E-LEARNING COLLEGE LIMITED

2a Lanercost Drive, Newcastle Upon Tyne, NE5 2DE, England
StatusACTIVE
Company No.09539166
CategoryPrivate Limited Company
Incorporated13 Apr 2015
Age9 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

E-LEARNING COLLEGE LIMITED is an active private limited company with number 09539166. It was incorporated 9 years, 1 month, 8 days ago, on 13 April 2015. The company address is 2a Lanercost Drive, Newcastle Upon Tyne, NE5 2DE, England.



Company Fillings

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2023

Action Date: 03 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-03

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2023

Action Date: 02 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adnan Naseem

Termination date: 2023-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adnan Naseem

Cessation date: 2023-10-02

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shahzadi Amber

Notification date: 2023-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-02

Officer name: Mrs Shahzadi Amber

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2022

Action Date: 02 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-02

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adnan Naseem

Change date: 2021-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahzadi Amber

Termination date: 2021-12-01

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Adnan Naseem Naseem

Documents

View document PDF

Appoint person director company with name date

Date: 10 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adnan Naseem Naseem

Appointment date: 2021-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-01

Psc name: Shahzadi Amber

Documents

View document PDF

Notification of a person with significant control

Date: 09 Dec 2021

Action Date: 01 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adnan Naseem

Notification date: 2021-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Address

Type: AD01

Old address: Lawn Farm Barn Lane Corse Gloucester GL19 3RH England

Change date: 2021-12-08

New address: 2a Lanercost Drive Newcastle upon Tyne NE5 2DE

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2021

Action Date: 21 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Danyaal-Iftkhar Choudhary

Termination date: 2021-11-21

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2021

Action Date: 16 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shahzadi Amber

Appointment date: 2021-11-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Address

Type: AD01

Change date: 2021-11-12

New address: Lawn Farm Barn Lane Corse Gloucester GL19 3RH

Old address: 15 Dilston Road Newcastle upon Tyne NE4 5AA England

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2021

Action Date: 12 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shahzadi Amber

Termination date: 2021-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-12

Officer name: Mr Mohammed Danyaal-Iftkhar Choudhary

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2021

Action Date: 02 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-02

Officer name: Mohammed Danyaal-Iftkhar Choudhary

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-11

New address: 15 Dilston Road Newcastle upon Tyne NE4 5AA

Old address: Lawn Farm Barn Lane Corse Gloucester GL19 3RH England

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-08-01

Psc name: Mohammed Danyaal-Iftkhar Choudhary

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Shahzadi Amber

Notification date: 2021-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-01

Officer name: Mrs Shahzadi Amber

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jul 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-15

Psc name: Shahzadi Amber

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2020

Action Date: 15 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mohammed Danyaal-Iftkhar Choudhary

Notification date: 2020-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Address

Type: AD01

New address: Lawn Farm Barn Lane Corse Gloucester GL19 3RH

Change date: 2020-06-18

Old address: 15 Dilston Road Newcastle upon Tyne NE4 5AA England

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-18

Officer name: Shahzadi Amber

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-18

Officer name: Mr Mohammed Danyaal-Iftkhar Choudhary

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adnan Naseem

Termination date: 2020-03-26

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Mar 2020

Action Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adnan Naseem

Cessation date: 2020-03-26

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2020

Action Date: 26 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-26

Psc name: Shahzadi Amber

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shahzadi Amber

Appointment date: 2020-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-06

Old address: 31 Church Meadows St. Neots Cambridgeshire PE19 1PR England

New address: 15 Dilston Road Newcastle upon Tyne NE4 5AA

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adnan Naseem

Appointment date: 2018-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Alexander Inskip

Cessation date: 2018-09-13

Documents

View document PDF

Notification of a person with significant control

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adnan Naseem

Notification date: 2018-09-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donald Cody

Cessation date: 2018-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Alexander Inskip

Termination date: 2018-09-13

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-13

Officer name: Donald Cody

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Incorporation company

Date: 13 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATION TURBO LIMITED

111 WEST GEORGE STREET,GLASGOW,G2 1QX

Number:SC624148
Status:ACTIVE
Category:Private Limited Company

CVP II CRC LIMITED

1 ST JAMES'S MARKET,LONDON,SW1Y 4AH

Number:07359623
Status:ACTIVE
Category:Private Limited Company

FAST CARGO SERVICES LTD

65A SOUTH ROAD,SOUTHALL,UB1 1SQ

Number:08610162
Status:ACTIVE
Category:Private Limited Company

FIRST STOP (WALL HEATH) LTD

87 BURNMOOR STREET,LEICESTER,LE2 7JL

Number:08995306
Status:ACTIVE
Category:Private Limited Company

FRED. OLSEN CRUISE LINES LIMITED

2ND FLOOR, 36,LONDON,SW1H 0BH

Number:02672435
Status:ACTIVE
Category:Private Limited Company

SUSSEX WEALTH MANAGEMENT LIMITED

KINGFISHER HOUSE HURSTWOOD GRANGE,HAYWARDS HEATH,RH17 7QX

Number:08142688
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