About

Registered Number: 04639237
Date of Incorporation: 16/01/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/06/2019 (4 years and 10 months ago)
Registered Address: Robson Scott Associates Ltd, 49 Duke Street, Darlington, County Durham, DL3 7SD

 

The Learning Connection Ltd was registered on 16 January 2003 and has its registered office in Darlington, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the company. Crowther, Andrew Mark, Crowther, Hannah Georgina, Crowther, Susan are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROWTHER, Andrew Mark 16 January 2003 - 1
CROWTHER, Hannah Georgina 21 March 2016 - 1
CROWTHER, Susan 16 January 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 June 2019
LIQ14 - N/A 02 March 2019
AD01 - Change of registered office address 18 April 2018
RESOLUTIONS - N/A 12 April 2018
LIQ02 - N/A 12 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 April 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 February 2018
DS01 - Striking off application by a company 01 February 2018
AA - Annual Accounts 27 October 2017
AA01 - Change of accounting reference date 01 August 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 08 December 2016
AP01 - Appointment of director 21 March 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 04 December 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 18 December 2014
AR01 - Annual Return 22 January 2014
AD01 - Change of registered office address 22 January 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 15 November 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 10 February 2011
AD01 - Change of registered office address 10 February 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 07 February 2010
CH01 - Change of particulars for director 07 February 2010
AA - Annual Accounts 21 November 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 25 January 2009
363s - Annual Return 14 March 2008
AA - Annual Accounts 22 January 2008
AA - Annual Accounts 28 April 2007
363a - Annual Return 12 February 2007
363s - Annual Return 14 March 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 07 February 2005
AA - Annual Accounts 16 July 2004
363s - Annual Return 30 January 2004
225 - Change of Accounting Reference Date 21 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
RESOLUTIONS - N/A 14 February 2003
NEWINC - New incorporation documents 16 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.