LEARNING DISABILITIES UK LIMITED

Unit 3 Great Barr Business Park Baltimore Road Great Barr Business Park, Baltimore Road Unit 3 Great Barr Business Park Baltimore Road Great Barr Business Park, Baltimore Road, Birmingham, B42 1DY, England
StatusDISSOLVED
Company No.07675594
CategoryPrivate Limited Company
Incorporated21 Jun 2011
Age12 years, 11 months, 14 days
JurisdictionEngland Wales
Dissolution07 Dec 2021
Years2 years, 5 months, 29 days

SUMMARY

LEARNING DISABILITIES UK LIMITED is an dissolved private limited company with number 07675594. It was incorporated 12 years, 11 months, 14 days ago, on 21 June 2011 and it was dissolved 2 years, 5 months, 29 days ago, on 07 December 2021. The company address is Unit 3 Great Barr Business Park Baltimore Road Great Barr Business Park, Baltimore Road Unit 3 Great Barr Business Park Baltimore Road Great Barr Business Park, Baltimore Road, Birmingham, B42 1DY, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 13 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 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: 28 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 28 Jun 2017

Action Date: 05 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Grant Thorogood

Notification date: 2017-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 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: 29 Jun 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2016

Action Date: 01 Mar 2016

Category: Address

Type: AD01

Old address: Milford House 260 Lichfield Road, Four Oaks Sutton Coldfield B74 2UH

New address: Unit 3 Great Barr Business Park Baltimore Road Great Barr Business Park, Baltimore Road Great Barr Birmingham B42 1DY

Change date: 2016-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2014

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: 24 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-06-24

Officer name: Neil Thorogood

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Grant Thorogood

Change date: 2014-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jul 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jul 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-18

Officer name: Neil Thorogood

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2012

Action Date: 18 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-18

Officer name: Mr Neil Grant Thorogood

Documents

View document PDF

Incorporation company

Date: 21 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLEN HUGHES ASSOCIATES LIMITED

36 TYN-Y-PWLL ROAD,CARDIFF,CF14 1AS

Number:02756418
Status:ACTIVE
Category:Private Limited Company

BUBBLE BROS VALETING LTD

13 WILLIAM JAMESON PLACE,EDINBURGH,EH15 1TG

Number:SC595791
Status:ACTIVE
Category:Private Limited Company

CLYDEWIDE CONTRACTS LTD

69 BEECHLANDS DRIVE,GLASGOW,G76 7UX

Number:SC374860
Status:ACTIVE
Category:Private Limited Company

GURPAL SANDHU LTD

28 REID ROAD,OLDBURY,B68 9HG

Number:09811663
Status:ACTIVE
Category:Private Limited Company

NATIONWIDE DEED POLL ASSOCIATION LTD

33 LONGBROOK STREET,EXETER,EX4 6AW

Number:08811964
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:07431224
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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