UKBizDB.co.uk

WEST LANCASHIRE TRAINING AND LEARNING CENTRE COMMUNITY INTEREST COMPANY

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

This company is commonly known as West Lancashire Training And Learning Centre Community Interest Company. The company was founded 17 years ago and was given the registration number 06229387. The firm's registered office is in SWANSEA. You can find them at 10 St. Helens Road, , Swansea, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:WEST LANCASHIRE TRAINING AND LEARNING CENTRE COMMUNITY INTEREST COMPANY
Company Number:06229387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:27 April 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:10 St. Helens Road, Swansea, SA1 4AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
136, Turnberry, Skelmersdale, United Kingdom, WN8 8EQ

Secretary09 July 2010Active
10, St. Helens Road, Swansea, SA1 4AW

Director05 May 2015Active
Forge House, Cobbs Brow Lane, Newburgh, WN8 7ND

Secretary27 April 2007Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary27 April 2007Active
26, Greenhey Place, Skelmersdale, WN8 9SA

Director28 June 2016Active
Ormskirk School, Wigan Road, Ormskirk, Uk, L39 2AT

Director01 September 2011Active
2 Anderton Way, Garstang, PR3 1RF

Director18 July 2007Active
The Acorns Centre, 43 Ruff Lane, Ormskirk, England, L39 4QX

Director01 September 2011Active
Mount Farm, Higher Lane Dalton, Parbold, WN8 7RA

Director27 April 2007Active
14 Andromeda Way, St Helens, WA9 4ZQ

Director18 July 2007Active
Glenburn Sports College, Yewdale, Southway, Skelmersdale, Uk, WN8 6JB

Director01 September 2011Active

People with Significant Control

Mrs Janet Williams
Notified on:31 March 2017
Status:Active
Date of birth:April 1970
Nationality:British
Address:10, St. Helens Road, Swansea, SA1 4AW
Nature of control:
  • Significant influence or control

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
2024-01-18Insolvency

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

Download
2023-02-07Insolvency

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

Download
2022-01-24Insolvency

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

Download
2021-01-20Insolvency

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

Download
2020-01-20Address

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

Download
2020-01-17Insolvency

Liquidation voluntary statement of affairs.

Download
2020-01-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-17Resolution

Resolution.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-01-03Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-01-17Accounts

Accounts with accounts type total exemption full.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-10-10Officers

Termination director company with name termination date.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2017-01-06Accounts

Accounts with accounts type total exemption small.

Download
2016-09-08Officers

Appoint person director company with name date.

Download
2016-09-08Officers

Termination director company with name termination date.

Download
2016-04-29Annual return

Annual return company with made up date no member list.

Download
2016-01-26Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Officers

Appoint person director company with name date.

Download
2015-07-21Officers

Termination director company with name termination date.

Download
2015-05-05Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.