Company NameLearning Partnerships Development & Consultancy Ltd
Company StatusDissolved
Company Number02579866
CategoryPrivate Limited Company
Incorporation Date5 February 1991(33 years, 3 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous NamesSimco 390 Limited and Leeds Education 2000 (Leasing) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jeremy John Burton
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1991(2 months after company formation)
Appointment Duration31 years, 1 month (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Garth
Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr Thomas Murray
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 March 2015(24 years, 1 month after company formation)
Appointment Duration7 years, 1 month (closed 24 May 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Burton Business Park
Hudson Road
Leeds.
LS9 7DN
Secretary NameMrs Susan Elvidge
StatusClosed
Appointed28 January 2019(27 years, 12 months after company formation)
Appointment Duration3 years, 3 months (closed 24 May 2022)
RoleCompany Director
Correspondence AddressThe Burton Business Park
Hudson Road
Leeds.
LS9 7DN
Director NameJudith Sarah Robinson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1991(2 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 January 2002)
RoleChief Execiutive Learning Part
Correspondence AddressHollies Farm
Tollerton Road, Huby
York
YO61 1JE
Secretary NameMr Jeremy John Burton
NationalityBritish
StatusResigned
Appointed09 April 1991(2 months after company formation)
Appointment Duration10 years, 9 months (resigned 29 January 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCastle Garth
Scott Lane
Wetherby
West Yorkshire
LS22 6LH
Director NameMr David Robert Everett
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(3 months, 1 week after company formation)
Appointment Duration10 years, 8 months (resigned 29 January 2002)
RoleCompany Director
Correspondence Address5 Kingswood Gardens
Roundhay
Leeds
West Yorkshire
LS8 2BP
Director NameMr (Reverend) Howard Jones
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1995(4 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 November 1995)
RoleChief Executive
Correspondence Address22 Sherwood Grove
Shipley
West Yorkshire
BD18 4EB
Director NameMr Michael Geoffrey Longden
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2002(10 years, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 January 2004)
RoleTax Executive
Country of ResidenceUnited Kingdom
Correspondence Address47 Grove Road
Ilkley
West Yorkshire
LS29 9PQ
Secretary NameHaydn Woodforde Farrar
NationalityBritish
StatusResigned
Appointed29 January 2002(10 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 June 2004)
RoleFinance Manager
Correspondence Address60 Swincar Avenue
Yeadon
Leeds
West Yorkshire
LS19 7PF
Director NameDavid Humphrey Boyle
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2004(12 years, 11 months after company formation)
Appointment Duration10 years, 9 months (resigned 14 October 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBeacon Hill House
Langbar
West Yorkshire
LS29 0EU
Secretary NameMr John Cook
NationalityBritish
StatusResigned
Appointed12 October 2004(13 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 29 January 2013)
RoleAccountant
Correspondence Address14 Dovedale Gardens
Leeds
West Yorkshire
LS15 8UP
Secretary NameMrs Shirley Frost
StatusResigned
Appointed29 January 2013(21 years, 12 months after company formation)
Appointment Duration6 years (resigned 28 January 2019)
RoleCompany Director
Correspondence AddressThe Burton Business Park
Hudson Road
Leeds.
LS9 7DN
Director NameSimco Director A Limited (Corporation)
Date of BirthNovember 1988 (Born 35 years ago)
StatusResigned
Appointed31 January 1991
Appointment Duration2 months, 1 week (resigned 09 April 1991)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed31 January 1991
Appointment Duration2 months, 1 week (resigned 09 April 1991)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Contact

Websitelearningpartnerships.org.uk
Telephone0113 3806662
Telephone regionLeeds

Location

Registered AddressThe Burton Business Park
Hudson Road
Leeds.
LS9 7DN
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBurmantofts and Richmond Hill
Built Up AreaWest Yorkshire

Shareholders

1 at £1David Humphrey Boyle
50.00%
Ordinary
1 at £1Mr Jeremy John Burton
50.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
29 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
29 March 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
10 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
13 January 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
28 January 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
28 January 2019Termination of appointment of Shirley Frost as a secretary on 28 January 2019 (1 page)
28 January 2019Appointment of Mrs Susan Elvidge as a secretary on 28 January 2019 (2 pages)
11 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
23 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
23 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
22 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(5 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
23 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
28 July 2015Appointment of Mr Thomas Murray as a director on 30 March 2015 (2 pages)
28 July 2015Appointment of Mr Thomas Murray as a director on 30 March 2015 (2 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
9 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(4 pages)
3 February 2015Termination of appointment of David Humphrey Boyle as a director on 14 October 2014 (1 page)
3 February 2015Termination of appointment of David Humphrey Boyle as a director on 14 October 2014 (1 page)
27 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
11 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(5 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
17 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
29 January 2013Appointment of Mrs Shirley Frost as a secretary (1 page)
29 January 2013Termination of appointment of John Cook as a secretary (1 page)
29 January 2013Termination of appointment of John Cook as a secretary (1 page)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
29 January 2013Appointment of Mrs Shirley Frost as a secretary (1 page)
29 January 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
31 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
31 October 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
3 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
3 November 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
31 January 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 February 2010Director's details changed for David Humphrey Boyle on 1 January 2010 (2 pages)
17 February 2010Director's details changed for David Humphrey Boyle on 1 January 2010 (2 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
17 February 2010Director's details changed for David Humphrey Boyle on 1 January 2010 (2 pages)
17 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
13 August 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
6 February 2009Return made up to 29/01/09; full list of members (4 pages)
6 February 2009Return made up to 29/01/09; full list of members (4 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
22 October 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
31 January 2008Return made up to 29/01/08; full list of members (2 pages)
6 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
6 September 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
19 February 2007Return made up to 29/01/07; full list of members (8 pages)
19 February 2007Return made up to 29/01/07; full list of members (8 pages)
8 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
8 September 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
10 February 2006Return made up to 29/01/06; full list of members (7 pages)
10 February 2006Return made up to 29/01/06; full list of members (7 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
17 November 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
11 April 2005Return made up to 29/01/05; full list of members (7 pages)
11 April 2005Return made up to 29/01/05; full list of members (7 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
7 January 2005Accounts for a dormant company made up to 31 March 2004 (6 pages)
26 October 2004Secretary resigned (1 page)
26 October 2004New secretary appointed (2 pages)
26 October 2004New secretary appointed (2 pages)
26 October 2004Secretary resigned (1 page)
7 February 2004Return made up to 29/01/04; full list of members (7 pages)
7 February 2004Return made up to 29/01/04; full list of members (7 pages)
21 January 2004New director appointed (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (1 page)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
28 November 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
10 February 2003Return made up to 29/01/03; full list of members (7 pages)
10 February 2003Return made up to 29/01/03; full list of members (7 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 March 2002Company name changed leeds education 2000 (leasing) l imited\certificate issued on 26/03/02 (2 pages)
26 March 2002Company name changed leeds education 2000 (leasing) l imited\certificate issued on 26/03/02 (2 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002New secretary appointed (2 pages)
26 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
26 February 2002New director appointed (2 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Secretary resigned (1 page)
26 February 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 February 2002Secretary resigned (1 page)
26 February 2002Secretary resigned (1 page)
29 January 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 January 2001Return made up to 05/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2000Full accounts made up to 31 March 2000 (8 pages)
20 November 2000Full accounts made up to 31 March 2000 (8 pages)
15 February 2000Return made up to 05/02/00; full list of members (7 pages)
15 February 2000Return made up to 05/02/00; full list of members (7 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
2 February 2000Full accounts made up to 31 March 1999 (12 pages)
8 February 1999Return made up to 05/02/99; full list of members (6 pages)
8 February 1999Return made up to 05/02/99; full list of members (6 pages)
18 December 1998Full accounts made up to 31 March 1998 (13 pages)
18 December 1998Full accounts made up to 31 March 1998 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
2 February 1998Full accounts made up to 31 March 1997 (13 pages)
28 January 1998Return made up to 05/02/98; full list of members (6 pages)
28 January 1998Return made up to 05/02/98; full list of members (6 pages)
10 February 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
10 February 1997Return made up to 05/02/97; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 February 1996Return made up to 05/02/96; no change of members (4 pages)
15 February 1996Return made up to 05/02/96; no change of members (4 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)