About

Registered Number: 04920494
Date of Incorporation: 03/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 156 Whitehall Road, Wyke, Bradford, West Yorkshire, BD12 9LP

 

Early Learning Expert Ltd was registered on 03 October 2003, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this organisation. We don't currently know the number of employees at Early Learning Expert Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Virginia Claire 03 August 2004 - 1
BENTLEY, Marian 03 October 2003 03 August 2004 1
KING, Michael 03 October 2003 03 August 2004 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 11 April 2019
CS01 - N/A 08 November 2018
AA - Annual Accounts 12 April 2018
RESOLUTIONS - N/A 19 January 2018
CS01 - N/A 24 October 2017
AA - Annual Accounts 11 November 2016
CS01 - N/A 18 October 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 28 October 2015
AD01 - Change of registered office address 22 December 2014
MR04 - N/A 21 November 2014
AA - Annual Accounts 18 November 2014
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 29 October 2013
AR01 - Annual Return 07 November 2012
AA - Annual Accounts 14 September 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 28 October 2011
AD01 - Change of registered office address 28 October 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 10 June 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 02 December 2008
287 - Change in situation or address of Registered Office 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 07 July 2008
287 - Change in situation or address of Registered Office 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
288c - Notice of change of directors or secretaries or in their particulars 03 July 2008
287 - Change in situation or address of Registered Office 13 March 2008
AA - Annual Accounts 01 March 2008
363a - Annual Return 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 19 December 2007
AA - Annual Accounts 24 July 2007
363a - Annual Return 05 December 2006
395 - Particulars of a mortgage or charge 05 September 2006
363a - Annual Return 03 August 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 26 October 2004
AA - Annual Accounts 08 September 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288b - Notice of resignation of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
288a - Notice of appointment of directors or secretaries 19 August 2004
287 - Change in situation or address of Registered Office 19 August 2004
225 - Change of Accounting Reference Date 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288b - Notice of resignation of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
288a - Notice of appointment of directors or secretaries 22 January 2004
287 - Change in situation or address of Registered Office 22 January 2004
NEWINC - New incorporation documents 03 October 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 25 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.