BRIGHT LEARNERS LTD
Status | ACTIVE |
Company No. | 06797483 |
Category | Private Limited Company |
Incorporated | 21 Jan 2009 |
Age | 15 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
BRIGHT LEARNERS LTD is an active private limited company with number 06797483. It was incorporated 15 years, 4 months, 9 days ago, on 21 January 2009. The company address is Chipping Barnet Library Chipping Barnet Library, Barnet, EN5 4QT, London, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 03 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 16 Aug 2022
Action Date: 15 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hatice Djelal
Termination date: 2022-08-15
Documents
Second filing of annual return with made up date
Date: 04 May 2022
Action Date: 21 Jan 2016
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2016-01-21
Documents
Second filing of annual return with made up date
Date: 04 May 2022
Action Date: 21 Jan 2015
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2015-01-21
Documents
Second filing of annual return with made up date
Date: 04 May 2022
Action Date: 21 Jan 2014
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2014-01-21
Documents
Second filing of annual return with made up date
Date: 04 May 2022
Action Date: 21 Jan 2013
Category: Annual-return
Sub Category: Document-replacement
Type: RP04AR01
Made up date: 2013-01-21
Documents
Notification of a person with significant control
Date: 24 Mar 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Hatice Djelal
Documents
Notification of a person with significant control
Date: 24 Mar 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Mehmet Djelal
Documents
Cessation of a person with significant control
Date: 24 Mar 2022
Action Date: 01 Jul 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-07-01
Psc name: Mehmet Djelal
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 21 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-21
Documents
Resolution
Date: 09 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 09 Feb 2022
Category: Change-of-constitution
Type: CC04
Documents
Capital name of class of shares
Date: 09 Feb 2022
Category: Capital
Type: SH08
Documents
Gazette filings brought up to date
Date: 26 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 25 Jan 2022
Action Date: 21 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-21
Documents
Dissolved compulsory strike off suspended
Date: 08 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 07 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Gazette filings brought up to date
Date: 06 May 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 05 May 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Dissolved compulsory strike off suspended
Date: 23 Apr 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 04 Feb 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 21 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-21
Documents
Change person director company with change date
Date: 03 Feb 2021
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-20
Officer name: Ms Hatice Djelal
Documents
Change person director company with change date
Date: 03 Feb 2021
Action Date: 20 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-20
Officer name: Mehmet Djelal
Documents
Change registered office address company with date old address new address
Date: 03 Feb 2021
Action Date: 03 Feb 2021
Category: Address
Type: AD01
Change date: 2021-02-03
New address: Chipping Barnet Library Staplyton Road Barnet London EN5 4QT
Old address: , Francis House 2 Park Road, High Barnet, Barnet, EN5 5RN, England
Documents
Change to a person with significant control
Date: 03 Feb 2021
Action Date: 20 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-20
Psc name: Mr Mehmet Djelal
Documents
Change to a person with significant control
Date: 03 Feb 2021
Action Date: 19 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-01-19
Psc name: Mr Mehmet Djelal
Documents
Cessation of a person with significant control
Date: 03 Feb 2021
Action Date: 19 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-19
Psc name: Hatice Djelal
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2020
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Gazette filings brought up to date
Date: 05 Jun 2020
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 16 May 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change account reference date company current shortened
Date: 30 Jan 2020
Action Date: 29 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-29
Made up date: 2019-01-30
Documents
Change account reference date company previous shortened
Date: 30 Oct 2019
Action Date: 30 Jan 2019
Category: Accounts
Type: AA01
New date: 2019-01-30
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 28 Feb 2019
Action Date: 21 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-21
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 21 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-21
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 02 Feb 2017
Action Date: 21 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-21
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-31
Old address: , 9 Blakeney Court 126 London Road, Enfield, Middlesex, EN2 6HL
New address: Chipping Barnet Library Staplyton Road Barnet London EN5 4QT
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2016
Action Date: 21 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-21
Documents
Change person director company with change date
Date: 02 Feb 2016
Action Date: 21 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-21
Officer name: Hatice Djelal
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2015
Action Date: 21 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-21
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address
Date: 22 Jul 2014
Action Date: 22 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-22
Old address: , 1 Darley Road, Edmonton, London, N9 9EH
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2014
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Gazette filings brought up to date
Date: 29 Jan 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2014
Action Date: 21 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-21
Documents
Capital allotment shares
Date: 05 Feb 2013
Action Date: 31 Oct 2012
Category: Capital
Type: SH01
Capital : 101 GBP
Date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2013
Action Date: 21 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-21
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2012
Action Date: 21 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-21
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 21 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-21
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2010
Action Date: 21 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-21
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mehmet Djelal
Change date: 2010-03-15
Documents
Change person director company with change date
Date: 15 Mar 2010
Action Date: 15 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-15
Officer name: Hatice Djelal
Documents
Legacy
Date: 20 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 21/01/09\gbp si 1@1=1\gbp ic 1/2\
Documents
Legacy
Date: 20 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 20/02/2009 from, wesley hall 9 stapylton road, barnet, herts, EN54JJ
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed mehmet djelal
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed hatice djelal
Documents
Legacy
Date: 22 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
11-13 ALBERT ROAD,GLASGOW,G42 8DL
Number: | SC526544 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. MARGARET'S CHURCH CHURCH LANE,LOUTH,LN11 7HG
Number: | 10640544 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MANOR PARK CHURCH ROAD,BURY ST EDMUNDS,IP31 2QR
Number: | 10997725 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HALL LANE,ST. HELENS,WA9 4SN
Number: | 10887947 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WOODROFFE CLOSE,CHELMSFORD,CM2 6RS
Number: | 06589955 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
LEVEL 33, 25 CANADA SQUARE,LONDON,E14 5LQ
Number: | 10433458 |
Status: | ACTIVE |
Category: | Private Limited Company |