UKBizDB.co.uk

NORTH LINCOLNSHIRE LEARNING PARTNERSHIP (PSP) LIMITED

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

This company is commonly known as North Lincolnshire Learning Partnership (psp) Limited. The company was founded 15 years ago and was given the registration number 06886197. The firm's registered office is in SCUNTHORPE. You can find them at St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:NORTH LINCOLNSHIRE LEARNING PARTNERSHIP (PSP) LIMITED
Company Number:06886197
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2009
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:St Vincent House, Normanby Road, Scunthorpe, North Lincolnshire, DN15 8QT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mass Consultants Ltd, Enterprise House, Mass Consultants Ltd, Enterprise House, Great North Road, Little Paxton, England, PE19 6BN

Director31 January 2019Active
St Vincent House, Normanby Road, Scunthorpe, England, DN15 8QT

Secretary26 March 2013Active
Trowse, Norwich, NR14 8SZ

Secretary09 July 2009Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Secretary23 April 2009Active
St Vincent House, Normanby Road, Scunthorpe, England, DN15 8QT

Director26 March 2013Active
Fiddlers Barn, Church Lane Spexhall, Halesworth, IP12 0RH

Director09 July 2009Active
63, Earlham Road, Norwich, England, NR2 3RD

Director23 April 2009Active
St Vincent House, Normanby Road, Scunthorpe, England, DN15 8QT

Director26 March 2013Active
Enterprise House, Mass Consultants Ltd, Enterprise House, Great North Road, Little Paxton, St Neots, England, PE19 6BN

Director01 October 2016Active
31, High Street, Little Shelford, Cambridge, CB22 5ES

Director09 July 2009Active
15 Laurel Way, Ickleford, Hitchin, SG5 3UP

Director09 July 2009Active
85 Beech Drive, Brackley, NN13 6JG

Director09 July 2009Active
12 Lodge Lane, Old Catton, Norwich, NR6 7HG

Director23 April 2009Active
120, High Street, Landbeach, Cambridge, CB25 9FU

Director01 March 2011Active
115, Featherstone Grove, Newcastle Great Park, Newcastle Upon Tyne, United Kingdom, NE3 5RF

Director01 March 2011Active

People with Significant Control

Clugston Construction Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:St Vincent House, Normanby Road, Scunthorpe, England, DN15 8QT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-19Gazette

Gazette dissolved liquidation.

Download
2023-04-19Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-09-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-23Address

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

Download
2021-07-22Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-22Resolution

Resolution.

Download
2021-07-22Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-06-16Gazette

Gazette filings brought up to date.

Download
2021-06-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Officers

Termination secretary company with name termination date.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-13Officers

Appoint person director company with name date.

Download
2019-05-03Confirmation statement

Confirmation statement with no updates.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-02-07Officers

Appoint person director company with name date.

Download
2019-02-07Officers

Termination director company with name termination date.

Download
2019-01-07Accounts

Accounts with accounts type small.

Download
2018-05-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type small.

Download
2017-05-03Confirmation statement

Confirmation statement with updates.

Download
2016-08-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.