About

Registered Number: 07145434
Date of Incorporation: 03/02/2010 (14 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 04/05/2020 (4 years and 1 month ago)
Registered Address: C/O Frp Advisory Llp Ashcroft House, Meridian Business Park, Leicester, LE19 1WL

 

Based in Leicester, Learning Schools Trust was setup in 2010, it has a status of "Dissolved". We do not know the number of employees at this organisation. The current directors of this organisation are listed as Bolingbroke, Stephen John, Carnefeldt, Cecilia Aurora, Bill, Thomas Matthew, Dickinson, Hazel Elizabeth, Penarski, Urszula, Bolingbroke, Stephen John, Collier, Christopher James, Dunlop, Shelagh Margaret, Eiken, Odd, Emilsson, Carl Magnus Borje, Ericson, Alli Birgitta Agneta, Helleur, Robert John, Hepburn, John Keith, Ledin, Per Kenneth, Lindgren, Lars Fredrik, Unckel, Per Carl Gustav, Whitfield, Nicholas Gerard Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARNEFELDT, Cecilia Aurora 03 February 2010 - 1
BOLINGBROKE, Stephen John 03 February 2010 21 May 2010 1
COLLIER, Christopher James 17 March 2014 17 March 2015 1
DUNLOP, Shelagh Margaret 10 December 2012 04 September 2015 1
EIKEN, Odd 30 September 2013 04 September 2015 1
EMILSSON, Carl Magnus Borje 18 June 2012 04 September 2015 1
ERICSON, Alli Birgitta Agneta 04 February 2010 15 March 2016 1
HELLEUR, Robert John 20 March 2012 17 March 2015 1
HEPBURN, John Keith 10 December 2010 10 December 2014 1
LEDIN, Per Kenneth 22 June 2010 18 June 2012 1
LINDGREN, Lars Fredrik 03 February 2010 18 June 2012 1
UNCKEL, Per Carl Gustav 04 February 2010 20 September 2011 1
WHITFIELD, Nicholas Gerard Peter 17 February 2010 06 October 2015 1
Secretary Name Appointed Resigned Total Appointments
BOLINGBROKE, Stephen John 28 October 2016 - 1
BILL, Thomas Matthew 01 January 2015 28 October 2016 1
DICKINSON, Hazel Elizabeth 30 September 2011 30 November 2013 1
PENARSKI, Urszula 01 January 2014 31 December 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 May 2020
AD01 - Change of registered office address 07 February 2020
LIQ13 - N/A 04 February 2020
LIQ MISC - N/A 12 April 2019
LIQ MISC - N/A 12 April 2019
LIQ03 - N/A 25 March 2019
4.70 - N/A 31 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 31 January 2019
LIQ10 - N/A 31 January 2019
LIQ10 - N/A 24 January 2019
AD01 - Change of registered office address 12 April 2018
LIQ03 - N/A 15 March 2018
RESOLUTIONS - N/A 22 September 2017
AA - Annual Accounts 02 March 2017
RESOLUTIONS - N/A 27 January 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 27 January 2017
4.70 - N/A 27 January 2017
TM01 - Termination of appointment of director 17 November 2016
AD01 - Change of registered office address 28 October 2016
AP03 - Appointment of secretary 28 October 2016
TM02 - Termination of appointment of secretary 28 October 2016
TM01 - Termination of appointment of director 17 August 2016
AR01 - Annual Return 02 March 2016
AP01 - Appointment of director 02 March 2016
AP01 - Appointment of director 01 March 2016
TM01 - Termination of appointment of director 26 February 2016
TM01 - Termination of appointment of director 26 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 03 March 2015
AP01 - Appointment of director 03 March 2015
TM01 - Termination of appointment of director 03 March 2015
AP03 - Appointment of secretary 23 January 2015
TM02 - Termination of appointment of secretary 06 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 05 March 2014
CH01 - Change of particulars for director 05 March 2014
TM01 - Termination of appointment of director 04 March 2014
CH01 - Change of particulars for director 04 March 2014
TM01 - Termination of appointment of director 04 March 2014
AP03 - Appointment of secretary 04 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
AA - Annual Accounts 03 January 2014
AP01 - Appointment of director 07 October 2013
AP01 - Appointment of director 07 October 2013
TM01 - Termination of appointment of director 02 October 2013
AR01 - Annual Return 28 March 2013
AP01 - Appointment of director 06 January 2013
AA - Annual Accounts 27 December 2012
RESOLUTIONS - N/A 07 December 2012
AP01 - Appointment of director 06 August 2012
AP01 - Appointment of director 06 August 2012
TM01 - Termination of appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AR01 - Annual Return 28 February 2012
CH01 - Change of particulars for director 27 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2012
TM01 - Termination of appointment of director 26 January 2012
AA - Annual Accounts 11 January 2012
TM01 - Termination of appointment of director 12 October 2011
AP03 - Appointment of secretary 12 October 2011
TM02 - Termination of appointment of secretary 06 October 2011
RP04 - N/A 22 June 2011
RP04 - N/A 22 June 2011
AA - Annual Accounts 01 June 2011
CH01 - Change of particulars for director 09 May 2011
AR01 - Annual Return 27 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 April 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 April 2011
AP01 - Appointment of director 19 January 2011
AP01 - Appointment of director 07 January 2011
AD01 - Change of registered office address 15 September 2010
TM01 - Termination of appointment of director 14 September 2010
TM01 - Termination of appointment of director 06 September 2010
AP01 - Appointment of director 12 July 2010
AP01 - Appointment of director 28 May 2010
TM01 - Termination of appointment of director 27 May 2010
RESOLUTIONS - N/A 24 May 2010
AP01 - Appointment of director 20 April 2010
AP01 - Appointment of director 11 February 2010
AP01 - Appointment of director 11 February 2010
AP01 - Appointment of director 11 February 2010
AP01 - Appointment of director 11 February 2010
AP01 - Appointment of director 11 February 2010
AP01 - Appointment of director 11 February 2010
AA01 - Change of accounting reference date 08 February 2010
NEWINC - New incorporation documents 03 February 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.