About

Registered Number: 04428462
Date of Incorporation: 30/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 48 Pound Lane, Marlow, SL7 2AY,

 

The Lifelong Learning Group Ltd was registered on 30 April 2002 and are based in Marlow, it has a status of "Active". We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALDEN, Stanley Percy 27 April 2011 28 March 2013 1
HOLME, Carole Ann 30 April 2005 30 April 2011 1
KENT, Jane Louise 17 November 2014 30 June 2015 1
VARNEY, Mark, Dr 30 April 2002 29 August 2003 1
Secretary Name Appointed Resigned Total Appointments
KEMP, Jonathan Raymond 01 April 2015 19 April 2017 1
TAYLOR, Eric George 01 September 2003 31 May 2004 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
CS01 - N/A 03 April 2020
AA - Annual Accounts 15 January 2020
AD01 - Change of registered office address 24 June 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 12 April 2018
PSC04 - N/A 09 April 2018
CH01 - Change of particulars for director 09 April 2018
PSC04 - N/A 09 April 2018
CH01 - Change of particulars for director 09 April 2018
PSC04 - N/A 26 March 2018
PSC04 - N/A 26 March 2018
AA - Annual Accounts 04 October 2017
CH01 - Change of particulars for director 03 August 2017
AD01 - Change of registered office address 30 May 2017
AD01 - Change of registered office address 19 April 2017
TM02 - Termination of appointment of secretary 19 April 2017
AP01 - Appointment of director 04 April 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 21 January 2017
AR01 - Annual Return 25 May 2016
AA - Annual Accounts 27 January 2016
TM01 - Termination of appointment of director 14 July 2015
AR01 - Annual Return 30 April 2015
TM02 - Termination of appointment of secretary 14 April 2015
AP03 - Appointment of secretary 14 April 2015
TM01 - Termination of appointment of director 03 January 2015
AD01 - Change of registered office address 03 January 2015
AA - Annual Accounts 31 December 2014
AP01 - Appointment of director 17 November 2014
AR01 - Annual Return 01 May 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 30 April 2013
TM01 - Termination of appointment of director 28 March 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 19 May 2011
AP01 - Appointment of director 19 May 2011
AP01 - Appointment of director 10 May 2011
TM01 - Termination of appointment of director 09 May 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 30 April 2010
CH01 - Change of particulars for director 30 April 2010
AA - Annual Accounts 02 October 2009
363a - Annual Return 30 April 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 19 May 2008
AA - Annual Accounts 16 November 2007
363s - Annual Return 15 June 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 08 December 2005
288a - Notice of appointment of directors or secretaries 07 June 2005
363s - Annual Return 19 May 2005
288b - Notice of resignation of directors or secretaries 19 May 2005
RESOLUTIONS - N/A 15 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 March 2005
123 - Notice of increase in nominal capital 15 March 2005
AA - Annual Accounts 24 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 21 July 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 25 June 2004
288a - Notice of appointment of directors or secretaries 18 June 2004
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
288b - Notice of resignation of directors or secretaries 06 September 2003
363s - Annual Return 30 May 2003
288b - Notice of resignation of directors or secretaries 01 May 2002
NEWINC - New incorporation documents 30 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.