About

Registered Number: 04541194
Date of Incorporation: 20/09/2002 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (7 years and 3 months ago)
Registered Address: President Park, President Way, Sheffield, S4 7UR

 

Learner Support Services Ltd was registered on 20 September 2002 and are based in Sheffield, it has a status of "Dissolved". We don't know the number of employees at the business. The companies director is Giles, Susan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GILES, Susan 22 July 2003 10 October 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 17 October 2017
DS01 - Striking off application by a company 06 October 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 09 February 2017
CS01 - N/A 22 September 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 21 September 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 09 October 2013
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 21 September 2012
AA - Annual Accounts 28 May 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 23 November 2010
CH03 - Change of particulars for secretary 23 November 2010
CH01 - Change of particulars for director 23 November 2010
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 04 December 2009
AA - Annual Accounts 30 September 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 30 September 2008
363a - Annual Return 16 November 2007
288c - Notice of change of directors or secretaries or in their particulars 16 November 2007
AA - Annual Accounts 24 September 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 10 July 2006
288b - Notice of resignation of directors or secretaries 18 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 20 October 2005
363s - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
288a - Notice of appointment of directors or secretaries 15 July 2005
AA - Annual Accounts 23 May 2005
395 - Particulars of a mortgage or charge 08 December 2004
395 - Particulars of a mortgage or charge 04 November 2004
363s - Annual Return 17 September 2004
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
363s - Annual Return 04 December 2003
288b - Notice of resignation of directors or secretaries 19 September 2003
225 - Change of Accounting Reference Date 08 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
288a - Notice of appointment of directors or secretaries 08 September 2003
287 - Change in situation or address of Registered Office 20 May 2003
288a - Notice of appointment of directors or secretaries 16 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288a - Notice of appointment of directors or secretaries 04 October 2002
288b - Notice of resignation of directors or secretaries 04 October 2002
NEWINC - New incorporation documents 20 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 30 November 2004 Outstanding

N/A

Debenture 20 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.