About

Registered Number: 03178596
Date of Incorporation: 27/03/1996 (29 years ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (8 years ago)
Registered Address: Suite 108 Collingwood Buildings Limited, 38 Collingwood Street, Newcastle Upon Tyne, NE1 1JF

 

Learning First Ltd was founded on 27 March 1996 with its registered office in Newcastle Upon Tyne, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. There are 6 directors listed as Graham, Kevin, Wilson, Peter, Cuthbertson, Bridget Elizabeth, Cuthbertson, Michael, Ellis, Michael, Fisher, Elizabeth Anne for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Peter 15 March 2013 - 1
CUTHBERTSON, Bridget Elizabeth 27 March 1996 01 February 2001 1
CUTHBERTSON, Michael 27 March 1996 01 February 2001 1
ELLIS, Michael 12 November 1999 05 October 2001 1
FISHER, Elizabeth Anne 12 November 1999 04 August 2000 1
Secretary Name Appointed Resigned Total Appointments
GRAHAM, Kevin 01 January 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
4.68 - Liquidator's statement of receipts and payments 25 January 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 25 January 2017
4.68 - Liquidator's statement of receipts and payments 03 November 2016
AD01 - Change of registered office address 24 August 2016
4.68 - Liquidator's statement of receipts and payments 15 October 2015
2.24B - N/A 10 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 19 September 2014
2.34B - N/A 04 September 2014
2.24B - N/A 25 April 2014
2.16B - N/A 24 January 2014
2.23B - N/A 02 December 2013
2.17B - N/A 19 November 2013
AD01 - Change of registered office address 21 October 2013
2.12B - N/A 03 October 2013
MR04 - N/A 11 September 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 28 March 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 21 March 2013
AP01 - Appointment of director 07 December 2012
TM01 - Termination of appointment of director 07 December 2012
AR01 - Annual Return 11 May 2012
AP01 - Appointment of director 14 February 2012
TM01 - Termination of appointment of director 13 February 2012
TM02 - Termination of appointment of secretary 13 February 2012
AA - Annual Accounts 23 January 2012
AP03 - Appointment of secretary 17 January 2012
AA - Annual Accounts 26 April 2011
AR01 - Annual Return 29 March 2011
TM01 - Termination of appointment of director 10 June 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 12 May 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
AA - Annual Accounts 20 May 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 30 April 2008
288b - Notice of resignation of directors or secretaries 25 May 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 16 May 2006
288a - Notice of appointment of directors or secretaries 31 March 2006
288b - Notice of resignation of directors or secretaries 31 March 2006
363a - Annual Return 29 March 2006
RESOLUTIONS - N/A 05 September 2005
288c - Notice of change of directors or secretaries or in their particulars 11 August 2005
288a - Notice of appointment of directors or secretaries 29 April 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 17 February 2005
288a - Notice of appointment of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 09 September 2004
288b - Notice of resignation of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 15 May 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 22 April 2004
288b - Notice of resignation of directors or secretaries 24 December 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 20 June 2003
288a - Notice of appointment of directors or secretaries 13 June 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 02 April 2003
288b - Notice of resignation of directors or secretaries 05 March 2003
287 - Change in situation or address of Registered Office 05 March 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 27 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
288b - Notice of resignation of directors or secretaries 16 May 2002
AA - Annual Accounts 30 May 2001
363s - Annual Return 11 April 2001
RESOLUTIONS - N/A 16 January 2001
395 - Particulars of a mortgage or charge 05 December 2000
288b - Notice of resignation of directors or secretaries 23 August 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
363s - Annual Return 23 June 2000
288a - Notice of appointment of directors or secretaries 25 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
288a - Notice of appointment of directors or secretaries 22 November 1999
AA - Annual Accounts 29 October 1999
287 - Change in situation or address of Registered Office 01 September 1999
287 - Change in situation or address of Registered Office 18 August 1999
363s - Annual Return 21 May 1999
AA - Annual Accounts 23 December 1998
363s - Annual Return 29 April 1998
225 - Change of Accounting Reference Date 16 March 1998
AA - Annual Accounts 08 October 1997
288a - Notice of appointment of directors or secretaries 29 April 1997
363s - Annual Return 29 April 1997
NEWINC - New incorporation documents 27 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture deed 24 November 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.