Company Information for THE LEARNING HIGHWAY LIMITED
CHOCKS AWAY AERODROME ROAD, BEKESBOURNE, CANTERBURY, CT4 5EX,
|
Company Registration Number
04304624
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
THE LEARNING HIGHWAY LIMITED | ||
Legal Registered Office | ||
CHOCKS AWAY AERODROME ROAD BEKESBOURNE CANTERBURY CT4 5EX Other companies in CT13 | ||
Previous Names | ||
|
Company Number | 04304624 | |
---|---|---|
Company ID Number | 04304624 | |
Date formed | 2001-10-15 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2017 | |
Account next due | 31/07/2019 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-12-04 06:24:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARTIN HEAVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN BIRCH |
Company Secretary | ||
PHILIP CLIVE BIRCH |
Director | ||
IAN GEOFFREY MCCORMICK |
Director | ||
PHILIP JAMES HEALEY |
Director | ||
LEWIS MONTAGUE |
Company Secretary | ||
DAVID CHARLES PAUL DONACHIE |
Director | ||
LEWIS MONTAGUE |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PORTALL LTD | Director | 2010-11-30 | CURRENT | 2010-11-30 | Dissolved 2015-09-29 | |
MALLOW TEK LTD | Director | 2010-10-28 | CURRENT | 2010-10-28 | Dissolved 2017-11-21 | |
ASARIO LTD | Director | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2017-04-11 | |
AAIMM LIMITED | Director | 2008-01-15 | CURRENT | 2008-01-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 | |
LATEST SOC | 17/10/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN BIRCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BIRCH | |
AP01 | DIRECTOR APPOINTED MR MARTIN HEAVENS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 122 ST GEORGE'S ROAD SANDWICH KENT CT13 9LD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCCORMICK | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 15/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/10/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HEALEY | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
AR01 | 15/10/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN GEOFFREY MCCORMICK | |
AP01 | DIRECTOR APPOINTED MR PHILIP JAMES HEALEY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 | |
AR01 | 15/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CLIVE BIRCH / 15/10/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 13/02/04 | |
363s | RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02 | |
288a | NEW SECRETARY APPOINTED | |
CERTNM | COMPANY NAME CHANGED TRAINING HIGHWAY LIMITED CERTIFICATE ISSUED ON 19/05/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/10/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
Creditors Due After One Year | 2011-11-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 131 |
Provisions For Liabilities Charges | 2011-11-01 | £ 0 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE LEARNING HIGHWAY LIMITED
Called Up Share Capital | 2011-11-01 | £ 1 |
---|---|---|
Shareholder Funds | 2011-11-01 | £ 131 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as THE LEARNING HIGHWAY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |