LIVE AND LEARN CONSULTANCY LTD

B14/15 Office 1 Dransfield House B14/15 Office 1 Dransfield House, Stocksbridge, S36 2AB, England
StatusACTIVE
Company No.07212121
CategoryPrivate Limited Company
Incorporated06 Apr 2010
Age14 years, 1 month, 11 days
JurisdictionEngland Wales

SUMMARY

LIVE AND LEARN CONSULTANCY LTD is an active private limited company with number 07212121. It was incorporated 14 years, 1 month, 11 days ago, on 06 April 2010. The company address is B14/15 Office 1 Dransfield House B14/15 Office 1 Dransfield House, Stocksbridge, S36 2AB, England.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-04-10

Officer name: Mr Hardeep Dhillon

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-10

Psc name: Mr Hardeep Dhillon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2017

Action Date: 23 Feb 2017

Category: Address

Type: AD01

Old address: Number 3 Maria House Fox Valley Fox Valley Way Stocksbridge Sheffield S36 2AA England

New address: B14/15 Office 1 Dransfield House 2 Fox Valley Way, Fox Valley Stocksbridge S36 2AB

Change date: 2017-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2016

Action Date: 02 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-02

New address: Number 3 Maria House Fox Valley Fox Valley Way Stocksbridge Sheffield S36 2AA

Old address: C/O Go Promotional Ltd Penistone 1 Regent Court St. Marys Street Penistone Sheffield S36 6DT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: AD01

Old address: C/O Go Promotional Ltd Penistone 1 Regent Court St. Marys Street Penistone Sheffield S36 6DT England

Change date: 2015-04-13

New address: C/O Go Promotional Ltd Penistone 1 Regent Court St. Marys Street Penistone Sheffield S36 6DT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2015

Action Date: 13 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-13

New address: C/O Go Promotional Ltd Penistone 1 Regent Court St. Marys Street Penistone Sheffield S36 6DT

Old address: C/O T77 Ltd Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed live and learn people development LTD\certificate issued on 13/08/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hardeep Dhillon

Change date: 2014-04-01

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-01

Officer name: Mrs Lisa Marie Kitchen

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2014

Action Date: 01 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lisa Marie Kitchen

Termination date: 2014-04-01

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jul 2013

Action Date: 22 Jul 2013

Category: Address

Type: AD01

Old address: 40 Birch Tree Road Stocksbridge Sheffield S36 1GN United Kingdom

Change date: 2013-07-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Apr 2012

Action Date: 20 Apr 2012

Category: Address

Type: AD01

Old address: The Arc at the Town Hall Manchester Road Stocksbridge Sheffield S36 2DT United Kingdom

Change date: 2012-04-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Apr 2011

Action Date: 28 Apr 2011

Category: Address

Type: AD01

Old address: Barnsley Business & Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL United Kingdom

Change date: 2011-04-28

Documents

View document PDF

Incorporation company

Date: 06 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

8 TECHNOLOGY GROUP LTD

CENTENARY HOUSE PENINSULA PARK,EXETER,EX2 7XE

Number:10859806
Status:ACTIVE
Category:Private Limited Company

AJW DISTRIBUTION (NORWICH) LIMITED

4-5 DOCK ROAD,CHATTERIS,PE16 5TY

Number:04557732
Status:ACTIVE
Category:Private Limited Company

CUNNINGHAM VEHICLE SOLUTIONS LIMITED

UNIT 28 LEIGH GREEN INDUSTRIAL ESTATE,TENTERDEN,TN30 7DE

Number:10847661
Status:ACTIVE
Category:Private Limited Company

KYMIN MARKETING LIMITED

25 NOBLE DRIVE,RUGBY,CV22 7FL

Number:10639913
Status:ACTIVE
Category:Private Limited Company

SIMPLEMEDIAUK.EU LIMITED

APT 149 BLAKERIDGE MILL,BATLEY,WF17 8RB

Number:10945469
Status:ACTIVE
Category:Private Limited Company

SYMPOSIUM CAPITAL LTD

5 WESTBROOK COURT,SHEFFIELD,S11 8YZ

Number:11193042
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