LYDNEY EARLY LEARNERS LIMITED

Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS
StatusDISSOLVED
Company No.08230280
Category
Incorporated26 Sep 2012
Age11 years, 8 months, 21 days
JurisdictionEngland Wales
Dissolution09 Jul 2022
Years1 year, 11 months, 8 days

SUMMARY

LYDNEY EARLY LEARNERS LIMITED is an dissolved with number 08230280. It was incorporated 11 years, 8 months, 21 days ago, on 26 September 2012 and it was dissolved 1 year, 11 months, 8 days ago, on 09 July 2022. The company address is Wilson Field Limited The Manor House Wilson Field Limited The Manor House, Sheffield, S11 9PS.



Company Fillings

Gazette dissolved liquidation

Date: 09 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 13 Apr 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-12

Old address: Lydney Early Learners Bream Road Lydney Glos GL15 5JH

New address: Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 12 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2020

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Frances Smith

Termination date: 2018-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-19

Psc name: Barbara Frances Smith

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mrs Barbara Frances Smith

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2018

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mrs Michelle Davies

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mrs Barbara Frances Smith

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2018

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-06

Officer name: Mrs Michelle Davies

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Barbara Frances Burgess

Change date: 2017-10-21

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2017

Action Date: 21 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Barbara Frances Burgess

Change date: 2017-10-21

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Nov 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-31

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Oct 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Accounts with made up date

Date: 15 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Sep 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-14

Officer name: Donna Maass

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Barbara Burgess

Appointment date: 2014-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2014

Action Date: 24 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Davies

Appointment date: 2014-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-14

Officer name: Nina Mary Joyner Summerfield

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-14

Officer name: Donna Maass

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-07-14

Officer name: Donna Maass

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 22 Jan 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jan 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jan 2014

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2013

Action Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Anne Biddle

Termination date: 2013-01-30

Documents

View document PDF

Incorporation company

Date: 26 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

H2O POWER (VIOLET) LTD

WELLINGTON HOUSE 273-275 HIGH STREET,ST ALBANS,AL2 1HA

Number:11006202
Status:ACTIVE
Category:Private Limited Company

INFRANET LTD

SUITE 2, UNIT 14, FIRST FLOOR PLATTS EYOT,HAMPTON,TW12 2HF

Number:11925187
Status:ACTIVE
Category:Private Limited Company

ISENSE LTD.

12 WOOD LANE,NR ATHERSTONE,CV9 3QB

Number:03597649
Status:ACTIVE
Category:Private Limited Company

PREMIUM TOURISM GLOBUS LIMITED

4TH FLOOR,LONDON,W1G 9DQ

Number:09102216
Status:ACTIVE
Category:Private Limited Company

RAVENSMEDE FREEHOLD COMPANY LIMITED

3RD FLOOR NEW GALLERY HOUSE,LONDON,W1S 3HF

Number:05577811
Status:ACTIVE
Category:Private Limited Company
Number:05228227
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