HIGHAM LEARNING LIMITED

Bassenthwaite Lake Bassenthwaite Lake, Cumbria, CA13 9SH
StatusACTIVE
Company No.06428342
CategoryPrivate Limited Company
Incorporated15 Nov 2007
Age16 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

HIGHAM LEARNING LIMITED is an active private limited company with number 06428342. It was incorporated 16 years, 7 months, 23 days ago, on 15 November 2007. The company address is Bassenthwaite Lake Bassenthwaite Lake, Cumbria, CA13 9SH.



Company Fillings

Appoint person director company with name date

Date: 04 Jul 2024

Action Date: 22 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elizabeth Anne Fisher

Appointment date: 2024-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip James Brown

Appointment date: 2023-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dr Elizabeth Anne Fisher

Appointment date: 2023-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Anne Fisher

Termination date: 2023-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Cooke

Termination date: 2023-09-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: George James Cooke

Termination date: 2023-09-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Elizabeth Anne Fisher

Appointment date: 2023-05-24

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2020

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Dec 2018

Action Date: 05 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr George James Cooke

Appointment date: 2018-12-05

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 15 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Barker

Termination date: 2018-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 May 2018

Action Date: 22 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nigel Barker

Termination date: 2018-05-22

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2017

Action Date: 15 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-15

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2017

Action Date: 16 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-16

Officer name: Mr George Cooke

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2016

Action Date: 15 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 12 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Barker

Appointment date: 2016-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2016

Action Date: 12 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Cooper-Holmes

Termination date: 2016-03-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 15 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2014

Action Date: 15 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Dufton

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hudson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 15 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-15

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2013

Action Date: 07 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-07

Officer name: Mr George Cooke

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Cooke

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Alexandre

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 15 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2011

Action Date: 15 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-15

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Margaret Walker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 19 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Molly Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2010

Action Date: 15 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 15 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-15

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Barbara Cooper-Holmes

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Terence Alexandre

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 17 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.A.G. TRAINING SERVICES LIMITED

31 BROOMFIELD HOUSE,COLCHESTER,CO7 7FD

Number:03326812
Status:ACTIVE
Category:Private Limited Company

BRIGHT SWANS DAY NURSERY (UK) LTD

32 ULVERLEY GREEN ROAD,SOLIHULL,B92 8BQ

Number:10118488
Status:ACTIVE
Category:Private Limited Company

CYTOME TECHNOLOGIES LTD

11 FERRY ROAD,OXFORD,OX3 0ET

Number:08417161
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MICROSHOP TRADING LIMITED

21 HIGHFIELD ROAD,DARTFORD,DA1 2JS

Number:07099545
Status:LIQUIDATION
Category:Private Limited Company

PROPER CYCLING LIMITED

26 KEYMER ROAD,HASSOCKS,BN6 8AN

Number:08272577
Status:ACTIVE
Category:Private Limited Company

REACHVIEW PROPERTIES LIMITED

HALLSWELLE HOUSE,LONDON,NW11 0DH

Number:04026167
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source