ACTION FOR LIFELONG LEARNING LIMITED

Register to unlock more data on OkredoRegister

ACTION FOR LIFELONG LEARNING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06385885

Incorporation date

01/10/2007

Size

Dormant

Contacts

Registered address

Registered address

Aspire House, Annealing Close, Eastleigh, Hampshire SO50 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2007)
dot icon20/03/2026
Accounts for a dormant company made up to 2025-07-31
dot icon07/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon06/10/2025
Termination of appointment of Jenny Anne Sworder as a director on 2025-10-02
dot icon06/10/2025
Appointment of Mr Martin James Della as a director on 2025-10-02
dot icon07/11/2024
Director's details changed for Mr Alan David Woods on 2024-05-29
dot icon14/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon14/10/2024
Accounts for a dormant company made up to 2024-07-31
dot icon02/01/2024
Accounts for a dormant company made up to 2023-07-31
dot icon12/10/2023
Confirmation statement made on 2023-10-01 with no updates
dot icon18/07/2023
Director's details changed for Mr Ashley Richard Barnes on 2023-07-13
dot icon15/11/2022
Accounts for a dormant company made up to 2022-07-31
dot icon03/10/2022
Confirmation statement made on 2022-10-01 with no updates
dot icon08/02/2022
Accounts for a dormant company made up to 2021-07-31
dot icon01/10/2021
Confirmation statement made on 2021-10-01 with no updates
dot icon29/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon08/12/2020
Appointment of Mrs Jenny Sworder as a director on 2020-12-03
dot icon08/12/2020
Termination of appointment of Christopher John Laws as a director on 2020-12-03
dot icon02/10/2020
Confirmation statement made on 2020-10-01 with no updates
dot icon26/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon04/03/2020
Appointment of Mr Ashley Richard Barnes as a director on 2020-03-04
dot icon04/03/2020
Termination of appointment of Daniel Robert Underwood as a director on 2020-03-04
dot icon01/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon16/11/2018
Accounts for a dormant company made up to 2018-07-31
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with no updates
dot icon19/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon04/10/2017
Confirmation statement made on 2017-10-01 with no updates
dot icon02/02/2017
Accounts for a dormant company made up to 2016-07-31
dot icon23/11/2016
Elect to keep the directors' residential address register information on the public register
dot icon23/11/2016
Elect to keep the secretaries register information on the public register
dot icon23/11/2016
Elect to keep the directors' register information on the public register
dot icon22/11/2016
Termination of appointment of Valerie Kay as a director on 2016-11-03
dot icon22/11/2016
Appointment of Mr Alan Woods as a director on 2016-11-03
dot icon22/11/2016
Appointment of Mr Daniel Robert Underwood as a director on 2016-11-03
dot icon05/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon25/08/2016
Termination of appointment of Accounting for Charities Ltd as a secretary on 2016-07-31
dot icon24/02/2016
Accounts for a dormant company made up to 2015-07-31
dot icon14/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon24/11/2014
Accounts for a dormant company made up to 2014-07-31
dot icon13/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon13/10/2014
Termination of appointment of Brian Maurice Boyce as a director on 2014-09-30
dot icon24/01/2014
Registered office address changed from Aspire House Dew Lane Eastleigh Hampshire SO50 9PX on 2014-01-24
dot icon13/12/2013
Accounts for a dormant company made up to 2013-07-31
dot icon29/11/2013
Appointment of Dr Christopher John Laws as a director
dot icon15/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon20/09/2013
Registered office address changed from Prysmian House Dew Lane Eastleigh Hampshire SO50 9PX United Kingdom on 2013-09-20
dot icon10/01/2013
Accounts for a dormant company made up to 2012-07-31
dot icon29/11/2012
Registered office address changed from 3Rd Floor Eastleigh House Upper Market Street Eastleigh Hampshire SO50 9FD on 2012-11-29
dot icon10/10/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon04/01/2012
Accounts for a dormant company made up to 2011-07-31
dot icon14/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon07/01/2011
Termination of appointment of Brian Moores as a director
dot icon07/01/2011
Appointment of Mr Brian Boyce as a director
dot icon23/12/2010
Accounts for a dormant company made up to 2010-07-31
dot icon11/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon11/12/2009
Accounts for a dormant company made up to 2009-07-31
dot icon14/10/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon14/10/2009
Secretary's details changed for Accounting for Charities Ltd on 2009-10-01
dot icon14/10/2009
Director's details changed for Professor Brian Moores on 2009-10-01
dot icon14/10/2009
Director's details changed for Valerie Kay on 2009-10-01
dot icon11/12/2008
Accounts for a dormant company made up to 2008-07-31
dot icon03/10/2008
Return made up to 01/10/08; full list of members
dot icon03/10/2008
Accounting reference date shortened from 31/10/2008 to 31/07/2008
dot icon27/12/2007
Ad 03/12/07--------- £ si 1@1=1 £ ic 1/2
dot icon06/12/2007
Certificate of change of name
dot icon28/11/2007
New director appointed
dot icon28/11/2007
New director appointed
dot icon28/11/2007
New secretary appointed
dot icon28/11/2007
Secretary resigned
dot icon28/11/2007
Director resigned
dot icon01/10/2007
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnes, Ashley Richard
Director
04/03/2020 - Present
15
Underwood, Daniel Robert
Director
03/11/2016 - 04/03/2020
30
Woods, Alan David
Director
03/11/2016 - Present
21
Della, Martin James
Director
02/10/2025 - Present
11
Sworder, Jenny Anne
Director
03/12/2020 - 02/10/2025
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTION FOR LIFELONG LEARNING LIMITED

ACTION FOR LIFELONG LEARNING LIMITED is an(a) Active company incorporated on 01/10/2007 with the registered office located at Aspire House, Annealing Close, Eastleigh, Hampshire SO50 9PX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION FOR LIFELONG LEARNING LIMITED?

toggle

ACTION FOR LIFELONG LEARNING LIMITED is currently Active. It was registered on 01/10/2007 .

Where is ACTION FOR LIFELONG LEARNING LIMITED located?

toggle

ACTION FOR LIFELONG LEARNING LIMITED is registered at Aspire House, Annealing Close, Eastleigh, Hampshire SO50 9PX.

What does ACTION FOR LIFELONG LEARNING LIMITED do?

toggle

ACTION FOR LIFELONG LEARNING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ACTION FOR LIFELONG LEARNING LIMITED?

toggle

The latest filing was on 20/03/2026: Accounts for a dormant company made up to 2025-07-31.