHAMPTON,SO14 6RG

Number:07042291
Status:ACTIVE
Category:Private Limited Company

HUNZA CONSULTING LIMITED

1 CASTLE GROVE,NEWBURY,RG14 1PS

Number:05565965
Status:ACTIVE
Category:Private Limited Company

JUNIPER ST. LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10267430
Status:ACTIVE
Category:Private Limited Company

K1 SHQP LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11676913
Status:ACTIVE
Category:Private Limited Company

PIMCO LIMITED

9 STATION PARADE,LONDON,W5 3LD

Number:01893945
Status:ACTIVE
Category:Private Limited Company

RMD FABRICATIONS LIMITED

2 CANAL WORKS, ELLIOTT STREET,KEIGHLEY,BD20 0DE

Number:06285302
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source