Company NameLearning Miles Limited
Company StatusDissolved
Company Number03606658
CategoryPrivate Limited Company
Incorporation Date30 July 1998(25 years, 9 months ago)
Dissolution Date18 September 2018 (5 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJacqueline Anne Krachai
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameJohn Rene Krachai
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Secretary NameJacqueline Anne Krachai
NationalityBritish
StatusClosed
Appointed30 July 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed30 July 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Alexis John Krachai
100.00%
Ordinary

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

3 August 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
3 August 2017Cessation of Jacqueline Anne Krachai as a person with significant control on 6 April 2016 (1 page)
3 August 2017Cessation of John Rene Krachai as a person with significant control on 6 April 2016 (1 page)
11 May 2017Accounts for a dormant company made up to 31 July 2016 (5 pages)
1 September 2016Confirmation statement made on 30 July 2016 with updates (7 pages)
29 April 2016Accounts for a dormant company made up to 31 July 2015 (5 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
(5 pages)
30 April 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
30 September 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
30 May 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
15 May 2014Registered office address changed from Geoffrey Britton & Co Old Linen Court 83-85 Shambles Street Barnsley S70 2SB on 15 May 2014 (1 page)
23 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 2
(4 pages)
23 August 2013Director's details changed for John Rene Krachai on 30 July 2013 (2 pages)
23 August 2013Director's details changed for Jacqueline Anne Krachai on 30 July 2013 (2 pages)
23 August 2013Secretary's details changed for Jacqueline Anne Krachai on 30 July 2013 (1 page)
12 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
8 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
24 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
1 August 2011Director's details changed for Jacqueline Anne Krachai on 30 July 2011 (2 pages)
1 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
1 August 2011Secretary's details changed for Jacqueline Anne Krachai on 30 July 2011 (2 pages)
1 August 2011Director's details changed for John Rene Krachai on 30 July 2011 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
19 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 August 2009Return made up to 30/07/09; full list of members (4 pages)
15 October 2008Accounts for a dormant company made up to 31 July 2008 (2 pages)
31 July 2008Return made up to 30/07/08; full list of members (4 pages)
11 April 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
17 September 2007Return made up to 30/07/07; full list of members (3 pages)
7 June 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
30 August 2006Return made up to 30/07/06; full list of members (3 pages)
25 August 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
7 September 2005Return made up to 30/07/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
(7 pages)
2 June 2005Registered office changed on 02/06/05 from: 346 glossop road sheffield S10 2HW (1 page)
29 April 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 August 2004Return made up to 30/07/04; full list of members (7 pages)
11 March 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
29 May 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
3 September 2002Return made up to 30/07/02; full list of members (7 pages)
2 April 2002Return made up to 30/07/01; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
(6 pages)
2 April 2002Accounts for a dormant company made up to 31 July 2000 (2 pages)
2 April 2002Compulsory strike-off action has been discontinued (1 page)
2 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
15 January 2002First Gazette notice for compulsory strike-off (1 page)
28 August 2001Registered office changed on 28/08/01 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
2 October 2000Accounts for a dormant company made up to 31 July 1999 (4 pages)
3 August 2000Return made up to 30/07/00; full list of members (6 pages)
31 August 1999Return made up to 30/07/99; full list of members (6 pages)
11 September 1998Ad 26/08/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 August 1998New secretary appointed (2 pages)
4 August 1998Secretary resigned (1 page)
30 July 1998Incorporation (16 pages)