This company is commonly known as Cube Learning And Development Limited. The company was founded 16 years ago and was given the registration number 06560186. The firm's registered office is in LEEDS. You can find them at Suite 1c Chapel Allerton House, 114 Harrogate Road, Leeds, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CUBE LEARNING AND DEVELOPMENT LIMITED |
---|---|---|
Company Number | : | 06560186 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 April 2008 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1c Chapel Allerton House, 114 Harrogate Road, Leeds, England, LS7 4NY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1c, Chapel Allerton House, 114 Harrogate Road, Leeds, England, LS7 4NY | Director | 09 April 2008 | Active |
Suite 1c, Chapel Allerton House, 114 Harrogate Road, Leeds, England, LS7 4NY | Director | 06 November 2018 | Active |
Elmbank House, 2 Church Lane, Bardsey, Leeds, United Kingdom, LS17 9DH | Secretary | 09 April 2008 | Active |
Elmbank House, 2 Church Lane, Bardsey, Leeds, United Kingdom, LS17 9DH | Director | 09 April 2008 | Active |
9 The Oaks, Churwell Morley, Leeds, LS27 7UQ | Director | 09 April 2008 | Active |
Peterbridge House, The Lakes, Northampton, England, NN4 7HB | Director | 26 July 2010 | Active |
8 Brierlands Fold, Garforth, Leeds, LS25 2NU | Director | 09 April 2008 | Active |
Mrs Margaret Ann Burton | ||
Notified on | : | 20 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1c, Chapel Allerton House, Leeds, England, LS7 4NY |
Nature of control | : |
|
Mr Christopher John Burton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 1c, Chapel Allerton House, Leeds, England, LS7 4NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-07 | Officers | Appoint person director company with name date. | Download |
2018-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-21 | Address | Change registered office address company with date old address new address. | Download |
2017-02-10 | Officers | Termination director company with name termination date. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-17 | Address | Move registers to sail company with new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.