Company NameNLT Learning Limited
DirectorAnthony George Asquith Brown
Company StatusActive
Company Number05495501
CategoryPrivate Limited Company
Incorporation Date30 June 2005(18 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMrs Elizabeth Mary Sheerin
StatusCurrent
Appointed18 October 2012(7 years, 3 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Anthony George Asquith Brown
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2015(10 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
Director NameMr Peter Wignall
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address70 Castlefields
Bournmoor
Houghton Le Spring
Tyne & Wear
DH4 6HJ
Secretary NameJanet Hunter
NationalityBritish
StatusResigned
Appointed30 June 2005(same day as company formation)
RoleCharity Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Grove
Benton
Tyne And Wear
NE12 9PE
Secretary NameMr Graham Woods
StatusResigned
Appointed13 July 2010(5 years after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 2012)
RoleCompany Director
Correspondence AddressWear House
Great North Road
Newcastle Upon Tyne
NE2 3BE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed30 June 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressCheviot House Beaminster Way East
Kingston Park
Newcastle Upon Tyne
NE3 2ER
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

1 December 2023Accounts for a dormant company made up to 31 March 2023 (7 pages)
12 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
28 October 2022Accounts for a dormant company made up to 31 March 2022 (7 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
4 November 2021Accounts for a dormant company made up to 31 March 2021 (7 pages)
13 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
2 November 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
8 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
10 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
21 November 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
5 December 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
18 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
18 October 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
12 July 2016Termination of appointment of Peter Wignall as a director on 16 October 2015 (1 page)
12 July 2016Appointment of Mr Anthony George Asquith Brown as a director on 16 October 2015 (2 pages)
12 July 2016Appointment of Mr Anthony George Asquith Brown as a director on 16 October 2015 (2 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
12 July 2016Termination of appointment of Peter Wignall as a director on 16 October 2015 (1 page)
14 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
14 August 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1
(3 pages)
12 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
12 August 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
7 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(3 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
25 October 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (3 pages)
28 March 2013Registered office address changed from Wear House Great North Road Newcastle upon Tyne NE2 3BE on 28 March 2013 (1 page)
28 March 2013Registered office address changed from Wear House Great North Road Newcastle upon Tyne NE2 3BE on 28 March 2013 (1 page)
6 March 2013Termination of appointment of Graham Woods as a secretary (1 page)
6 March 2013Termination of appointment of Graham Woods as a secretary (1 page)
6 March 2013Appointment of Mrs Elizabeth Mary Sheerin as a secretary (1 page)
6 March 2013Appointment of Mrs Elizabeth Mary Sheerin as a secretary (1 page)
21 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (9 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
10 October 2011Accounts for a dormant company made up to 31 March 2011 (9 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
9 December 2010Termination of appointment of Janet Hunter as a secretary (1 page)
9 December 2010Appointment of Mr Graham Woods as a secretary (1 page)
9 December 2010Termination of appointment of Janet Hunter as a secretary (1 page)
9 December 2010Appointment of Mr Graham Woods as a secretary (1 page)
5 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
5 November 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
10 November 2009Total exemption small company accounts made up to 31 March 2009 (9 pages)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
14 July 2009Return made up to 30/06/09; full list of members (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 October 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
15 August 2008Return made up to 30/06/08; full list of members (3 pages)
15 August 2008Return made up to 30/06/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
3 October 2007Return made up to 30/06/07; no change of members
  • 363(287) ‐ Registered office changed on 03/10/07
(6 pages)
3 October 2007Return made up to 30/06/07; no change of members
  • 363(287) ‐ Registered office changed on 03/10/07
(6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
14 September 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 14/09/06
(6 pages)
14 September 2006Return made up to 30/06/06; full list of members
  • 363(287) ‐ Registered office changed on 14/09/06
(6 pages)
28 February 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
28 February 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
3 August 2005Registered office changed on 03/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005Registered office changed on 03/08/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005New secretary appointed (2 pages)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
3 August 2005New director appointed (2 pages)
3 August 2005New director appointed (2 pages)
30 June 2005Incorporation (16 pages)
30 June 2005Incorporation (16 pages)