LONDON WORK BASED LEARNING ALLIANCE

Register to unlock more data on OkredoRegister

LONDON WORK BASED LEARNING ALLIANCE

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05003899

Incorporation date

28/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

9 Woodlands, Bradley Stoke, Bristol BS32 4JTCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/2003)
dot icon30/04/2019
Final Gazette dissolved via voluntary strike-off
dot icon12/02/2019
First Gazette notice for voluntary strike-off
dot icon30/01/2019
Application to strike the company off the register
dot icon24/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon24/01/2019
Appointment of Ms Nichola Kay Hay as a director on 2019-01-01
dot icon18/10/2018
Termination of appointment of Gary Hunnisett as a director on 2018-10-16
dot icon18/10/2018
Termination of appointment of Nichola Kay Hay as a director on 2018-10-16
dot icon16/10/2018
Micro company accounts made up to 2018-03-31
dot icon20/09/2018
Termination of appointment of David Christopher George Wada as a secretary on 2018-08-31
dot icon24/07/2018
Termination of appointment of Alexis Sam Michaelides as a director on 2018-03-07
dot icon24/07/2018
Termination of appointment of Susan Jane Gidman as a director on 2018-03-07
dot icon24/07/2018
Termination of appointment of James Clements Smith as a director on 2018-03-07
dot icon24/07/2018
Registered office address changed from Waterbridge House 32-36 Loman Street London SE1 0EH to 9 Woodlands Bradley Stoke Bristol BS32 4JT on 2018-07-24
dot icon24/07/2018
Termination of appointment of Diane Caroline Betts as a director on 2018-04-20
dot icon05/02/2018
Termination of appointment of David Christopher George Wada as a director on 2018-02-01
dot icon18/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/02/2017
Termination of appointment of Victor John Farlie as a director on 2017-02-22
dot icon23/02/2017
Termination of appointment of Paul William Irving as a director on 2017-02-22
dot icon23/02/2017
Appointment of Mr. David Christopher George Wada as a secretary on 2017-02-22
dot icon23/02/2017
Termination of appointment of Nicola Mayell as a secretary on 2017-02-22
dot icon23/02/2017
Termination of appointment of Robert Anthony Brooks as a director on 2017-01-05
dot icon23/02/2017
Confirmation statement made on 2016-12-29 with updates
dot icon25/10/2016
Total exemption full accounts made up to 2016-03-31
dot icon08/09/2016
Appointment of Mrs Nichola Kay Hay as a director on 2016-05-23
dot icon28/07/2016
Appointment of Mr Paul William Irving as a director on 2016-05-23
dot icon05/05/2016
Termination of appointment of Joe Lowther as a director on 2016-03-31
dot icon05/05/2016
Termination of appointment of Dominic Kemple as a director on 2016-03-31
dot icon25/01/2016
Annual return made up to 2015-12-29 no member list
dot icon31/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon09/11/2015
Appointment of Mr Robert Anthony Brooks as a director on 2015-09-28
dot icon03/08/2015
Termination of appointment of Ashley Mc Caul as a director on 2015-02-23
dot icon23/02/2015
Total exemption full accounts made up to 2014-03-31
dot icon02/02/2015
Annual return made up to 2014-12-29 no member list
dot icon31/01/2015
Appointment of Mr James Clements Smith as a director on 2014-11-25
dot icon28/11/2014
Appointment of Mr David Wada as a director on 2014-11-28
dot icon25/11/2014
Termination of appointment of Simon Robert Baker as a director on 2014-03-25
dot icon25/11/2014
Termination of appointment of Denis Dillon as a director on 2014-07-29
dot icon07/01/2014
Annual return made up to 2013-12-29 no member list
dot icon09/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon18/02/2013
Appointment of Mr Joe Lowther as a director
dot icon12/02/2013
Annual return made up to 2012-12-29 no member list
dot icon12/02/2013
Appointment of Mr Gary Hunnisett as a director
dot icon12/02/2013
Termination of appointment of Gail Shenton as a director
dot icon12/02/2013
Director's details changed for Mrs Diane Caroline Vickers on 2013-02-12
dot icon19/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/05/2012
Appointment of Mrs Nicola Mayell as a secretary
dot icon02/05/2012
Termination of appointment of Alison Kaye as a secretary
dot icon04/01/2012
Annual return made up to 2011-12-29 no member list
dot icon22/11/2011
Full accounts made up to 2011-03-31
dot icon01/11/2011
Appointment of Mr Alexis Sam Michaelides as a director
dot icon24/08/2011
Termination of appointment of Christopher Mandl as a director
dot icon14/01/2011
Full accounts made up to 2010-03-31
dot icon13/01/2011
Appointment of Mr Christopher James Mandl as a director
dot icon12/01/2011
Annual return made up to 2010-12-29 no member list
dot icon12/01/2011
Director's details changed for Mr Simon Robert Baker on 2011-01-12
dot icon12/01/2011
Director's details changed for Mrs Diane Caroline Vickers on 2011-01-12
dot icon09/08/2010
Appointment of Mrs Diane Caroline Vickers as a director
dot icon06/08/2010
Termination of appointment of Marie Harrison as a director
dot icon06/08/2010
Termination of appointment of Sean Headley as a director
dot icon06/08/2010
Termination of appointment of Jane Knight as a director
dot icon06/08/2010
Termination of appointment of Hilary Robinson as a director
dot icon11/05/2010
Appointment of Mr Simon Robert Baker as a director
dot icon08/02/2010
Annual return made up to 2009-12-29 no member list
dot icon08/02/2010
Director's details changed for Ashley Mc Caul on 2009-12-31
dot icon08/02/2010
Director's details changed for Jane Elizabeth Knight on 2009-12-31
dot icon08/02/2010
Director's details changed for Hilary Anne Robinson on 2009-12-31
dot icon08/02/2010
Director's details changed for Gail Joy Shenton on 2009-12-31
dot icon08/02/2010
Director's details changed for Sean Kevin John Headley on 2009-12-31
dot icon08/02/2010
Director's details changed for Mr Dominic Kemple on 2009-12-31
dot icon08/02/2010
Director's details changed for Marie Harrison on 2009-12-31
dot icon08/02/2010
Termination of appointment of Nichola Hay as a director
dot icon08/02/2010
Director's details changed for Susan Jane Gidman on 2009-12-31
dot icon08/02/2010
Director's details changed for Victor Farlie on 2009-12-31
dot icon08/02/2010
Director's details changed for Denis Dillon on 2009-12-31
dot icon14/12/2009
Full accounts made up to 2009-03-31
dot icon05/06/2009
Director appointed denis gerard dillon
dot icon05/06/2009
Director appointed nichola kay hay
dot icon14/05/2009
Director appointed marie theresa harrison
dot icon14/05/2009
Director appointed jane elizabeth knight
dot icon13/02/2009
Annual return made up to 29/12/08
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon17/12/2008
Memorandum and Articles of Association
dot icon10/09/2008
Auditor's resignation
dot icon13/05/2008
Annual return made up to 29/12/07
dot icon12/05/2008
Appointment terminated director ronnie rechere
dot icon12/05/2008
Appointment terminated director cecily dunn
dot icon15/04/2008
Director appointed gail shenton
dot icon04/02/2008
Certificate of change of name
dot icon31/01/2008
Full accounts made up to 2007-03-31
dot icon27/09/2007
New director appointed
dot icon05/09/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon28/08/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon28/08/2007
Director resigned
dot icon21/03/2007
Registered office changed on 21/03/07 from: 103 waterloo road london SE1 8UL
dot icon18/01/2007
Annual return made up to 29/12/06
dot icon07/11/2006
Full accounts made up to 2006-03-31
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon11/08/2006
New director appointed
dot icon13/03/2006
Full accounts made up to 2005-03-31
dot icon07/03/2006
Accounting reference date shortened from 31/12/05 to 31/03/05
dot icon12/01/2006
Annual return made up to 29/12/05
dot icon12/01/2006
Secretary's particulars changed
dot icon31/01/2005
Annual return made up to 29/12/04
dot icon03/02/2004
Memorandum and Articles of Association
dot icon03/02/2004
Resolutions
dot icon03/02/2004
Secretary resigned;director resigned
dot icon03/02/2004
Director resigned
dot icon03/02/2004
New secretary appointed
dot icon03/02/2004
New director appointed
dot icon03/02/2004
New director appointed
dot icon03/02/2004
New director appointed
dot icon29/12/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2018
dot iconLast change occurred
30/03/2018

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2018
dot iconNext account date
30/03/2019
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Marie Theresa
Director
30/03/2008 - 28/07/2009
9
Headley, Sean Kevin John
Director
22/07/2007 - 28/07/2009
11
Rechere, Ronnie Walter
Director
03/06/2006 - 18/03/2008
19
Dillon, Denis Gerard
Director
03/06/2006 - 24/07/2007
6
Pearson, David Grenville
Director
28/12/2003 - 24/07/2007
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 LONDON WORK BASED LEARNING ALLIANCE

LONDON WORK BASED LEARNING ALLIANCE is an(a) Dissolved company incorporated on 28/12/2003 with the registered office located at 9 Woodlands, Bradley Stoke, Bristol BS32 4JT. 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 LONDON WORK BASED LEARNING ALLIANCE?

toggle

LONDON WORK BASED LEARNING ALLIANCE is currently Dissolved. It was registered on 28/12/2003 and dissolved on 29/04/2019.

Where is LONDON WORK BASED LEARNING ALLIANCE located?

toggle

LONDON WORK BASED LEARNING ALLIANCE is registered at 9 Woodlands, Bradley Stoke, Bristol BS32 4JT.

What does LONDON WORK BASED LEARNING ALLIANCE do?

toggle

LONDON WORK BASED LEARNING ALLIANCE operates in the Activities of professional membership organisations (94.12 - SIC 2007) sector.

What is the latest filing for LONDON WORK BASED LEARNING ALLIANCE?

toggle

The latest filing was on 30/04/2019: Final Gazette dissolved via voluntary strike-off.