PEARSON FUNDING FOUR LIMITED

Kroll Advisory Ltd. The Shard Kroll Advisory Ltd. The Shard, London, SE1 9SG
StatusLIQUIDATION
Company No.07970304
CategoryPrivate Limited Company
Incorporated29 Feb 2012
Age12 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

PEARSON FUNDING FOUR LIMITED is an liquidation private limited company with number 07970304. It was incorporated 12 years, 4 months, 12 days ago, on 29 February 2012. The company address is Kroll Advisory Ltd. The Shard Kroll Advisory Ltd. The Shard, London, SE1 9SG.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2024

Action Date: 15 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-03

Old address: 80 Strand London WC2R 0RL

New address: Kroll Advisory Ltd. the Shard 32 London Bridge Street London SE1 9SG

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 28 Sep 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 08 Oct 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 08 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 08 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Elizabeth Muir

Appointment date: 2021-07-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 30 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Suzanne Margaret Brennan

Termination date: 2021-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Jan 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 10 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Oct 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Graeme Stuart Baldwin

Appointment date: 2020-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Andrew Jones

Termination date: 2020-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lynsey Found

Appointment date: 2020-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew John Midgley

Termination date: 2020-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Suzanne Margaret Brennan

Appointment date: 2020-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Kate Miranda Johnson

Termination date: 2020-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Resolution

Date: 13 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Sep 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Capital

Type: SH19

Date: 2019-09-04

Capital : 11,000 GBP

Documents

View document PDF

Legacy

Date: 04 Sep 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/09/19

Documents

View document PDF

Resolution

Date: 04 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 03 Sep 2019

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 03 Sep 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Resolution

Date: 03 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 03 Sep 2019

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 26 Jun 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 26 Jun 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 26 Jun 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2018

Action Date: 29 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-29

Officer name: Mr Andrew John Midgley

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 02 Jul 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 02 Jul 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jun 2017

Action Date: 09 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-09

Officer name: Natalie Jane Dale

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 17 May 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 17 May 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 17 May 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Kate Miranda Johnson

Appointment date: 2017-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Proffitt

Termination date: 2017-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James John Tod Kelly

Appointment date: 2017-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 09 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven John Ellis

Termination date: 2017-01-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 17 May 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 17 May 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 17 May 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 28 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Proffitt

Appointment date: 2016-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Richard Ashworth

Termination date: 2016-02-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 20 May 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 20 May 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 20 May 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 28 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Gerry Day

Termination date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2015

Action Date: 01 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Richard Ashworth

Appointment date: 2015-01-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 19 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 19 May 2014

Category: Other

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

View document PDF

Legacy

Date: 19 May 2014

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 19 May 2014

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2014

Action Date: 28 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2013

Action Date: 08 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-07-08

Officer name: Mr Steven John Ellis

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2013

Action Date: 12 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-12

Officer name: Mr Andrew John Midgley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 28 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 27 Feb 2013

Action Date: 20 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-20

Officer name: Mr Steven John Ellis

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 17 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-17

Officer name: Mr Andrew John Midgley

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Natalie Jane Dale

Documents

View document PDF

Termination secretary company with name

Date: 02 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daksha Hirani

Documents

View document PDF

Capital allotment shares

Date: 09 May 2012

Action Date: 30 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-30

Capital : 110,000,000 GBP

Documents

View document PDF

Resolution

Date: 09 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 09 May 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-02-28

New date: 2012-12-31

Documents

View document PDF

Legacy

Date: 15 Mar 2012

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application trading certificate

Date: 15 Mar 2012

Category: Reregistration

Type: SH50

Documents

View document PDF

Incorporation company

Date: 29 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABERGELE GOLF CLUB TRADING LIMITED

THE CLUB HOUSE,ABERGELE,LL22 8DS

Number:09426323
Status:ACTIVE
Category:Private Limited Company

CLANCONNEL HOME CARE LIMITED

67 CLANCONNEL GARDENS,CRAIGAVON,BT66 7RR

Number:NI653193
Status:ACTIVE
Category:Private Limited Company

DARLING HOMES LLP

25 MARKET PLACE,OLNEY,MK46 4BA

Number:OC300057
Status:ACTIVE
Category:Limited Liability Partnership

MECOY LIMITED

4 CAPRICORN CENTRE,BASILDON,SS14 3JJ

Number:09404674
Status:ACTIVE
Category:Private Limited Company

NORDICFUSION LTD

GF RO 5 HIGH STREET,BRISTOL,BS9 3BY

Number:08561405
Status:ACTIVE
Category:Private Limited Company

RED ROOK 3D LTD

597 HARLESTONE ROAD,NORTHAMPTON,NN5 6NU

Number:11497661
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