Company NameLocal Learning Zone Ltd
DirectorJohn Kinsella
Company StatusActive - Proposal to Strike off
Company Number04974024
CategoryPrivate Limited Company
Incorporation Date24 November 2003(20 years, 5 months ago)
Previous NameIT2 Home Bradford Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr John Kinsella
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed07 June 2011(7 years, 6 months after company formation)
Appointment Duration12 years, 11 months
RoleTutor
Country of ResidenceEngland
Correspondence Address72 Thornton Road
Bradford
West Yorkshire
BD1 2DG
Director NameAbdul Hadee Bham
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address77 Carrside Crescent
Batley
West Yorkshire
WF17 7JW
Secretary NameHabiba Bham
NationalityBritish
StatusResigned
Appointed24 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address77 Carrside Crescent
Batley
West Yorkshire
WF17 7JW
Director NameMr Ebrahim Navsa
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(4 years, 9 months after company formation)
Appointment Duration3 years (resigned 30 September 2011)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address18 Graceleather Lane
Batley
West Yorkshire
WF17 6ND
Director NameMr Andrew Cockcroft
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2011(7 years, 9 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 04 October 2011)
RoleTutor
Country of ResidenceEngland
Correspondence AddressWest End House
39 Legrams Lane
Bradford
West Yorkshire
BD7 1NH
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed24 November 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address72 Thornton Road
Bradford
West Yorkshire
BD1 2DG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

1000 at £1Amatul Gufran Bham
100.00%
Ordinary

Financials

Year2014
Net Worth£289,397
Cash£309,763
Current Liabilities£105,520

Accounts

Latest Accounts30 November 2018 (5 years, 5 months ago)
Next Accounts Due30 November 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return24 November 2021 (2 years, 5 months ago)
Next Return Due8 December 2022 (overdue)

Filing History

29 December 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
11 January 2017Confirmation statement made on 24 November 2016 with updates (5 pages)
1 December 2016Compulsory strike-off action has been discontinued (1 page)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
8 January 2016Registered office address changed from West End House 39 Legrams Lane Bradford West Yorkshire BD7 1NH to 72 Thornton Road Bradford West Yorkshire BD1 2DG on 8 January 2016 (1 page)
8 January 2016Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1,000
(3 pages)
8 January 2016Registered office address changed from West End House 39 Legrams Lane Bradford West Yorkshire BD7 1NH to 72 Thornton Road Bradford West Yorkshire BD1 2DG on 8 January 2016 (1 page)
2 December 2015Compulsory strike-off action has been discontinued (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
29 November 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
(3 pages)
3 December 2014Compulsory strike-off action has been discontinued (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
29 November 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
6 December 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
(3 pages)
23 September 2013Amended accounts made up to 30 November 2012 (6 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
6 March 2013Amended accounts made up to 30 November 2011 (6 pages)
2 February 2013Annual return made up to 24 November 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
6 January 2012Annual return made up to 24 November 2011 with a full list of shareholders (3 pages)
4 October 2011Termination of appointment of Andrew Cockcroft as a director (1 page)
30 September 2011Termination of appointment of Ebrahim Navsa as a director (1 page)
19 September 2011Appointment of Mr Andrew Cockcroft as a director (2 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
22 June 2011Appointment of Mr John Kinsella as a director (2 pages)
4 January 2011Annual return made up to 24 November 2010 with a full list of shareholders (3 pages)
21 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
1 December 2009Director's details changed for Ebrahim Navsa on 24 November 2009 (2 pages)
1 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (4 pages)
2 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
10 February 2009Return made up to 24/11/08; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
10 October 2008Appointment terminated director abdul bham (1 page)
2 October 2008Director appointed ebrahim navsa (1 page)
19 August 2008Appointment terminated secretary habiba bham (1 page)
12 May 2008Return made up to 24/11/07; full list of members (3 pages)
25 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
22 February 2007Return made up to 24/11/06; full list of members (6 pages)
28 September 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
26 June 2006Registered office changed on 26/06/06 from: 163 killinghall road, bradford, BD3 8AA (1 page)
27 February 2006Company name changed IT2 home bradford LIMITED\certificate issued on 27/02/06 (2 pages)
22 February 2006Return made up to 24/11/05; full list of members (6 pages)
29 September 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
18 March 2005Return made up to 24/11/04; full list of members (6 pages)
4 February 2004New director appointed (2 pages)
4 February 2004New secretary appointed (2 pages)
24 November 2003Secretary resigned (1 page)
24 November 2003Incorporation (16 pages)
24 November 2003Director resigned (1 page)