JANE BEIRNE LEARNING SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 07441015 |
Category | Private Limited Company |
Incorporated | 16 Nov 2010 |
Age | 13 years, 7 months |
Jurisdiction | England Wales |
Dissolution | 11 Jun 2024 |
Years | 5 days |
SUMMARY
JANE BEIRNE LEARNING SOLUTIONS LTD is an dissolved private limited company with number 07441015. It was incorporated 13 years, 7 months ago, on 16 November 2010 and it was dissolved 5 days ago, on 11 June 2024. The company address is Ground Floor Seneca House Links Point Ground Floor Seneca House Links Point, Blackpool, FY4 2FF, Lancashire.
Company Fillings
Gazette dissolved voluntary
Date: 11 Jun 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 13 Mar 2024
Category: Dissolution
Type: DS01
Documents
Change account reference date company previous extended
Date: 15 Aug 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
Made up date: 2022-12-31
New date: 2023-06-30
Documents
Confirmation statement with updates
Date: 02 Feb 2023
Action Date: 02 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-02
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 02 Feb 2022
Action Date: 02 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-02
Documents
Accounts with accounts type total exemption full
Date: 07 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-23
Psc name: Mrs Jane Claire Beirne
Documents
Change person director company with change date
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-02-23
Officer name: Mrs Jane Claire Beirne
Documents
Change to a person with significant control
Date: 23 Feb 2021
Action Date: 23 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-02-23
Psc name: Mr Adrian Anthony Beirne
Documents
Confirmation statement with updates
Date: 02 Feb 2021
Action Date: 02 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-02
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 06 Feb 2020
Action Date: 02 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-02
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 04 Feb 2019
Action Date: 02 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-02
Documents
Change person director company with change date
Date: 04 Feb 2019
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Claire Beirne
Change date: 2018-03-12
Documents
Change to a person with significant control
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jane Claire Beirne
Change date: 2019-02-04
Documents
Change to a person with significant control
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrian Anthony Beirne
Change date: 2019-02-04
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital alter shares subdivision
Date: 08 Feb 2018
Action Date: 18 Dec 2017
Category: Capital
Type: SH02
Date: 2017-12-18
Documents
Confirmation statement with updates
Date: 02 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Notification of a person with significant control
Date: 02 Feb 2018
Action Date: 18 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-12-18
Psc name: Adrian Anthony Beirne
Documents
Confirmation statement with updates
Date: 17 Nov 2017
Action Date: 16 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-16
Documents
Change to a person with significant control
Date: 08 Nov 2017
Action Date: 10 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jane Claire Beirne
Change date: 2016-04-10
Documents
Change to a person with significant control
Date: 07 Nov 2017
Action Date: 08 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-06-08
Psc name: Mrs Jane Claire Beirne
Documents
Change person director company with change date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Claire Beirne
Change date: 2017-11-07
Documents
Change to a person with significant control
Date: 07 Nov 2017
Action Date: 07 Jun 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Jane Claire Beirne
Change date: 2016-06-07
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 16 Mar 2017
Action Date: 16 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-16
Officer name: Mrs Jane Claire Beirne
Documents
Confirmation statement with updates
Date: 01 Dec 2016
Action Date: 16 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-16
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2015
Action Date: 16 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2014
Action Date: 16 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-16
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2014
Action Date: 07 Nov 2014
Category: Address
Type: AD01
New address: Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF
Old address: 348-350 Lytham Road Blackpool Lancashire FY4 1DW
Change date: 2014-11-07
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2013
Action Date: 16 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-16
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 16 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-16
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2011
Action Date: 16 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-16
Documents
Change account reference date company current extended
Date: 12 Aug 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
New date: 2011-12-31
Made up date: 2011-11-30
Documents
Appoint person director company with name
Date: 07 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jane Claire Beirne
Documents
Termination director company with name
Date: 17 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Cowan
Documents
Some Companies
5 THRUSH CLOSE,HIGH WYCOMBE,HP12 4RJ
Number: | 08061481 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 STANFIELD ROAD,LONDON,E3 5QH
Number: | 11789708 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A SUNNY GARDENS ROAD,LONDON,NW4 1SL
Number: | 10897701 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 4 RIVERSIDE HOUSE,ST. ALBANS,AL2 1RE
Number: | 11406774 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUSHTON & TURNER (PRINTERS) LIMITED
MOORE STEPHENS BOOTH WHITE,94-96 NEWHALL STREET,B3 1PB
Number: | 01180478 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
8 HATHERLEY STREET,,SW1P 2QT
Number: | 00890342 |
Status: | ACTIVE |
Category: | Private Limited Company |