About

Registered Number: 06886197
Date of Incorporation: 23/04/2009 (15 years ago)
Company Status: Active
Registered Address: St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire, DN15 8QT

 

North Lincolnshire Learning Partnership (Psp) Ltd was registered on 23 April 2009 and has its registered office in Scunthorpe in North Lincolnshire, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Robert David 31 January 2019 - 1
GRIEVE, William Wright 01 October 2016 31 January 2019 1
LIPINSKI, Andrew Dominic James 09 July 2009 30 September 2016 1
WILKINSON, John 01 March 2011 26 March 2013 1
Secretary Name Appointed Resigned Total Appointments
ALLINGHAM, Andrew Thomas 26 March 2013 19 February 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 24 February 2020
TM02 - Termination of appointment of secretary 24 February 2020
TM01 - Termination of appointment of director 24 February 2020
AP01 - Appointment of director 13 February 2020
CS01 - N/A 03 May 2019
TM01 - Termination of appointment of director 07 February 2019
AP01 - Appointment of director 07 February 2019
TM01 - Termination of appointment of director 07 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 03 May 2018
AA - Annual Accounts 04 January 2018
CS01 - N/A 03 May 2017
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 09 October 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 21 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 May 2014
AA - Annual Accounts 21 October 2013
AUD - Auditor's letter of resignation 15 July 2013
AR01 - Annual Return 05 June 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 June 2013
AP01 - Appointment of director 16 May 2013
AP03 - Appointment of secretary 16 May 2013
AP01 - Appointment of director 16 May 2013
AD01 - Change of registered office address 16 May 2013
TM01 - Termination of appointment of director 09 April 2013
TM01 - Termination of appointment of director 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
TM02 - Termination of appointment of secretary 08 April 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 25 April 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 April 2012
CH03 - Change of particulars for secretary 22 September 2011
AA - Annual Accounts 02 September 2011
AP01 - Appointment of director 24 May 2011
AP01 - Appointment of director 24 May 2011
AR01 - Annual Return 11 May 2011
TM01 - Termination of appointment of director 23 March 2011
TM01 - Termination of appointment of director 23 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 19 May 2010
RESOLUTIONS - N/A 13 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 August 2009
287 - Change in situation or address of Registered Office 24 July 2009
288b - Notice of resignation of directors or secretaries 24 July 2009
RESOLUTIONS - N/A 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
225 - Change of Accounting Reference Date 23 July 2009
123 - Notice of increase in nominal capital 23 July 2009
CERTNM - Change of name certificate 02 July 2009
NEWINC - New incorporation documents 23 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.