Company NameThe Learning Project Limited
Company StatusDissolved
Company Number05756594
CategoryPrivate Limited Company
Incorporation Date27 March 2006(18 years, 1 month ago)
Dissolution Date28 September 2023 (7 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Andreas Edward Priestland
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressMannings Cottage
Stud Lane
Childwickbury
Herts
AL3 6JW
Secretary NameSally Priestland
NationalityBritish
StatusClosed
Appointed27 March 2006(same day as company formation)
RoleTeacher
Correspondence AddressMannings Cottage
Stud Lane
Childwickbury
Herts
AL3 6JW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address9 Brickfield Cottages Borehamwood Enterprise Centre
Theobald Street
Borehamwood
WD6 4SD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London

Shareholders

50 at £1Andreas Edward Priestland
50.00%
Ordinary
50 at £1Sally Priestland
50.00%
Ordinary

Financials

Year2014
Net Worth£441,091
Cash£247,443
Current Liabilities£59,176

Accounts

Latest Accounts31 January 2022 (2 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Filing History

28 September 2023Final Gazette dissolved following liquidation (1 page)
28 June 2023Return of final meeting in a members' voluntary winding up (8 pages)
30 May 2023Registered office address changed from 3 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX to 9 Brickfield Cottages Borehamwood Enterprise Centre Theobald Street Borehamwood WD6 4SD on 30 May 2023 (1 page)
24 May 2023Liquidators' statement of receipts and payments to 27 March 2023 (9 pages)
7 April 2022Registered office address changed from Chancellors House 3 Brampton Lane London NW4 4AB England to 3 Stirling Court Yard Stirling Way Borehamwood Hertfordshire WD6 2FX on 7 April 2022 (1 page)
6 April 2022Appointment of a voluntary liquidator (2 pages)
6 April 2022Resolution insolvency:resolution re. Appointment of liquidator (1 page)
6 April 2022Declaration of solvency (5 pages)
6 April 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-03-28
(1 page)
29 March 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
23 February 2022Micro company accounts made up to 31 January 2022 (4 pages)
18 February 2022Previous accounting period shortened from 30 April 2022 to 31 January 2022 (1 page)
8 February 2022Registered office address changed from 3 Brampton Lane London NW4 4AB England to Chancellors House 3 Brampton Lane London NW4 4AB on 8 February 2022 (1 page)
7 February 2022Registered office address changed from Chartwell House 292 - 294 Hale Lane Edgware Middlesex HA8 8NP United Kingdom to 3 Brampton Lane London NW4 4AB on 7 February 2022 (1 page)
20 December 2021Notification of Sally Anne Priestland as a person with significant control on 19 December 2021 (2 pages)
23 November 2021Micro company accounts made up to 30 April 2021 (4 pages)
6 May 2021Registered office address changed from The Old Church, 48 Verulam Road St Albans Hertfordshire AL3 4DH to Chartwell House 292 - 294 Hale Lane Edgware Middlesex HA8 8NP on 6 May 2021 (1 page)
30 March 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
30 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
25 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
27 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
29 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
15 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
15 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
3 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
12 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
9 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 August 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
7 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Director's details changed for Andreas Edward Priestland on 1 January 2010 (2 pages)
31 March 2010Director's details changed for Andreas Edward Priestland on 1 January 2010 (2 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
31 March 2010Director's details changed for Andreas Edward Priestland on 1 January 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 October 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
14 April 2009Return made up to 27/03/09; full list of members (3 pages)
14 April 2009Return made up to 27/03/09; full list of members (3 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
12 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
10 April 2008Return made up to 27/03/08; full list of members (3 pages)
10 April 2008Return made up to 27/03/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
18 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
10 August 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
10 August 2007Accounting reference date extended from 31/03/07 to 30/04/07 (1 page)
19 April 2007Return made up to 27/03/07; full list of members (3 pages)
19 April 2007Return made up to 27/03/07; full list of members (3 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Director resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006New secretary appointed (2 pages)
5 May 2006New secretary appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
3 May 2006Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 May 2006Ad 27/03/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 March 2006Incorporation (16 pages)
27 March 2006Incorporation (16 pages)