Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEARNTHINGS LIMITED
Company Information for

LEARNTHINGS LIMITED

90 YORK WAY, LONDON, N1P 2AP,
Company Registration Number
03410213
Private Limited Company
Dissolved

Dissolved 2013-10-10

Company Overview

About Learnthings Ltd
LEARNTHINGS LIMITED was founded on 1997-07-22 and had its registered office in 90 York Way. The company was dissolved on the 2013-10-10 and is no longer trading or active.

Key Data
Company Name
LEARNTHINGS LIMITED
 
Legal Registered Office
90 YORK WAY
LONDON
N1P 2AP
Other companies in N1P
 
Previous Names
LEARNCO LIMITED03/07/2002
LEARN.CO.UK LIMITED25/04/2002
LEARNTHINGS LIMITED25/06/2001
THE OBSERVER MAGAZINE LIMITED21/12/2000
HOTDESK LIMITED20/11/1998
Filing Information
Company Number 03410213
Date formed 1997-07-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-04-01
Date Dissolved 2013-10-10
Type of accounts DORMANT
Last Datalog update: 2015-05-09 09:13:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEARNTHINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LEARNTHINGS LIMITED

Current Directors
Officer Role Date Appointed
PHILIP MARK TRANTER
Company Secretary 2012-06-30
EMMA MARIE CIECHAN
Director 2012-06-30
SARAH ANDREA DAVIS
Director 2011-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP EDWARD BOARDMAN
Company Secretary 2009-01-31 2012-06-30
COLIN HUGHES
Director 2002-10-31 2012-03-19
TIMOTHY STEPHEN BROOKS
Director 2006-09-28 2011-02-09
JEFFREY LENSIN LOO
Company Secretary 2007-09-30 2009-01-31
JEFFREY LENSIN LOO
Director 2007-04-03 2009-01-31
SUE CARROLL WHITMORE
Company Secretary 2001-03-26 2007-09-30
PAUL JOHN NAISMITH
Director 2001-03-16 2007-04-01
CAROLYN JULIA MCCALL
Director 2001-03-26 2006-09-28
SIMON STANLEY WALDMAN
Director 2002-10-31 2006-09-28
LISSOOS RAEL
Director 2001-03-26 2003-12-31
HYLTON IRA APPELBAUM
Director 2001-03-26 2003-05-29
KEITH COLEMAN
Director 2002-12-03 2003-04-30
STELLA ELIZABETH BEAUMONT
Director 2001-03-16 2002-10-31
DAVID MODLIN
Director 2001-03-26 2002-04-24
SAMUEL ALAN BUCKLEY
Company Secretary 1997-07-22 2001-03-26
ARTHUR VINCENT TOWNSEND
Director 1997-07-22 2001-03-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-07-22 1997-07-22
INSTANT COMPANIES LIMITED
Nominated Director 1997-07-22 1997-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA MARIE CIECHAN BELGHOLDING LIMITED Director 2012-06-30 CURRENT 1996-02-06 Dissolved 2013-10-10
EMMA MARIE CIECHAN GMG (TME) LIMITED Director 2012-06-30 CURRENT 2003-07-11 Dissolved 2013-10-10
EMMA MARIE CIECHAN GMGRM HOLDINGS LIMITED Director 2012-06-30 CURRENT 1998-11-24 Dissolved 2014-08-21
EMMA MARIE CIECHAN GMGRM 1003 LIMITED Director 2012-06-30 CURRENT 1931-03-31 Liquidation
EMMA MARIE CIECHAN GMGRM 1007 LIMITED Director 2012-06-30 CURRENT 1991-07-22 Dissolved 2013-10-10
EMMA MARIE CIECHAN GMGRM 1002 LIMITED Director 2012-06-30 CURRENT 1909-07-08 Dissolved 2013-10-10
EMMA MARIE CIECHAN GUARDIAN PRESS CENTRE LIMITED Director 2012-06-30 CURRENT 1987-10-06 Dissolved 2013-10-10
EMMA MARIE CIECHAN GUARDIAN NEWS SERVICE LIMITED Director 2012-06-30 CURRENT 1966-07-26 Dissolved 2013-10-10
SARAH ANDREA DAVIS THE UNITED KINGDOM COMMITTEE FOR UNICEF Director 2017-06-26 CURRENT 1998-11-05 Active
SARAH ANDREA DAVIS THE COMMUNITY CHANNEL Director 2012-01-31 CURRENT 1998-10-23 Converted / Closed
SARAH ANDREA DAVIS THE MEDIA TRUST Director 2012-01-31 CURRENT 1994-02-08 Active
SARAH ANDREA DAVIS GUARDIAN NEWS SERVICE LIMITED Director 2011-02-09 CURRENT 1966-07-26 Dissolved 2013-10-10
SARAH ANDREA DAVIS BELGHOLDING LIMITED Director 2010-10-29 CURRENT 1996-02-06 Dissolved 2013-10-10
SARAH ANDREA DAVIS GMG (TME) LIMITED Director 2010-10-29 CURRENT 2003-07-11 Dissolved 2013-10-10
SARAH ANDREA DAVIS GMGRM HOLDINGS LIMITED Director 2010-10-29 CURRENT 1998-11-24 Dissolved 2014-08-21
SARAH ANDREA DAVIS GMGRM 1003 LIMITED Director 2010-10-29 CURRENT 1931-03-31 Liquidation
SARAH ANDREA DAVIS GMGRM 1007 LIMITED Director 2010-10-29 CURRENT 1991-07-22 Dissolved 2013-10-10
SARAH ANDREA DAVIS GMGRM 1002 LIMITED Director 2010-10-29 CURRENT 1909-07-08 Dissolved 2013-10-10
SARAH ANDREA DAVIS GUARDIAN PRESS CENTRE LIMITED Director 2010-10-29 CURRENT 1987-10-06 Dissolved 2013-10-10

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-03-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-04LRESSPSPECIAL RESOLUTION TO WIND UP
2013-03-044.70DECLARATION OF SOLVENCY
2012-08-29LATEST SOC29/08/12 STATEMENT OF CAPITAL;GBP 2
2012-08-29AR0103/08/12 FULL LIST
2012-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/12
2012-08-14AP03SECRETARY APPOINTED PHILIP MARK TRANTER
2012-08-13TM02APPOINTMENT TERMINATED, SECRETARY PHILIP BOARDMAN
2012-08-13AP01DIRECTOR APPOINTED EMMA MARIE CIECHAN
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR COLIN HUGHES
2011-08-16AR0103/08/11 FULL LIST
2011-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/11
2011-03-17AP01DIRECTOR APPOINTED MS. SARAH ANDREA DAVIS
2011-03-16TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BROOKS
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN HUGHES / 15/09/2010
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN BROOKS / 15/09/2010
2010-09-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP EDWARD BOARDMAN / 15/09/2010
2010-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2010 FROM NUMBER 1 SCOTT PLACE MANCHESTER M3 3GG
2010-08-03AR0103/08/10 FULL LIST
2010-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/10
2010-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/09
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN HUGHES / 14/10/2009
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY STEPHEN BROOKS / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP EDWARD BOARDMAN / 01/10/2009
2009-08-04363aRETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS
2009-02-19288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY JEFFERY LENSIN LOO LOGGED FORM
2009-02-18288aSECRETARY APPOINTED PHILIP EDWARD BOARDMAN
2008-08-28363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08
2008-08-04288cDIRECTOR'S CHANGE OF PARTICULARS / JEFFERY LOO / 10/07/2008
2008-04-30288aSECRETARY APPOINTED JEFFERY LENSIN LOO
2008-04-30288bAPPOINTMENT TERMINATED SECRETARY SUE CARROLL WHITMORE
2007-09-17AAFULL ACCOUNTS MADE UP TO 01/04/07
2007-08-31363aRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-08-31288aNEW DIRECTOR APPOINTED
2007-05-01288aNEW DIRECTOR APPOINTED
2007-04-17288bDIRECTOR RESIGNED
2007-03-21288bDIRECTOR RESIGNED
2006-11-06288aNEW DIRECTOR APPOINTED
2006-10-24287REGISTERED OFFICE CHANGED ON 24/10/06 FROM: 164 DEANSGATE MANCHESTER M3 3GG
2006-10-24288bDIRECTOR RESIGNED
2006-10-10363aRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-10-05AAFULL ACCOUNTS MADE UP TO 02/04/06
2006-10-03288cSECRETARY'S PARTICULARS CHANGED
2006-01-25AAFULL ACCOUNTS MADE UP TO 03/04/05
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-08-22363aRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2004-09-30AAFULL ACCOUNTS MADE UP TO 28/03/04
2004-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/04
2004-08-19363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-02-05288bDIRECTOR RESIGNED
2003-09-16AAFULL ACCOUNTS MADE UP TO 30/03/03
2003-08-20363(288)DIRECTOR RESIGNED
2003-08-20363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-07-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-06-23288bDIRECTOR RESIGNED
2003-03-19AUDAUDITOR'S RESIGNATION
2002-12-22288aNEW DIRECTOR APPOINTED
2002-12-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to LEARNTHINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LEARNTHINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEARNTHINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of LEARNTHINGS LIMITED registering or being granted any patents
Domain Names

LEARNTHINGS LIMITED owns 16 domain names.

learntrips.co.uk   learncie.co.uk   learnnewsdesk.co.uk   learnscotland.co.uk   learnevaluation.co.uk   learnevaluations.co.uk   learntests.co.uk   learn-things.co.uk   learnthing.co.uk   learnthings.co.uk   learn-unlimited.co.uk   learn.co.uk   newsmaker.co.uk   playgroundfun.co.uk   directgovkids.co.uk   directkids.co.uk  

Trademarks
We have not found any records of LEARNTHINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LEARNTHINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Metropolitan Council 0000-00-00 GBP £2,596

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where LEARNTHINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEARNTHINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LEARNTHINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode N1P 2AP