About

Registered Number: 04904698
Date of Incorporation: 19/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: The Dalesman, Heaton Park, Boroughbridge, North Yorkshire, YO51 9HE,

 

Established in 2003, Learning Partners Ltd are based in Boroughbridge, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this organisation. Geal, Amanda Jane, Geal, Robert Vivian, Munro, Jacqueline Ann, Beck, Gordon David, Johnson, Barry, Pearson, Elva, Riches, Elizabeth Anne are the current directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEAL, Amanda Jane 03 October 2003 - 1
GEAL, Robert Vivian 22 August 2014 - 1
MUNRO, Jacqueline Ann 03 October 2003 - 1
JOHNSON, Barry 03 October 2003 13 April 2005 1
PEARSON, Elva 22 August 2014 31 March 2020 1
RICHES, Elizabeth Anne 03 October 2003 08 September 2014 1
Secretary Name Appointed Resigned Total Appointments
BECK, Gordon David 03 October 2003 12 September 2014 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2020
AA - Annual Accounts 15 June 2020
TM01 - Termination of appointment of director 12 May 2020
CS01 - N/A 19 September 2019
AD01 - Change of registered office address 07 August 2019
AA - Annual Accounts 14 May 2019
AD01 - Change of registered office address 11 April 2019
CS01 - N/A 19 September 2018
AA - Annual Accounts 03 April 2018
CS01 - N/A 20 September 2017
AA - Annual Accounts 06 April 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 01 April 2016
AR01 - Annual Return 21 September 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 September 2015
AA - Annual Accounts 20 April 2015
RESOLUTIONS - N/A 17 December 2014
SH08 - Notice of name or other designation of class of shares 17 December 2014
MA - Memorandum and Articles 06 November 2014
SH08 - Notice of name or other designation of class of shares 02 October 2014
AR01 - Annual Return 01 October 2014
CH01 - Change of particulars for director 26 September 2014
CH01 - Change of particulars for director 26 September 2014
CH01 - Change of particulars for director 26 September 2014
CH01 - Change of particulars for director 26 September 2014
RESOLUTIONS - N/A 25 September 2014
TM02 - Termination of appointment of secretary 13 September 2014
AD01 - Change of registered office address 12 September 2014
AP01 - Appointment of director 10 September 2014
AP01 - Appointment of director 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AA - Annual Accounts 23 April 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 22 May 2012
AR01 - Annual Return 13 October 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 October 2011
AA - Annual Accounts 10 May 2011
AR01 - Annual Return 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
CH01 - Change of particulars for director 13 October 2010
AA - Annual Accounts 19 May 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 13 October 2008
AA - Annual Accounts 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 18 April 2008
288c - Notice of change of directors or secretaries or in their particulars 23 October 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 21 May 2007
363a - Annual Return 05 October 2006
288c - Notice of change of directors or secretaries or in their particulars 04 October 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 19 October 2005
AA - Annual Accounts 06 June 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
363s - Annual Return 05 November 2004
288c - Notice of change of directors or secretaries or in their particulars 27 January 2004
288c - Notice of change of directors or secretaries or in their particulars 27 January 2004
225 - Change of Accounting Reference Date 18 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 2003
288c - Notice of change of directors or secretaries or in their particulars 17 November 2003
288c - Notice of change of directors or secretaries or in their particulars 17 November 2003
288c - Notice of change of directors or secretaries or in their particulars 17 November 2003
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
288c - Notice of change of directors or secretaries or in their particulars 23 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288a - Notice of appointment of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
NEWINC - New incorporation documents 19 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.