BRIGHT LEARNING CENTRE LIMITED

129 Evington Road, Leicester, LE2 1QJ, England
StatusACTIVE
Company No.09366526
CategoryPrivate Limited Company
Incorporated24 Dec 2014
Age9 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

BRIGHT LEARNING CENTRE LIMITED is an active private limited company with number 09366526. It was incorporated 9 years, 5 months, 12 days ago, on 24 December 2014. The company address is 129 Evington Road, Leicester, LE2 1QJ, England.



Company Fillings

Confirmation statement with updates

Date: 20 May 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jul 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Gazette notice compulsory

Date: 28 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Address

Type: AD01

New address: 129 Evington Road Leicester LE2 1QJ

Old address: 124 Evington Road Leicester LE2 1HH

Change date: 2020-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 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: 25 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 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: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Simarjeet Kaur Dhadli

Appointment date: 2015-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simarjeet Kaur Dhadli

Termination date: 2015-09-01

Documents

View document PDF

Change person secretary company with change date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Balvinder Kaur Dhadli

Change date: 2015-09-01

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Balvinder Kaur Dhadli

Change date: 2015-09-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Balvinder Kaur

Change date: 2015-04-07

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Balvinder Kaur

Change date: 2015-04-07

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Balvinder Kaur

Appointment date: 2015-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-01

Officer name: Simarjeet Dhadli

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simarjeet Dhadli

Termination date: 2015-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Balvinder Kaur

Appointment date: 2015-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Address

Type: AD01

New address: 124 Evington Road Leicester LE2 1HH

Change date: 2015-03-05

Old address: 13 Minster Crescent Leicester LE4 0JB England

Documents

View document PDF

Incorporation company

Date: 24 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C. J. WARD DESIGN LIMITED

6 GLEBE CLOSE,STOKE-ON-TRENT,ST11 9JN

Number:02806422
Status:ACTIVE
Category:Private Limited Company

CARIDON DEVELOPMENTS LTD

WRENCOTE HOUSE,CROYDON,CR0 0XJ

Number:09534425
Status:ACTIVE
Category:Private Limited Company

COMMORE FARM LTD

25 GLENWOOD PLACE,GLASGOW,G45 9UH

Number:SC513174
Status:ACTIVE
Category:Private Limited Company

DORMER TOOLS LIMITED

UNIT 4, LINDRICK WAY,CHESTERFIELD,S43 4XE

Number:00440053
Status:ACTIVE
Category:Private Limited Company

MBA CONSTRUCTION SERVICES LTD

19 HEATH WAY,NORWICH,NR13 4RS

Number:11697298
Status:ACTIVE
Category:Private Limited Company

PALLADA TRADE LLP

SUITE 17010 43 BEDFORD STREET,LONDON,WC2E 9HA

Number:OC379811
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

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