LIFELONG LEARNING UK

Register to unlock more data on OkredoRegister

LIFELONG LEARNING UK

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05155002

Incorporation date

15/06/2004

Size

Group

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2004)
dot icon09/09/2013
Final Gazette dissolved following liquidation
dot icon09/06/2013
Return of final meeting in a members' voluntary winding up
dot icon08/05/2013
Liquidators' statement of receipts and payments to 2013-03-11
dot icon15/03/2012
Appointment of a voluntary liquidator
dot icon15/03/2012
Resolutions
dot icon15/03/2012
Declaration of solvency
dot icon12/03/2012
Director's details changed for Dame Patricia Anne Bacon on 2011-12-31
dot icon11/03/2012
Termination of appointment of Sonia Anne Modray as a secretary on 2012-03-12
dot icon11/03/2012
Termination of appointment of Steve Townsley as a director on 2012-03-12
dot icon11/03/2012
Termination of appointment of George Sweeney as a director on 2012-03-12
dot icon11/03/2012
Termination of appointment of Derek Fraser as a director on 2012-03-12
dot icon01/02/2012
Group of companies' accounts made up to 2011-03-31
dot icon15/09/2011
Director's details changed for Professor Derek Fraser on 2011-09-09
dot icon06/09/2011
Annual return made up to 2011-06-16
dot icon21/07/2011
Registered office address changed from 8th Floor Centurion House 24 Monument Street London EC3R 8AQ England on 2011-07-22
dot icon13/04/2011
Termination of appointment of Christina Mcanea as a director
dot icon13/04/2011
Termination of appointment of Alan Watkin as a director
dot icon13/04/2011
Termination of appointment of Donald Rae as a director
dot icon13/04/2011
Termination of appointment of Martyn Wade as a director
dot icon13/04/2011
Termination of appointment of Magee Ronald as a director
dot icon13/04/2011
Termination of appointment of Trevor Neilands as a director
dot icon13/04/2011
Termination of appointment of Mary Nasmyth as a director
dot icon13/04/2011
Termination of appointment of Gillian Millar as a director
dot icon13/04/2011
Termination of appointment of Julia Munro as a director
dot icon13/04/2011
Termination of appointment of Stella Mbubaegbu as a director
dot icon13/04/2011
Termination of appointment of David Latchman as a director
dot icon13/04/2011
Termination of appointment of Richard Ellison as a director
dot icon13/04/2011
Termination of appointment of Brynley Davies as a director
dot icon13/04/2011
Termination of appointment of Paul Cottrell as a director
dot icon13/04/2011
Appointment of Professor Derek Fraser as a director
dot icon06/04/2011
Memorandum and Articles of Association
dot icon06/04/2011
Resolutions
dot icon30/03/2011
Appointment of Ms Sonia Anne Modray as a secretary
dot icon30/03/2011
Termination of appointment of Sinead Mcquillan as a secretary
dot icon04/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon22/08/2010
Appointment of Ms Patricia Anne Bacon as a director
dot icon16/08/2010
Termination of appointment of David Melville as a director
dot icon05/08/2010
Termination of appointment of John Coke as a secretary
dot icon02/08/2010
Appointment of Ms Sinead Frances Mary Mcquillan as a secretary
dot icon11/07/2010
Annual return made up to 2010-06-16 no member list
dot icon08/07/2010
Director's details changed for Paul Cottrell on 2009-10-01
dot icon08/07/2010
Director's details changed for Sir David Melville on 2009-10-01
dot icon08/07/2010
Director's details changed for Donald Peace Rae on 2009-10-01
dot icon08/07/2010
Director's details changed for Gillian Margaret Millar on 2009-10-01
dot icon08/07/2010
Director's details changed for Magee Ronald on 2009-10-01
dot icon08/07/2010
Register inspection address has been changed
dot icon08/07/2010
Director's details changed for Julia Henrietta Munro on 2009-10-01
dot icon08/07/2010
Director's details changed for Stella Mbubaegbu on 2009-10-01
dot icon09/06/2010
Director's details changed for Steve Townsley on 2010-05-17
dot icon06/05/2010
Registered office address changed from 5th Floor St Andrew's House 18-20 st Andrew Street London EC4A 3AY on 2010-05-07
dot icon28/02/2010
Group of companies' accounts made up to 2009-03-31
dot icon21/01/2010
Termination of appointment of Francesca Guy as a secretary
dot icon04/10/2009
Memorandum and Articles of Association
dot icon31/07/2009
Appointment Terminated Director john clayton
dot icon23/07/2009
Secretary appointed john coke
dot icon13/07/2009
Annual return made up to 16/06/09
dot icon13/07/2009
Appointment Terminated Secretary tony holloway
dot icon22/04/2009
Director appointed steve townsley
dot icon22/04/2009
Director appointed mary leonie nasmyth
dot icon24/03/2009
Appointment Terminated Director duncan simpson
dot icon25/02/2009
Group of companies' accounts made up to 2008-03-31
dot icon12/02/2009
Director appointed magee ronald
dot icon04/12/2008
Director appointed paul cottrell
dot icon17/11/2008
Director appointed john leslie clayton
dot icon10/11/2008
Resolutions
dot icon02/11/2008
Appointment Terminated Director sheila talbot
dot icon02/11/2008
Appointment Terminated Director colin campbell
dot icon27/07/2008
Appointment Terminated Director paul mackney
dot icon06/07/2008
Annual return made up to 16/06/08
dot icon06/07/2008
Registered office changed on 07/07/2008 from 5TH floor st andrew's house 18-20 st andrew street london EC4A 3AY
dot icon03/07/2008
Appointment Terminated Director thomas place
dot icon03/07/2008
Appointment Terminated Director john cliffe
dot icon03/07/2008
Appointment Terminated Director terry jones
dot icon01/07/2008
Appointment Terminated Director michael allmond
dot icon01/07/2008
Appointment Terminated Director roger alderman
dot icon17/06/2008
Secretary appointed dr tony holloway
dot icon17/06/2008
Appointment Terminated Secretary john coke
dot icon06/03/2008
Director appointed trevor neilands
dot icon20/02/2008
New secretary appointed
dot icon18/02/2008
New secretary appointed
dot icon28/01/2008
Group of companies' accounts made up to 2007-03-31
dot icon10/01/2008
Secretary resigned
dot icon30/10/2007
New director appointed
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Director resigned
dot icon30/10/2007
Director resigned
dot icon18/08/2007
Annual return made up to 16/06/07
dot icon18/08/2007
Director's particulars changed
dot icon29/07/2007
Director resigned
dot icon30/05/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon12/03/2007
Director resigned
dot icon04/02/2007
Group of companies' accounts made up to 2006-03-31
dot icon29/01/2007
New director appointed
dot icon31/10/2006
Director resigned
dot icon31/10/2006
Director resigned
dot icon18/09/2006
New director appointed
dot icon13/08/2006
Annual return made up to 16/06/06
dot icon13/08/2006
Director's particulars changed
dot icon24/07/2006
New director appointed
dot icon14/05/2006
Memorandum and Articles of Association
dot icon14/05/2006
Resolutions
dot icon23/04/2006
Group of companies' accounts made up to 2005-11-30
dot icon12/04/2006
Accounting reference date shortened from 30/11/06 to 31/03/06
dot icon27/03/2006
New director appointed
dot icon21/03/2006
New director appointed
dot icon07/03/2006
Director resigned
dot icon23/02/2006
Director resigned
dot icon23/02/2006
Director resigned
dot icon19/02/2006
New director appointed
dot icon13/02/2006
Secretary resigned
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon07/02/2006
Resolutions
dot icon05/12/2005
New director appointed
dot icon23/11/2005
New director appointed
dot icon24/10/2005
Director resigned
dot icon24/10/2005
Director resigned
dot icon13/09/2005
New director appointed
dot icon14/08/2005
New secretary appointed
dot icon20/07/2005
Annual return made up to 16/06/05
dot icon10/07/2005
Registered office changed on 11/07/05 from: 4TH floor 32 farringdon street london EC4A 4HJ
dot icon22/06/2005
New director appointed
dot icon21/06/2005
New director appointed
dot icon09/05/2005
Accounting reference date extended from 30/06/05 to 30/11/05
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon09/05/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon13/03/2005
New director appointed
dot icon13/03/2005
New director appointed
dot icon13/03/2005
New director appointed
dot icon13/03/2005
New director appointed
dot icon13/03/2005
New director appointed
dot icon06/03/2005
New director appointed
dot icon06/03/2005
New director appointed
dot icon06/03/2005
New director appointed
dot icon06/03/2005
New director appointed
dot icon06/03/2005
New director appointed
dot icon28/02/2005
Resolutions
dot icon23/02/2005
Certificate of change of name
dot icon10/01/2005
Registered office changed on 11/01/05 from: 14 piccadilly bradford west yorkshire BD1 3LX
dot icon28/11/2004
New director appointed
dot icon16/11/2004
Secretary resigned
dot icon16/11/2004
Director resigned
dot icon16/11/2004
New secretary appointed;new director appointed
dot icon15/06/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2011
dot iconLast change occurred
30/03/2011

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/03/2011
dot iconNext account date
30/03/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

54
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LIFELONG LEARNING UK

LIFELONG LEARNING UK is an(a) Dissolved company incorporated on 15/06/2004 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LIFELONG LEARNING UK?

toggle

LIFELONG LEARNING UK is currently Dissolved. It was registered on 15/06/2004 and dissolved on 09/09/2013.

Where is LIFELONG LEARNING UK located?

toggle

LIFELONG LEARNING UK is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does LIFELONG LEARNING UK do?

toggle

LIFELONG LEARNING UK operates in the Adult and other education not elsewhere classified (80.42 - SIC 2003) sector.

What is the latest filing for LIFELONG LEARNING UK?

toggle

The latest filing was on 09/09/2013: Final Gazette dissolved following liquidation.