Company NameUK Learning Academy Limited
DirectorImran Bham
Company StatusActive
Company Number06298376
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Imran Bham
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(2 years, 9 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthgate House 72 Thornton Road
Bradford
West Yorkshire
BD1 2DG
Director NameDr Mohamed Mazharuddin
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleRetired
Correspondence Address8 Springside Road
Walmersley
Bury
Lancashire
BL9 5JE
Secretary NameAtiya Navsa
NationalityBritish
StatusResigned
Appointed02 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Surrey Street
Batley
West Yorkshire
WF17 5NL
Director NameJohn Kinsella
Date of BirthMarch 1948 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed07 July 2008(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 23 March 2011)
RoleLecturer
Country of ResidenceEngland
Correspondence Address21 Alma Place
Bradford
West Yorkshire
BD3 9JY
Director NameMr Adeel Hanif
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2011(3 years, 8 months after company formation)
Appointment Duration1 week, 6 days (resigned 23 March 2011)
RoleParalegal
Country of ResidenceEngland
Correspondence Address72 Thornton Road
Bradford
West Yorkshire
BD1 2DG

Contact

Websitewww.mylearningacademy.co.uk

Location

Registered AddressSouthgate House
72 Thornton Road
Bradford
West Yorkshire
BD1 2DG
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£129,126
Cash£759
Current Liabilities£217,898

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months, 1 week ago)
Next Return Due16 July 2024 (2 months, 1 week from now)

Filing History

30 September 2023Micro company accounts made up to 31 July 2022 (3 pages)
23 August 2023Compulsory strike-off action has been discontinued (1 page)
22 August 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
10 August 2023Compulsory strike-off action has been suspended (1 page)
4 July 2023First Gazette notice for compulsory strike-off (1 page)
5 August 2022Amended total exemption full accounts made up to 31 July 2016 (6 pages)
5 August 2022Amended micro company accounts made up to 31 July 2018 (5 pages)
5 August 2022Amended micro company accounts made up to 31 July 2017 (5 pages)
4 August 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
1 July 2022Compulsory strike-off action has been discontinued (1 page)
30 June 2022Micro company accounts made up to 31 July 2020 (3 pages)
30 June 2022Micro company accounts made up to 31 July 2019 (3 pages)
30 June 2022Micro company accounts made up to 31 July 2021 (3 pages)
8 January 2022Compulsory strike-off action has been suspended (1 page)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
10 August 2021Compulsory strike-off action has been discontinued (1 page)
9 August 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
12 January 2021Compulsory strike-off action has been suspended (1 page)
22 December 2020First Gazette notice for compulsory strike-off (1 page)
12 October 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
19 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 July 2018 (2 pages)
13 September 2018Micro company accounts made up to 31 July 2017 (2 pages)
23 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
9 October 2017Confirmation statement made on 2 July 2017 with updates (2 pages)
9 October 2017Administrative restoration application (3 pages)
9 October 2017Registered office address changed from Office 1, Lower Ground Floor 117a Harley Street London W1G 6AS England to Southgate House 72 Thornton Road Bradford West Yorkshire BD1 2DG on 9 October 2017 (2 pages)
9 October 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 October 2017Administrative restoration application (3 pages)
9 October 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 October 2017Registered office address changed from Office 1, Lower Ground Floor 117a Harley Street London W1G 6AS England to Southgate House 72 Thornton Road Bradford West Yorkshire BD1 2DG on 9 October 2017 (2 pages)
9 October 2017Confirmation statement made on 2 July 2017 with updates (2 pages)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
11 January 2017Registered office address changed from 72 Thornton Road Bradford West Yorkshire BD1 2DG to Office 1, Lower Ground Floor 117a Harley Street London W1G 6AS on 11 January 2017 (1 page)
11 January 2017Registered office address changed from 72 Thornton Road Bradford West Yorkshire BD1 2DG to Office 1, Lower Ground Floor 117a Harley Street London W1G 6AS on 11 January 2017 (1 page)
21 October 2016Compulsory strike-off action has been discontinued (1 page)
21 October 2016Compulsory strike-off action has been discontinued (1 page)
20 October 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
14 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
14 July 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
2 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(3 pages)
2 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(3 pages)
2 September 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 1,000
(3 pages)
30 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 May 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
31 October 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 September 2014Compulsory strike-off action has been discontinued (1 page)
4 September 2014Compulsory strike-off action has been discontinued (1 page)
3 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(3 pages)
3 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(3 pages)
3 September 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
27 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(3 pages)
27 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(3 pages)
27 September 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 1,000
(3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
13 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
5 May 2011Registered office address changed from C/O Robert Bland Ltd 72 Thornton Road Bradford West Yorkshire BD1 2DG England on 5 May 2011 (1 page)
5 May 2011Registered office address changed from C/O Robert Bland Ltd 72 Thornton Road Bradford West Yorkshire BD1 2DG England on 5 May 2011 (1 page)
5 May 2011Registered office address changed from C/O Robert Bland Ltd 72 Thornton Road Bradford West Yorkshire BD1 2DG England on 5 May 2011 (1 page)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
25 March 2011Termination of appointment of Adeel Hanif as a director (1 page)
25 March 2011Termination of appointment of Atiya Navsa as a secretary (1 page)
25 March 2011Termination of appointment of Adeel Hanif as a director (1 page)
25 March 2011Termination of appointment of John Kinsella as a director (1 page)
25 March 2011Termination of appointment of John Kinsella as a director (1 page)
25 March 2011Termination of appointment of Atiya Navsa as a secretary (1 page)
11 March 2011Appointment of Mr Adeel Hanif as a director (2 pages)
11 March 2011Appointment of Mr Adeel Hanif as a director (2 pages)
17 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
17 September 2010Registered office address changed from West End House 39 Legrams Lane Bradford West Yorkshire BD7 1NH on 17 September 2010 (1 page)
17 September 2010Director's details changed for John Kinsella on 1 June 2010 (2 pages)
17 September 2010Director's details changed for John Kinsella on 1 June 2010 (2 pages)
17 September 2010Director's details changed for John Kinsella on 1 June 2010 (2 pages)
17 September 2010Registered office address changed from West End House 39 Legrams Lane Bradford West Yorkshire BD7 1NH on 17 September 2010 (1 page)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
21 April 2010Appointment of Mr Imran Bham as a director (2 pages)
21 April 2010Appointment of Mr Imran Bham as a director (2 pages)
17 April 2010Termination of appointment of Mohamed Mazharuddin as a director (1 page)
17 April 2010Termination of appointment of Mohamed Mazharuddin as a director (1 page)
18 September 2009Return made up to 02/07/09; full list of members (3 pages)
18 September 2009Registered office changed on 18/09/2009 from 36 clerk green street batley west yorkshire WF17 7SE (1 page)
18 September 2009Registered office changed on 18/09/2009 from 36 clerk green street batley west yorkshire WF17 7SE (1 page)
18 September 2009Return made up to 02/07/09; full list of members (3 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
1 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
25 September 2008Return made up to 02/07/08; full list of members (3 pages)
25 September 2008Return made up to 02/07/08; full list of members (3 pages)
21 July 2008Director appointed john kinsella (1 page)
21 July 2008Director appointed john kinsella (1 page)
2 July 2007Incorporation (10 pages)
2 July 2007Incorporation (10 pages)