Advanced company searchLink opens in new window

THE LEARNING COLLEGE LIMITED

Company number 08575984

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Apr 2019 SOAS(A) Voluntary strike-off action has been suspended
19 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Mar 2019 DS01 Application to strike the company off the register
16 May 2018 AA Micro company accounts made up to 30 June 2017
15 May 2018 DISS40 Compulsory strike-off action has been discontinued
14 May 2018 TM01 Termination of appointment of Scott Farrington as a director on 1 May 2018
14 May 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
14 May 2018 TM01 Termination of appointment of Kerri Farrington as a director on 1 May 2018
14 May 2018 AP01 Appointment of Mr Kevin Davis as a director on 1 May 2018
14 May 2018 PSC07 Cessation of Kerri Farrington as a person with significant control on 1 May 2018
12 May 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2017 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2017 AA Total exemption full accounts made up to 30 June 2016
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2017 AD01 Registered office address changed from Brampton House Queen Street Newcastle Staffordshire ST5 1ED England to Kern House Brooms Road Stone Business Park Stone ST15 0TL on 14 March 2017
08 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 100
13 Jan 2016 AP01 Appointment of Mr Scott Farrington as a director on 13 January 2016
13 Jan 2016 AP01 Appointment of Mrs Kerri Farrington as a director on 13 January 2016
13 Jan 2016 TM02 Termination of appointment of Christina Farrington as a secretary on 13 January 2015
13 Jan 2016 TM01 Termination of appointment of Christina Farrington as a director on 13 January 2016
15 Sep 2015 AD01 Registered office address changed from 20 Imex Technology Park Bellringer Road Trentham Lakes South Stoke-on-Trent Staffordshire ST4 8LJ to Brampton House Queen Street Newcastle Staffordshire ST5 1ED on 15 September 2015