Learning Links (europe) Limited

General information

Name:

Learning Links (europe) Ltd

Office Address:

4th Floor Cathedral Buildings Dean Street NE1 1PG Newcastle Upon Tyne

Number: 04888308

Incorporation date: 2003-09-04

Dissolution date: 2020-10-24

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Contact information

Website

www.learninglinkseurope.com

Description

Data updated on:

Learning Links (europe) came into being in 2003 as a company enlisted under no 04888308, located at NE1 1PG Newcastle Upon Tyne at 4th Floor Cathedral Buildings. Its last known status was dissolved. Learning Links (europe) had been on the market for at least 17 years. This firm was known under the name Learning-links (europe) until 2010-02-02, at which point the company name was changed to Mason College. The final was known under the name occurred on 2011-01-05.

The following company was supervised by one director: Anthony M., who was arranged to perform management duties in 2016.

The companies that controlled this firm included: Mason Ventures Group Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Middlesbrough at Carlton-In-Cleveland, TS9 7DB, North Yorkshire and was registered as a PSC under the registration number 07049382.

  • Previous company's names
  • Learning Links (europe) Limited 2011-01-05
  • Mason College Limited 2010-02-02
  • Learning-links (europe) Limited 2003-09-04

Financial data based on annual reports

Company staff

Anthony M.

Role: Director

Appointed: 01 November 2016

Latest update: 22 April 2024

People with significant control

Mason Ventures Group Limited
Address: Meeks Farm Carlton-In-Cleveland, Middlesbrough, North Yorkshire, TS9 7DB, England
Legal authority England And Wales
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 07049382
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 December 2016
Account last made up date 31 July 2015
Confirmation statement next due date 18 September 2017
Confirmation statement last made up date 04 September 2016
Annual Accounts 25 October 2013
Start Date For Period Covered By Report 2012-08-01
End Date For Period Covered By Report 2013-07-31
Date Approval Accounts 25 October 2013
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 27 April 2015
Annual Accounts 28 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 28 April 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
New registered office address 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG. Change occurred on 2019-03-28. Company's previous address: C/O Kre (North East) Limited the Axis Building Maingate Team Valley Trading Estate Gateshead NE11 0NQ. (AD01)
filed on: 28th, March 2019
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

Meeks Farm Carlton-in-cleveland

Post code:

TS9 7DB

City / Town:

Middlesbrough

Accountant/Auditor,
2015

Name:

Rhk Business Advisers Llp

Address:

Coburg House 1 Coburg Street Gateshead

Post code:

NE8 1NS

City / Town:

Tyne & Wear

Search other companies

Services (by SIC Code)

  • 85590 : Other education not elsewhere classified
17
Company Age

Closest Companies - by postcode