READLISTENLEARN LTD.

49a High Street, Yarm, TS15 9BH, Cleveland, England
StatusDISSOLVED
Company No.08572838
CategoryPrivate Limited Company
Incorporated17 Jun 2013
Age10 years, 11 months, 20 days
JurisdictionEngland Wales
Dissolution14 May 2024
Years24 days

SUMMARY

READLISTENLEARN LTD. is an dissolved private limited company with number 08572838. It was incorporated 10 years, 11 months, 20 days ago, on 17 June 2013 and it was dissolved 24 days ago, on 14 May 2024. The company address is 49a High Street, Yarm, TS15 9BH, Cleveland, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 May 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 27 Feb 2024

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Feb 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark James Bartholomew

Change date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marc Qualie

Change date: 2021-06-30

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2022

Action Date: 30 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-30

Psc name: Mr Anthony Simon Dalton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2021

Action Date: 22 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-22

Psc name: Mr Anthony Simon Dalton

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2020

Action Date: 13 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Bartholomew

Termination date: 2020-06-13

Documents

View document PDF

Notification of a person with significant control

Date: 15 Jun 2020

Action Date: 21 Feb 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marc Qualie

Notification date: 2020-02-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Capital

Type: SH01

Capital : 114 GBP

Date: 2020-02-21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 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: 21 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark James Bartholomew

Notification date: 2016-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Simon Dalton

Notification date: 2016-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2016

Action Date: 30 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-30

Officer name: Mr. Anthony Simon Dalton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change person director company with change date

Date: 29 Jun 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-11

Officer name: Mr. Mark James Bartholomew

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

Old address: 39a High Street Yarm Cleveland TS15 9BH England

New address: 49a High Street Yarm Cleveland TS15 9BH

Change date: 2016-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2016

Action Date: 11 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-11

New address: 39a High Street Yarm Cleveland TS15 9BH

Old address: 20 Langholm Road East Boldon Tyne and Wear NE36 0ED

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2015

Action Date: 17 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2015

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: 17 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-17

Documents

View document PDF

Incorporation company

Date: 17 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EZYMEDIA LTD

47B BRADFORD ROAD,WAKEFIELD,WF1 2AA

Number:11900771
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FURTHER THINKING LTD

SOUTHOLME SOUTHOLME,GAINSBOROUGH,DN21 2EQ

Number:06576868
Status:ACTIVE
Category:Private Limited Company

HUD LOGISTICS LIMITED

LEAMINGTON REGISTRIES 1,CHARD,TA20 1JA

Number:11308170
Status:ACTIVE
Category:Private Limited Company

KC FLOORING CONSULTANCY LTD

2 CARLISLE TERRACE,LONDONDERRY,BT48 6JX

Number:NI652671
Status:ACTIVE
Category:Private Limited Company

LSGI LTD

5 MILLBANK HOUSE,WILMSLOW,SK9 1BJ

Number:08066308
Status:ACTIVE
Category:Private Limited Company

OAKHILL ENTERPRISES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09320438
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