Lifelong Learning (no.2) Limited LONDON


Lifelong Learning (no.2) started in year 1981 as Private Limited Company with registration number 01550341. The Lifelong Learning (no.2) company has been functioning successfully for 43 years now and its status is active. The firm's office is based in London at 37 Warren Street. Postal code: W1T 6AD. Since 6th September 2011 Lifelong Learning (no.2) Limited is no longer carrying the name Continuing Professional Development.

The firm has one director. Jonathan H., appointed on 13 June 1991. There are currently no secretaries appointed. As of 15 May 2024, there were 12 ex directors - Andrew Y., Monica G. and others listed below. There were no ex secretaries.

Lifelong Learning (no.2) Limited Address / Contact

Office Address 37 Warren Street
Town London
Post code W1T 6AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01550341
Date of Incorporation Thu, 12th Mar 1981
Industry Technical and vocational secondary education
End of financial Year 31st August
Company age 43 years old
Account next due date Fri, 31st May 2024 (16 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 27th Jun 2024 (2024-06-27)
Last confirmation statement dated Tue, 13th Jun 2023

Company staff

Jonathan H.

Position: Director

Appointed: 13 June 1991

Alan T.

Position: Secretary

Resigned: 29 June 2018

Andrew Y.

Position: Director

Appointed: 03 February 2011

Resigned: 01 March 2012

Monica G.

Position: Director

Appointed: 03 February 2011

Resigned: 01 March 2012

Benjamin H.

Position: Director

Appointed: 25 June 2010

Resigned: 01 November 2011

Stuart W.

Position: Director

Appointed: 25 June 2010

Resigned: 01 November 2011

Graham C.

Position: Director

Appointed: 11 December 2003

Resigned: 01 March 2012

Duncan P.

Position: Director

Appointed: 11 December 2003

Resigned: 01 March 2012

Nicholas J.

Position: Director

Appointed: 10 June 1998

Resigned: 29 September 2000

David J.

Position: Director

Appointed: 12 March 1997

Resigned: 30 April 2002

Alexander M.

Position: Director

Appointed: 14 July 1993

Resigned: 13 April 1997

Peter M.

Position: Director

Appointed: 14 July 1993

Resigned: 09 September 1998

Martin J.

Position: Director

Appointed: 13 June 1992

Resigned: 14 March 2001

Clive D.

Position: Director

Appointed: 13 June 1991

Resigned: 09 April 1995

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As we found, there is The Harris Foundation For Lifelong Learning from London, England. This PSC is classified as "a limited by guarantee", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Harris Foundation For Lifelong Learning

37 Warren Street, London, W1T 6AD, England

Legal authority Companies Act 1985
Legal form Limited By Guarantee
Country registered United Kingdom
Place registered Registrar Of Companies
Registration number 1660334
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Continuing Professional Development September 6, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Debtors461446431416401401401
Other
Amounts Owed By Related Parties461446431416401  
Average Number Employees During Period  11111
Net Current Assets Liabilities461446  401401401
Number Shares Issued Fully Paid 100 000 100 000100 000  
Par Value Share 1 11  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 31st August 2022
filed on: 27th, March 2023
Free Download (6 pages)

Company search

Advertisements