About

Registered Number: 03897331
Date of Incorporation: 20/12/1999 (24 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/11/2019 (4 years and 5 months ago)
Registered Address: 5 Clarendon Place, Leamington Spa, Warwickshire, CV32 5QL

 

Complete Learning Ltd was registered on 20 December 1999 and has its registered office in Warwickshire, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the business. This organisation has 4 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWN, Richard Graham 20 December 1999 - 1
COLE, Heather 12 November 2001 25 August 2002 1
GALVEZ, Ricardo Adolfo 25 August 2000 31 August 2001 1
HUNTE, Rupert Gregory 12 November 2001 15 August 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 27 August 2019
DS01 - Striking off application by a company 15 August 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 17 December 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 12 September 2017
CS01 - N/A 19 December 2016
MR04 - N/A 19 June 2016
MR04 - N/A 19 June 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 16 December 2014
AA - Annual Accounts 28 February 2014
TM02 - Termination of appointment of secretary 28 February 2014
AR01 - Annual Return 20 December 2013
AR01 - Annual Return 11 January 2013
CH01 - Change of particulars for director 11 January 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 22 December 2011
CH01 - Change of particulars for director 22 December 2011
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 14 December 2010
CH01 - Change of particulars for director 14 December 2010
AA - Annual Accounts 13 December 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 22 December 2009
CH01 - Change of particulars for director 22 December 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 17 April 2008
RESOLUTIONS - N/A 26 February 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 February 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 17 January 2007
288b - Notice of resignation of directors or secretaries 15 December 2006
AA - Annual Accounts 05 December 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 30 December 2004
AA - Annual Accounts 21 December 2004
225 - Change of Accounting Reference Date 05 April 2004
363s - Annual Return 29 January 2004
288b - Notice of resignation of directors or secretaries 26 August 2003
AA - Annual Accounts 16 May 2003
287 - Change in situation or address of Registered Office 01 May 2003
288c - Notice of change of directors or secretaries or in their particulars 01 April 2003
363s - Annual Return 17 January 2003
395 - Particulars of a mortgage or charge 07 January 2003
288b - Notice of resignation of directors or secretaries 05 September 2002
AA - Annual Accounts 22 August 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
363s - Annual Return 21 January 2002
CERTNM - Change of name certificate 18 December 2001
288a - Notice of appointment of directors or secretaries 17 December 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288b - Notice of resignation of directors or secretaries 07 November 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
288b - Notice of resignation of directors or secretaries 10 September 2001
AA - Annual Accounts 08 March 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
363s - Annual Return 02 February 2001
395 - Particulars of a mortgage or charge 12 January 2001
288a - Notice of appointment of directors or secretaries 30 August 2000
288a - Notice of appointment of directors or secretaries 30 August 2000
RESOLUTIONS - N/A 25 May 2000
RESOLUTIONS - N/A 25 May 2000
RESOLUTIONS - N/A 25 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 May 2000
123 - Notice of increase in nominal capital 25 May 2000
RESOLUTIONS - N/A 19 May 2000
287 - Change in situation or address of Registered Office 11 May 2000
287 - Change in situation or address of Registered Office 24 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288a - Notice of appointment of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
288b - Notice of resignation of directors or secretaries 23 December 1999
NEWINC - New incorporation documents 20 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 28 December 2002 Fully Satisfied

N/A

Mortgage debenture 05 January 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.