MANAGEMENT LEARNING AND DEVELOPMENT LIMITED

Pera Business Park M03 Tower Building Pera Business Park M03 Tower Building, Melton Mowbray, LE13 0PB, England
StatusDISSOLVED
Company No.06894024
CategoryPrivate Limited Company
Incorporated01 May 2009
Age15 years, 1 month, 18 days
JurisdictionEngland Wales
Dissolution21 Nov 2023
Years6 months, 28 days

SUMMARY

MANAGEMENT LEARNING AND DEVELOPMENT LIMITED is an dissolved private limited company with number 06894024. It was incorporated 15 years, 1 month, 18 days ago, on 01 May 2009 and it was dissolved 6 months, 28 days ago, on 21 November 2023. The company address is Pera Business Park M03 Tower Building Pera Business Park M03 Tower Building, Melton Mowbray, LE13 0PB, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Nov 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Sep 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Aug 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 21 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 21 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2021

Action Date: 10 May 2021

Category: Address

Type: AD01

New address: Pera Business Park M03 Tower Building Nottingham Road Melton Mowbray LE13 0PB

Old address: 1st Floor 4 Sherrard Street Melton Mowbray LE13 1XJ England

Change date: 2021-05-10

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 21 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-27

New address: 1st Floor 4 Sherrard Street Melton Mowbray LE13 1XJ

Old address: Crew-Yard House Middle Street Stainby Grantham Lioncolnshire NG33 5QZ England

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2020

Action Date: 21 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-21

Documents

View document PDF

Notification of a person with significant control

Date: 26 Nov 2019

Action Date: 01 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Isabella Lily Ellis Alexander

Notification date: 2019-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-05

New address: Crew-Yard House Middle Street Stainby Grantham Lioncolnshire NG33 5QZ

Old address: St. Michael's Farm House 1 Stonesby Road Saltby Melton Mowbray Leicestershire LE14 4RF

Documents

View document PDF

Termination director company with name termination date

Date: 04 Mar 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-14

Officer name: Stephen Nigel Alexander

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Mar 2019

Action Date: 14 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-14

Psc name: Stephen Nigel Alexander

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-02-14

Officer name: Stephen Nigel Alexander

Documents

View document PDF

Appoint person director company with name date

Date: 04 Mar 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Ellis

Appointment date: 2019-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Certificate change of name company

Date: 29 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 06894024 LIMITED\certificate issued on 29/01/14

Documents

View document PDF

Annual return company with made up date

Date: 16 Jan 2014

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Administrative restoration company

Date: 16 Jan 2014

Category: Restoration

Type: RT01

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed management development\certificate issued on 16/01/14

Documents

Gazette dissolved compulsary

Date: 10 Dec 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 27 Aug 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Sep 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA01

New date: 2012-06-30

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Mar 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2011

Action Date: 14 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr stephen nigel alexander

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mr stephen nigel alexander

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Capital

Type: 88(2)

Description: Ad 01/05/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ela shah

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary ashok bhardwaj

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director bhardwaj corporate services LIMITED

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Address

Type: 287

Description: Registered office changed on 05/05/2009 from st. Michael's farm house, 1 stoneby road, saltby, melton mowbray leicestershire LE14 4RF U.K.

Documents

View document PDF

Incorporation company

Date: 01 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASH PROJECT SOLUTIONS LTD

94 HORSECROFT ROAD,HEMEL HEMPSTEAD,HP1 1PX

Number:06920030
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIX CAPITAL PARTNERS LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:11189623
Status:ACTIVE
Category:Private Limited Company

KIRKMAN CONSULTANCY LIMITED

147 LITTLE LULLAWAY,BASILDON,SS15 5HX

Number:09704484
Status:ACTIVE
Category:Private Limited Company

NTREE INTERNATIONAL LIMITED

42D EARL'S COURT SQUARE,LONDON,SW5 9DQ

Number:10701258
Status:ACTIVE
Category:Private Limited Company

THE ANSELL ROSE PARTNERSHIP LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11718916
Status:ACTIVE
Category:Private Limited Company

THREE STEPS LEFT LTD

2 FAIRTHORN AVENUE,STOCKTON-ON-TEES,TS19 7ND

Number:10062721
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