LEARNING PLUS SYSTEM LIMITED

STAFFLINE GROUP PLC STAFFLINE GROUP PLC, Nottingham, NG2 1AE, Nottinghamshire
StatusDISSOLVED
Company No.07619952
CategoryPrivate Limited Company
Incorporated03 May 2011
Age13 years, 1 day
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 15 days

SUMMARY

LEARNING PLUS SYSTEM LIMITED is an dissolved private limited company with number 07619952. It was incorporated 13 years, 1 day ago, on 03 May 2011 and it was dissolved 2 years, 15 days ago, on 19 April 2022. The company address is STAFFLINE GROUP PLC STAFFLINE GROUP PLC, Nottingham, NG2 1AE, Nottinghamshire.



Company Fillings

Gazette dissolved voluntary

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Feb 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jan 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076199520004

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076199520003

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jul 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076199520002

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-01

Officer name: Simon Paul Rouse

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 01 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Peter Greenfield

Appointment date: 2021-05-01

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Apr 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2021-03-15

Officer name: Ieg Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Apr 2021

Action Date: 15 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-15

Officer name: Prism Cosec Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 01 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Simon Quint

Appointment date: 2020-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2020

Action Date: 31 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Bowler

Termination date: 2020-08-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 04 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Prism Cosec Limited

Appointment date: 2020-08-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Andrew Gormley

Termination date: 2020-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2020

Action Date: 26 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076199520004

Charge creation date: 2020-06-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2020

Action Date: 26 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-06-26

Charge number: 076199520003

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-27

Officer name: Mr Simon Paul Rouse

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-27

Officer name: Mr Jonathan Bowler

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jun 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Mark Pullen

Termination date: 2020-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tracy Lewis

Termination date: 2020-04-24

Documents

View document PDF

Resolution

Date: 23 Mar 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2020

Action Date: 11 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-11

Officer name: Ms Tracy Lewis

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-18

Officer name: Michael Robert Watts

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Nov 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-09-27

Officer name: Mr Philip Andrew Gormley

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Nov 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-09-27

Officer name: Paul Simon Collins

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 31 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 31 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Resolution

Date: 22 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Jul 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2019

Action Date: 26 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-26

Charge number: 076199520002

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 13 Sep 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 06 Sep 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 06 Sep 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 076199520001

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-24

Officer name: Mr Michael Robert Watts

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Mark Pullen

Change date: 2018-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Hogarth

Termination date: 2018-01-24

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Sep 2017

Category: Address

Type: AD02

Old address: C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA

New address: C/O Browne Jacobson Llp 19-20 the Triangle Nottingham NG2 1AE

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 May 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Move registers to sail company with new address

Date: 02 May 2017

Category: Address

Type: AD03

New address: C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2016

Action Date: 21 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-21

Officer name: Derek Rodney Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2016

Action Date: 19 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-19

Officer name: Diane Julie Martyn

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-12

Officer name: Mr Paul Simon Collins

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Keegan

Termination date: 2016-08-12

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 13 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-13

Officer name: Mr Derek Rodney Jackson

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Phillip Neil Ledgard

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2016

Action Date: 12 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Brittain

Termination date: 2016-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2016

Action Date: 18 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-18

Officer name: Mr Christopher Mark Pullen

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 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: 29 May 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Move registers to sail company with new address

Date: 28 May 2015

Category: Address

Type: AD03

New address: C/O Browne Jacobson Llp 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2015

Action Date: 14 Jan 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-01-14

Officer name: Mr Andrew John Hogarth

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew John Hogarth

Change date: 2015-04-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Feb 2015

Action Date: 20 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-20

Officer name: Mr Mark Keegan

Documents

View document PDF

Change sail address company with new address

Date: 29 Dec 2014

Category: Address

Type: AD02

New address: C/O Browne Jacobson Llp 15Th Floor 6 Bevis Marks Bury Court London EC3A 7BA

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076199520001

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phil Ledgard

Documents

View document PDF

Memorandum articles

Date: 02 Jun 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 May 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Harper

Documents

View document PDF

Certificate change of name company

Date: 23 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed group learner LIMITED\certificate issued on 23/12/13

Documents

View document PDF

Appoint person director company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Julie Martyn

Documents

View document PDF

Termination secretary company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Timothy Jackson

Documents

View document PDF

Termination director company with name

Date: 31 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Jackson

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 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: 09 May 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 21 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Barry Harper

Documents

View document PDF

Change account reference date company current shortened

Date: 20 Jun 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-05-31

Documents

View document PDF

Resolution

Date: 15 Jun 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shaun Brittain

Documents

View document PDF

Appoint person director company with name

Date: 14 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy David Jackson

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catlegate Directors Limited

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Timothy David Jackson

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew John Hogarth

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Jun 2011

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Jun 2011

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 13 Jun 2011

Action Date: 01 Jun 2011

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2011-06-01

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Cummings

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jun 2011

Action Date: 13 Jun 2011

Category: Address

Type: AD01

Old address: 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ

Change date: 2011-06-13

Documents

View document PDF

Certificate change of name company

Date: 27 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed castlegate 644 LIMITED\certificate issued on 27/05/11

Documents

View document PDF

Change of name notice

Date: 27 May 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 03 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.G.S. HEATING EQUIPMENT LIMITED

GROUND FLOOR, BOUNDARY HOUSE 2 WYTHALL GREEN WAY,BIRMINGHAM,B47 6LW

Number:02410901
Status:ACTIVE
Category:Private Limited Company

GREYSTOKE LAND BURFORD LIMITED

21 BUNHILL ROW,LONDON,EC1Y 8LP

Number:11867577
Status:ACTIVE
Category:Private Limited Company

JACK & ANNA LTD

1B VINE ROW,RICHMOND,TW10 6AF

Number:04361646
Status:ACTIVE
Category:Private Limited Company

JASMINE DINER LIMITED

SUITE 3, 4TH FLOOR, QUEENS GATE,BIRMINGHAM,B1 1LX

Number:11422535
Status:ACTIVE
Category:Private Limited Company

MAKDEAN LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09381645
Status:ACTIVE
Category:Private Limited Company

PRESCRIPTION SERVICES UK LTD

THE MALTINGS 100 WILDERSPOOL CAUSEWAY,WARRINGTON,WA4 6PU

Number:10910946
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