Bradford Road
Otley
W Yorkshire
LS21 3OQ
Director Name | Mr Jason Luke |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 June 2012(11 years, 3 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 13 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashfield House Illingworth Street Ossett WF5 8AL |
Director Name | Ms Jeanie Fraser |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Managing Director |
Correspondence Address | 18 Norfolk Green Leeds LS7 4QA |
Secretary Name | Edna Luke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 92 Gledhow Park Avenue Leeds West Yorkshire LS7 4JN |
Director Name | Norman Luke |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2002(1 year, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 March 2004) |
Role | Engineer |
Correspondence Address | Westbourne Lodge Bradford Road Otley W Yorkshire LS21 3OQ |
Director Name | Edna Luke |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2004(2 years, 12 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 30 October 2012) |
Role | Training Provider |
Country of Residence | United Kingdom |
Correspondence Address | 92 Gledhow Park Avenue Leeds West Yorkshire LS7 4JN |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | learninginnovations.co.uk |
---|
Registered Address | 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
240 at £1 | Learning Innovations (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £84,705 |
Cash | £33,527 |
Current Liabilities | £25,966 |
Latest Accounts | 30 September 2021 (2 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
26 June 2018 | Delivered on: 29 June 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
13 September 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 June 2023 | Return of final meeting in a creditors' voluntary winding up (21 pages) |
8 February 2023 | Registered office address changed from Ashfield House Illingworth Street Ossett WF5 8AL to 2 Lakeside Calder Island Way Wakefield West Yorkshire WF2 7AW on 8 February 2023 (2 pages) |
23 September 2022 | Statement of affairs (9 pages) |
23 September 2022 | Resolutions
|
23 September 2022 | Appointment of a voluntary liquidator (3 pages) |
22 September 2022 | Registered office address changed from Mccarthy's Business Centre Education Road Leeds LS7 2AL England to Ashfield House Illingworth Street Ossett WF5 8AL on 22 September 2022 (2 pages) |
26 April 2022 | Confirmation statement made on 19 March 2022 with no updates (3 pages) |
7 January 2022 | Satisfaction of charge 041820110001 in full (1 page) |
30 November 2021 | Micro company accounts made up to 30 September 2021 (2 pages) |
29 April 2021 | Registered office address changed from Suite 12 Mccarthy's Business Centre Education Road Leeds West Yorkshire LS7 2AL United Kingdom to Mccarthy's Business Centre Education Road Leeds LS7 2AL on 29 April 2021 (1 page) |
29 April 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
5 February 2021 | Micro company accounts made up to 30 September 2020 (2 pages) |
27 March 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 September 2019 (2 pages) |
25 March 2019 | Change of details for Learning Innovations (Holdings) Limited as a person with significant control on 4 March 2019 (2 pages) |
25 March 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
4 March 2019 | Current accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
25 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
29 June 2018 | Registration of charge 041820110001, created on 26 June 2018 (23 pages) |
27 March 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 October 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 September 2017 | Registered office address changed from Suite 12 Mccarthys Business Centre Education Road Leeds W. Yorks LS7 2AL to Suite 12 Mccarthy's Business Centre Education Road Leeds West Yorkshire LS7 2AL on 19 September 2017 (1 page) |
19 September 2017 | Registered office address changed from Suite 12 Mccarthys Business Centre Education Road Leeds W. Yorks LS7 2AL to Suite 12 Mccarthy's Business Centre Education Road Leeds West Yorkshire LS7 2AL on 19 September 2017 (1 page) |
15 September 2017 | Registered office address changed from The Coach House 75 Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB to Suite 12 Mccarthys Business Centre Education Road Leeds W. Yorks LS7 2AL on 15 September 2017 (2 pages) |
15 September 2017 | Registered office address changed from The Coach House 75 Allerton Hill Chapel Allerton Leeds West Yorkshire LS7 3QB to Suite 12 Mccarthys Business Centre Education Road Leeds W. Yorks LS7 2AL on 15 September 2017 (2 pages) |
23 March 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 June 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
13 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
8 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
3 May 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
10 April 2013 | Termination of appointment of Edna Luke as a director (1 page) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
10 April 2013 | Termination of appointment of Edna Luke as a director (1 page) |
10 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
19 October 2012 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
19 October 2012 | Current accounting period extended from 31 March 2013 to 31 July 2013 (1 page) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 June 2012 | Appointment of Mr Jason Luke as a director (2 pages) |
29 June 2012 | Appointment of Mr Jason Luke as a director (2 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
11 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Registered office address changed from 92 Gledhow Park Avenue Chapel Allerton Leeds West Yorkshire LS7 4JN on 14 June 2010 (2 pages) |
14 June 2010 | Registered office address changed from 92 Gledhow Park Avenue Chapel Allerton Leeds West Yorkshire LS7 4JN on 14 June 2010 (2 pages) |
31 March 2010 | Director's details changed for Edna Luke on 1 October 2009 (2 pages) |
31 March 2010 | Director's details changed for Edna Luke on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Director's details changed for Edna Luke on 1 October 2009 (2 pages) |
31 March 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (4 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
26 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
1 May 2009 | Return made up to 19/03/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
26 March 2008 | Return made up to 19/03/08; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
19 August 2007 | Registered office changed on 19/08/07 from: circle house lady lane leeds yorkshire LS2 7LP (1 page) |
19 August 2007 | Registered office changed on 19/08/07 from: circle house lady lane leeds yorkshire LS2 7LP (1 page) |
2 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
2 May 2007 | Return made up to 19/03/07; full list of members (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
28 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
28 March 2006 | Return made up to 19/03/06; full list of members (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
16 March 2005 | Return made up to 19/03/05; full list of members (6 pages) |
16 March 2005 | Return made up to 19/03/05; full list of members (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 May 2004 | Return made up to 19/03/04; full list of members (7 pages) |
13 May 2004 | Return made up to 19/03/04; full list of members (7 pages) |
23 April 2004 | Memorandum and Articles of Association (7 pages) |
23 April 2004 | Memorandum and Articles of Association (7 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | Director resigned (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
16 April 2004 | Secretary resigned (1 page) |
16 April 2004 | New secretary appointed (2 pages) |
16 April 2004 | New director appointed (2 pages) |
15 April 2004 | Company name changed leeds it training LIMITED\certificate issued on 15/04/04 (2 pages) |
15 April 2004 | Company name changed leeds it training LIMITED\certificate issued on 15/04/04 (2 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
26 March 2003 | Return made up to 19/03/03; full list of members (7 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | New director appointed (2 pages) |
22 August 2002 | Director resigned (1 page) |
22 August 2002 | Ad 08/08/02--------- £ si 140@1=140 £ ic 100/240 (2 pages) |
22 August 2002 | Ad 08/08/02--------- £ si 140@1=140 £ ic 100/240 (2 pages) |
22 August 2002 | Director resigned (1 page) |
17 July 2002 | Registered office changed on 17/07/02 from: 2ND floor munro house duke street leeds west yorkshire LS9 8AG (1 page) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 July 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
17 July 2002 | Registered office changed on 17/07/02 from: 2ND floor munro house duke street leeds west yorkshire LS9 8AG (1 page) |
13 May 2002 | Return made up to 19/03/02; full list of members
|
13 May 2002 | Return made up to 19/03/02; full list of members
|
9 May 2001 | Registered office changed on 09/05/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | New secretary appointed (2 pages) |
9 May 2001 | Director resigned (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | Secretary resigned (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 16 churchill way cardiff CF10 2DX (1 page) |
9 May 2001 | New director appointed (2 pages) |
9 May 2001 | New secretary appointed (2 pages) |
2 May 2001 | Ad 19/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2001 | Ad 19/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2001 | Incorporation (14 pages) |
19 March 2001 | Incorporation (14 pages) |