About

Registered Number: 06581657
Date of Incorporation: 30/04/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: Suite 317 Universal House, Devonshire Street North, Manchester, Lancs, M12 6JH,

 

The Academy of E-learning-britain Ltd was founded on 30 April 2008 with its registered office in Lancs, it's status in the Companies House registry is set to "Active". The business has 8 directors listed as Kyle, Zire, Kuhail, Khadija, Qa Registrars Limited, Kuhail, Muath, Kuhail, Muath, Kyle, Zaher, Prof, Kyle, Zire, Professor, Qa Nominees Limited in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KYLE, Zire 01 July 2015 - 1
KUHAIL, Muath 13 June 2014 01 July 2015 1
KUHAIL, Muath 14 December 2011 19 July 2012 1
KYLE, Zaher, Prof 19 July 2012 18 June 2014 1
KYLE, Zire, Professor 30 April 2008 21 January 2009 1
QA NOMINEES LIMITED 30 April 2008 30 April 2008 1
Secretary Name Appointed Resigned Total Appointments
KUHAIL, Khadija 30 April 2008 10 January 2009 1
QA REGISTRARS LIMITED 30 April 2008 30 April 2008 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AD01 - Change of registered office address 17 May 2020
CH01 - Change of particulars for director 17 May 2020
AA - Annual Accounts 23 December 2019
AD01 - Change of registered office address 14 October 2019
CS01 - N/A 04 July 2019
AD01 - Change of registered office address 26 February 2019
AA - Annual Accounts 04 August 2018
CS01 - N/A 07 July 2018
AD01 - Change of registered office address 27 June 2018
AD01 - Change of registered office address 07 June 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 21 July 2017
AA - Annual Accounts 25 December 2016
CS01 - N/A 03 September 2016
AD01 - Change of registered office address 08 August 2016
AD01 - Change of registered office address 08 August 2016
AR01 - Annual Return 03 August 2015
AP01 - Appointment of director 03 August 2015
TM01 - Termination of appointment of director 02 August 2015
AA - Annual Accounts 25 June 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 02 July 2014
TM01 - Termination of appointment of director 19 June 2014
TM02 - Termination of appointment of secretary 19 June 2014
AP01 - Appointment of director 15 June 2014
AR01 - Annual Return 30 April 2014
CH01 - Change of particulars for director 28 April 2014
CH01 - Change of particulars for director 28 April 2014
CH03 - Change of particulars for secretary 18 March 2014
CH01 - Change of particulars for director 18 March 2014
AD01 - Change of registered office address 18 March 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 24 May 2013
CH01 - Change of particulars for director 19 July 2012
AP01 - Appointment of director 19 July 2012
TM01 - Termination of appointment of director 19 July 2012
AA - Annual Accounts 15 June 2012
AD01 - Change of registered office address 15 June 2012
AR01 - Annual Return 13 June 2012
TM01 - Termination of appointment of director 14 December 2011
AP01 - Appointment of director 14 December 2011
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 18 March 2011
TM02 - Termination of appointment of secretary 28 December 2010
DISS40 - Notice of striking-off action discontinued 11 September 2010
AR01 - Annual Return 09 September 2010
CH01 - Change of particulars for director 09 September 2010
GAZ1 - First notification of strike-off action in London Gazette 24 August 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 22 July 2009
287 - Change in situation or address of Registered Office 26 March 2009
288b - Notice of resignation of directors or secretaries 25 March 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 22 January 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
288a - Notice of appointment of directors or secretaries 01 December 2008
RESOLUTIONS - N/A 12 May 2008
287 - Change in situation or address of Registered Office 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
NEWINC - New incorporation documents 30 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.