UKBizDB.co.uk

DREAMLINE UK EDUCATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Dreamline Uk Education Limited. The company was founded 5 years ago and was given the registration number 11449017. The firm's registered office is in MANCHESTER. You can find them at St John's House, 2 - 10 Queen Street, Manchester, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:DREAMLINE UK EDUCATION LIMITED
Company Number:11449017
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 July 2018
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:St John's House, 2 - 10 Queen Street, Manchester, England, M2 5JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Peter House, Oxford Street, Manchester, England, M1 5AN

Director01 October 2021Active
St John's House, 2 - 10 Queen Street, Manchester, England, M2 5JB

Secretary30 April 2020Active
Room 805, 53 Fountain Street, Manchester, England, M2 2AN

Director04 July 2018Active
St John's House, 2 -10 Queen Street, Manchester, England, M2 5JB

Director01 May 2020Active
Room 805, 53 Fountain Street, Manchester, England, M2 2AN

Director30 April 2020Active
St John's House, 2 - 10 Queen Street, Manchester, England, M2 5JB

Director12 November 2019Active

People with Significant Control

Mr Zhen Li
Notified on:12 October 2021
Status:Active
Date of birth:February 1996
Nationality:Chinese
Country of residence:England
Address:Peter House, Oxford Street, Manchester, England, M1 5AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
Mr Xiaozheng Li
Notified on:01 May 2020
Status:Active
Date of birth:June 1997
Nationality:Chinese
Country of residence:England
Address:St John's House, 2 - 10 Queen Street, Manchester, England, M2 5JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Zhen Li
Notified on:15 July 2019
Status:Active
Date of birth:July 2019
Nationality:Chinese
Country of residence:England
Address:Room 805, 53 Fountain Street, Manchester, England, M2 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yu Ge
Notified on:04 July 2018
Status:Active
Date of birth:August 1989
Nationality:Chinese
Country of residence:England
Address:Room 805, 53 Fountain Street, Manchester, England, M2 2AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-18Insolvency

Liquidation disclaimer notice.

Download
2023-03-08Insolvency

Liquidation disclaimer notice.

Download
2023-02-22Address

Change registered office address company with date old address new address.

Download
2023-01-10Insolvency

Liquidation compulsory winding up order.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Change of name

Certificate change of name company.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Officers

Appoint person director company with name date.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-29Accounts

Accounts with accounts type total exemption full.

Download
2020-05-21Officers

Termination secretary company with name termination date.

Download
2020-05-04Persons with significant control

Notification of a person with significant control.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Address

Change registered office address company with date old address new address.

Download
2020-05-02Officers

Appoint person director company with name date.

Download
2020-05-02Officers

Termination director company with name termination date.

Download
2020-05-01Officers

Appoint person secretary company with name date.

Download
2020-05-01Officers

Appoint person director company with name date.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.