About

Registered Number: 06969482
Date of Incorporation: 22/07/2009 (14 years and 9 months ago)
Company Status: Active
Registered Address: Lipson Co-Operative Academy, Bernice Terrace, Plymouth, PL4 7PG

 

Established in 2009, Lipson Learning Co-operative Trust have registered office in Plymouth, it's status is listed as "Active". We don't know the number of employees at Lipson Learning Co-operative Trust. The current directors of this organisation are listed as Bailey, Julie, Hunter, Simon, Appleby, Nicholas Amyas, Fearon, Ernest Alexander, Golder, Gillian Barbara, Roberts, Sandra, Carlton, Catherine Ann, Harwood, Judith in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLEBY, Nicholas Amyas 01 September 2014 - 1
FEARON, Ernest Alexander 09 September 2013 - 1
GOLDER, Gillian Barbara 14 July 2017 - 1
ROBERTS, Sandra 09 September 2013 - 1
CARLTON, Catherine Ann 09 September 2013 31 May 2015 1
HARWOOD, Judith 09 September 2013 14 July 2017 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Julie 22 July 2009 - 1
HUNTER, Simon 01 June 2020 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 30 June 2020
DS01 - Striking off application by a company 23 June 2020
AA - Annual Accounts 05 June 2020
AP03 - Appointment of secretary 05 June 2020
CS01 - N/A 05 August 2019
AA - Annual Accounts 26 April 2019
CS01 - N/A 24 July 2018
AA - Annual Accounts 27 April 2018
CS01 - N/A 25 July 2017
AP01 - Appointment of director 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 04 August 2016
TM01 - Termination of appointment of director 27 July 2016
AA - Annual Accounts 06 June 2016
CH03 - Change of particulars for secretary 06 June 2016
AR01 - Annual Return 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
AA - Annual Accounts 20 April 2015
AP01 - Appointment of director 03 October 2014
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 19 May 2014
TM01 - Termination of appointment of director 31 March 2014
TM01 - Termination of appointment of director 31 March 2014
AP01 - Appointment of director 08 November 2013
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
AR01 - Annual Return 15 August 2013
AD01 - Change of registered office address 15 August 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 11 March 2011
AR01 - Annual Return 10 August 2010
CH01 - Change of particulars for director 10 August 2010
NEWINC - New incorporation documents 22 July 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.