UKBizDB.co.uk

THE BUSINESS LEARNING CYCLE LTD.

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

This company is commonly known as The Business Learning Cycle Ltd.. The company was founded 26 years ago and was given the registration number 03407055. The firm's registered office is in LONDON. You can find them at Flat 2, 14 Bouverie Place, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:THE BUSINESS LEARNING CYCLE LTD.
Company Number:03407055
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 July 1997
End of financial year:31 July 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Flat 2, 14 Bouverie Place, London, England, W2 1RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 2, 14 Bouverie Place, London, England, W2 1RB

Director26 October 2016Active
Hermitage House, 45 Church Street, RH2 0AD

Secretary22 July 1997Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary22 July 1997Active
Priory House, 45-51a High Street, Reigate, RH2 9AE

Corporate Secretary13 July 2000Active
59 Heathcote Drive, East Grinstead, RH19 1NB

Director22 July 1997Active
45-51a, High Street, Reigate, United Kingdom, RH2 9AE

Director22 March 2011Active
45-51a, High Street, Reigate, RH2 9AE

Director24 August 2015Active
45-51a, High Street, Reigate, RH2 9AE

Director18 July 2016Active
Priory House, 45-51a High Street, Reigate, United Kingdom, RH2 9AE

Corporate Director27 July 1998Active
Priory House, 45-51a, High Street, Reigate, England, RH2 9AE

Corporate Director05 August 2015Active

People with Significant Control

Mr Rafay Nazir Khan
Notified on:26 October 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:Flat 2, 14 Bouverie Place, London, England, W2 1RB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ian White
Notified on:18 July 2016
Status:Active
Date of birth:February 1960
Nationality:British
Address:45-51a, High Street, Reigate, RH2 9AE
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-01-19Gazette

Gazette dissolved compulsory.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-08-10Gazette

Gazette filings brought up to date.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Gazette

Gazette notice compulsory.

Download
2018-07-22Confirmation statement

Confirmation statement with no updates.

Download
2018-04-16Accounts

Accounts with accounts type micro entity.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2017-07-25Address

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

Download
2017-07-24Persons with significant control

Cessation of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Officers

Termination director company with name termination date.

Download
2016-11-01Officers

Appoint person director company with name date.

Download
2016-10-11Accounts

Accounts with accounts type dormant.

Download
2016-07-18Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Officers

Termination director company with name termination date.

Download
2016-07-18Officers

Termination director company with name termination date.

Download
2016-07-18Officers

Appoint person director company with name date.

Download
2016-07-18Officers

Termination secretary company with name termination date.

Download
2015-08-24Accounts

Accounts with accounts type dormant.

Download
2015-08-24Officers

Appoint person director company with name date.

Download
2015-08-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-05Officers

Appoint corporate director company with name date.

Download
2015-08-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.