BELIEVE LEARNING INSTITUTE LIMITED

Cecil Avenue, Sale, M33 5BP, Cheshire
StatusACTIVE
Company No.08643950
CategoryPrivate Limited Company
Incorporated08 Aug 2013
Age10 years, 9 months, 27 days
JurisdictionEngland Wales

SUMMARY

BELIEVE LEARNING INSTITUTE LIMITED is an active private limited company with number 08643950. It was incorporated 10 years, 9 months, 27 days ago, on 08 August 2013. The company address is Cecil Avenue, Sale, M33 5BP, Cheshire.



Company Fillings

Accounts with accounts type dormant

Date: 02 Jun 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2023

Action Date: 08 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2022

Action Date: 13 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-13

Officer name: Paul James Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2022

Action Date: 08 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2022

Action Date: 03 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Nicos Shakos

Cessation date: 2022-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2022

Action Date: 03 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul James Edwards

Cessation date: 2022-02-03

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Feb 2022

Action Date: 03 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Japheth Parry

Cessation date: 2022-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2022

Action Date: 03 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-03

Officer name: Myra Ann Worth

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-10-12

Officer name: Paul Michael Ireland

Documents

View document PDF

Resolution

Date: 20 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 20 Aug 2021

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2021

Action Date: 08 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-08

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Aug 2021

Action Date: 05 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-05

Officer name: Mr Paul Michael Ireland

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2020

Action Date: 18 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-18

Psc name: Mr Paul James Edwards

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2020

Action Date: 08 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 28 Feb 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2019

Action Date: 08 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 08 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-08

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 08 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-17

Psc name: Kate Baddeley

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2017

Action Date: 17 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-07-17

Psc name: Andrew Nicos Shakos

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-17

Officer name: Kate Baddeley

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2017

Action Date: 18 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul James Edwards

Change date: 2017-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Nicos Shakos

Appointment date: 2017-07-17

Documents

View document PDF

Accounts with accounts type small

Date: 08 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-12

Officer name: Mr Paul James Edwards

Documents

View document PDF

Appoint person director company with name date

Date: 19 Oct 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-12

Officer name: Kate Baddeley

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 12 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Palmer

Termination date: 2016-07-12

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2015

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victoria Louise Beer

Termination date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Aug 2015

Action Date: 08 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Aug 2014

Action Date: 08 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-08

Documents

View document PDF

Incorporation company

Date: 08 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AXILLA LTD

25 THORNWOOD AVENUE, LENZIE,GLASGOW,G66 4EL

Number:SC472115
Status:ACTIVE
Category:Private Limited Company

DTL ENTERPRISES LIMITED

8 DOVER CLOSE,HAMPSHIRE,RG23 8EG

Number:03135827
Status:ACTIVE
Category:Private Limited Company

EDINBURGH LITTLE THEATRE LIMITED

19 RUTLAND SQUARE,EDINBURGH,EH1 2BB

Number:SC589046
Status:ACTIVE
Category:Private Limited Company

PICCIANO LIMITED

4TH FLOOR PERMANENT HOUSE,WALSALL,WS1 1PT

Number:05569835
Status:ACTIVE
Category:Private Limited Company

SAAHIL LAKHANI LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:11054205
Status:ACTIVE
Category:Private Limited Company

SKYLINE SCAFFOLD SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11707069
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