About

Registered Number: 03618862
Date of Incorporation: 20/08/1998 (26 years and 7 months ago)
Company Status: Active
Registered Address: 37 Chandos Avenue, Leeds, West Yorkshire, LS8 1QX

 

Based in West Yorkshire, Concept Learning Ltd was established in 1998. We do not know the number of employees at this business. This organisation has 2 directors listed as Millar, Nebweye, Walker, Robin Oliver in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLAR, Nebweye 01 March 2004 01 June 2004 1
WALKER, Robin Oliver 20 August 1998 01 March 2004 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 31 December 2019
DISS40 - Notice of striking-off action discontinued 20 November 2019
GAZ1 - First notification of strike-off action in London Gazette 19 November 2019
CS01 - N/A 14 November 2019
PSC07 - N/A 23 July 2019
TM01 - Termination of appointment of director 23 July 2019
AA - Annual Accounts 02 December 2018
CS01 - N/A 24 September 2018
PSC01 - N/A 24 September 2018
PSC01 - N/A 24 September 2018
PSC07 - N/A 24 September 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 26 September 2017
AA01 - Change of accounting reference date 24 June 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 13 September 2013
CH01 - Change of particulars for director 13 September 2013
AA - Annual Accounts 01 July 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 30 June 2012
AA01 - Change of accounting reference date 30 May 2012
AR01 - Annual Return 11 October 2011
TM02 - Termination of appointment of secretary 11 October 2011
AA - Annual Accounts 31 May 2011
AR01 - Annual Return 10 November 2010
CH01 - Change of particulars for director 10 November 2010
AA - Annual Accounts 31 May 2010
AR01 - Annual Return 09 November 2009
AA - Annual Accounts 05 August 2009
363a - Annual Return 30 December 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 01 July 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 22 November 2006
AA - Annual Accounts 08 September 2006
363a - Annual Return 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288a - Notice of appointment of directors or secretaries 07 November 2005
288b - Notice of resignation of directors or secretaries 07 November 2005
AA - Annual Accounts 07 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 22 May 2005
363s - Annual Return 08 October 2004
AA - Annual Accounts 01 September 2004
288b - Notice of resignation of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
288b - Notice of resignation of directors or secretaries 28 June 2004
363s - Annual Return 11 March 2004
287 - Change in situation or address of Registered Office 11 March 2004
288c - Notice of change of directors or secretaries or in their particulars 11 March 2004
288b - Notice of resignation of directors or secretaries 11 March 2004
288a - Notice of appointment of directors or secretaries 11 March 2004
AA - Annual Accounts 04 December 2003
AA - Annual Accounts 12 March 2003
363s - Annual Return 28 January 2003
287 - Change in situation or address of Registered Office 28 January 2003
AA - Annual Accounts 12 November 2001
363s - Annual Return 17 September 2001
363s - Annual Return 27 October 2000
AA - Annual Accounts 19 June 2000
363s - Annual Return 13 September 1999
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
287 - Change in situation or address of Registered Office 04 September 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
288b - Notice of resignation of directors or secretaries 24 August 1998
NEWINC - New incorporation documents 20 August 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.