LEARNING COMMUNITIES

Company Documents

DateDescription
30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM LARCHWOOD CRESCENT BIRCHWOOD LINCOLN LINCOLNSHIRE LN6 0NA ENGLAND

View Document

28/05/1828 May 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/05/1828 May 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/05/1828 May 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL COOK

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

23/11/1623 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR GRAHAM POTTER

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS MCKINSTRY

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MISS ELAINE WARD

View Document

04/04/164 April 2016 02/04/16 NO MEMBER LIST

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM POTTER / 18/03/2016

View Document

18/03/1618 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE MCKINSTRY / 18/03/2016

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR GRAHAM POTTER

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM UNIT 2 BIRCHWOOD NEIGHBOURHOOD CENTRE BIRCHWOOD AVENUE LINCOLN LINCOLNSHIRE LN6 0QB

View Document

30/04/1530 April 2015 02/04/15 NO MEMBER LIST

View Document

17/04/1517 April 2015 TERMINATE DIR APPOINTMENT

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, DIRECTOR HANNAH TAYLOR-DALES

View Document

09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN JOHNSON

View Document

07/04/157 April 2015 ALTER MEMORANDUM 27/01/2015

View Document

07/04/157 April 2015 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/03/1512 March 2015 ALTER ARTICLES 27/02/2015

View Document

17/02/1517 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

29/01/1529 January 2015 DIRECTOR APPOINTED MR MARK ANTHONY LEONARD HESSLEWOOD

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE MCKINSTRY / 26/07/2014

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD SPARKES

View Document

03/06/143 June 2014 DIRECTOR APPOINTED MISS HANNAH EDITH TAYLOR-DALES

View Document

09/04/149 April 2014 02/04/14 NO MEMBER LIST

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT BAYLIS

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MS LORRAINE JACQUELINE PALMER

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MS RACHEL ELAINE COOK

View Document

10/03/1410 March 2014 APPOINTMENT TERMINATED, DIRECTOR JANE CLARK

View Document

31/01/1431 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

06/01/146 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/146 January 2014 COMPANY NAME CHANGED BIRCHWOOD ACCESS AND TRAINING CENTRE CERTIFICATE ISSUED ON 06/01/14

View Document

06/01/146 January 2014 FORM NE01

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROSANNE KIRK

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE WELLS

View Document

11/08/1311 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILFRED JOHNSON / 09/08/2013

View Document

13/05/1313 May 2013 02/04/13 NO MEMBER LIST

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED DR DIANA MARGARET PUDNEY

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR ROBERT ANDREW BAYLIS

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MRS ROSANNE CHRISTINA KIRK

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/12/121 December 2012 APPOINTMENT TERMINATED, DIRECTOR NORA RICHARDSON

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLNUTT

View Document

17/04/1217 April 2012 02/04/12 NO MEMBER LIST

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MACLAREN

View Document

09/06/119 June 2011 DIRECTOR APPOINTED MR TIMOTHY MACLAREN

View Document

01/06/111 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 02/04/11 NO MEMBER LIST

View Document

01/09/101 September 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH DUNN

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CECIL WELLS / 02/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILFRED JOHNSON / 02/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALFRED SPARKES / 02/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORA RICHARDSON / 02/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS GEORGE MCKINSTRY / 02/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN DUNN / 02/04/2010

View Document

26/05/1026 May 2010 02/04/10 NO MEMBER LIST

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PAVEY

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 ALTER MEMORANDUM 07/09/2009

View Document

17/09/0917 September 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM UNIT 4 AND UNIT 6 NEIGHBOURHOOD CENTRE BIRCHWOOD LINCOLN LINCOLNSHIRE LN6 0QB

View Document

18/06/0918 June 2009 ANNUAL RETURN MADE UP TO 02/04/09

View Document

18/06/0918 June 2009 APPOINTMENT TERMINATED SECRETARY SUSAN PRIESTLEY

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES NEWBY

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM UNIT FOUR NEIGHBOURHOOD CENTRE JASMIN ROAD BIRCHWOOD LINCOLN LINCOLNSHIRE LN6 0QB

View Document

23/04/0823 April 2008 ANNUAL RETURN MADE UP TO 02/04/08

View Document

03/04/083 April 2008 DIRECTOR APPOINTED JANE CLARK

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/04/075 April 2007 ANNUAL RETURN MADE UP TO 02/04/07

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 ANNUAL RETURN MADE UP TO 02/04/06

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/10/0531 October 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 ANNUAL RETURN MADE UP TO 02/04/05

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/04/0428 April 2004 ANNUAL RETURN MADE UP TO 02/04/04

View Document

28/04/0428 April 2004 NEW SECRETARY APPOINTED

View Document

25/01/0425 January 2004 SECRETARY RESIGNED

View Document

25/01/0425 January 2004 DIRECTOR RESIGNED

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 NEW DIRECTOR APPOINTED

View Document

23/04/0323 April 2003 ANNUAL RETURN MADE UP TO 02/04/03

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 ANNUAL RETURN MADE UP TO 02/04/02

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/08/0130 August 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

12/04/0112 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 ANNUAL RETURN MADE UP TO 02/04/01

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/06/0023 June 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 ANNUAL RETURN MADE UP TO 02/04/00

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 ALTERARTICLES12/01/00

View Document

07/02/007 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/007 February 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/9919 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

21/07/9921 July 1999 DIRECTOR RESIGNED

View Document

30/04/9930 April 1999 ANNUAL RETURN MADE UP TO 02/04/99

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information