JANE BEIRNE LEARNING SOLUTIONS LTD

Ground Floor Seneca House Links Point Ground Floor Seneca House Links Point, Blackpool, FY4 2FF, Lancashire
StatusDISSOLVED
Company No.07441015
CategoryPrivate Limited Company
Incorporated16 Nov 2010
Age13 years, 7 months
JurisdictionEngland Wales
Dissolution11 Jun 2024
Years5 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

View document PDF

Gazette notice voluntary

Date: 26 Mar 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Mar 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital alter shares subdivision

Date: 08 Feb 2018

Action Date: 18 Dec 2017

Category: Capital

Type: SH02

Date: 2017-12-18

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 07 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jane Claire Beirne

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 16 Nov 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADELPHI EVENTS MANAGEMENT LTD

5 THRUSH CLOSE,HIGH WYCOMBE,HP12 4RJ

Number:08061481
Status:ACTIVE
Category:Private Limited Company

ARTEFACT IMMERSIVE LTD

4 STANFIELD ROAD,LONDON,E3 5QH

Number:11789708
Status:ACTIVE
Category:Private Limited Company

LONDON ARTS ACADEMY LTD

9A SUNNY GARDENS ROAD,LONDON,NW4 1SL

Number:10897701
Status:ACTIVE
Category:Private Limited Company

RED CHERRY SOLUTIONS LTD

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

SEASERVERS LIMITED

8 HATHERLEY STREET,,SW1P 2QT

Number:00890342
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