Company number NI043825
Status Active
Incorporation Date 12 August 2002
Company Type Private Limited Company
Address HILLVIEW HOUSE, 61 CHURCH ROAD, NEWTOWNABBEY, BT36 7LQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Appointment of Mrs Francesca Anne Todd as a director on 14 December 2016; Termination of appointment of Richard John Shearer as a director on 15 December 2016; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of LEARNSERVE LIMITED are www.learnserve.co.uk, and www.learnserve.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Learnserve Limited is a Private Limited Company.
The company registration number is NI043825. Learnserve Limited has been working since 12 August 2002.
The present status of the company is Active. The registered address of Learnserve Limited is Hillview House 61 Church Road Newtownabbey Bt36 7lq. . CAPITA GROUP SECRETARY LIMITED is a Secretary of the company. TODD, Francesca Anne is a Director of the company. CAPITA CORPORATE DIRECTOR LIMITED is a Director of the company. Secretary NUNN, Carol has been resigned. Secretary RICHARDSON, John David has been resigned. Secretary THOM, Ian has been resigned. Director AL-SALEH, Adel Bedry has been resigned. Director BRADY, Richard Noel has been resigned. Director CREIGHTON, Steven Henry has been resigned. Director FLOYDD, William James Spencer has been resigned. Director NEVILLE, Geoffrey Leslie has been resigned. Director SHEARER, Richard John has been resigned. Director STIER, John Robert has been resigned. Director STONE, Christopher Michael Renwick has been resigned. The company operates in "Other information technology service activities".
Current Directors
Secretary
CAPITA GROUP SECRETARY LIMITED
Appointed Date: 12 March 2013
Director
CAPITA CORPORATE DIRECTOR LIMITED
Appointed Date: 12 March 2013
Resigned Directors
Secretary
NUNN, Carol
Resigned: 03 April 2006
Appointed Date: 25 April 2005
Secretary
THOM, Ian
Resigned: 25 April 2005
Appointed Date: 12 August 2002
Persons With Significant Control
Capita Managed It Solutions Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LEARNSERVE LIMITED Events
28 Dec 2016
Appointment of Mrs Francesca Anne Todd as a director on 14 December 2016
27 Dec 2016
Termination of appointment of Richard John Shearer as a director on 15 December 2016
14 Sep 2016
Accounts for a dormant company made up to 31 December 2015
13 Jul 2016
Confirmation statement made on 30 June 2016 with updates
21 Sep 2015
Full accounts made up to 31 December 2014
...
... and 82 more events
05 Sep 2002
Change of ARD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.
12 Aug 2002
Pars re dirs/sit reg off
12 Aug 2002
Decln complnce reg new co
31 May 2007
Mortgage or charge
Delivered: 19 June 2007
Status: Satisfied
on 11 January 2013
Persons entitled: Barclays Bank PLC
Description: All monies security agreement. All buildings fixtures…
20 July 2005
Mortgage or charge
Delivered: 27 July 2005
Status: Satisfied
on 11 January 2013
Persons entitled: Barclays Bank PLC
Description: All monies security agreement.. 1.1 general. (A) all the…
3 February 2003
Mortgage or charge
Delivered: 7 February 2003
Status: Satisfied
on 20 July 2005
Persons entitled: Dublin 2
The Governor And
Of Ireland
Description: All monies security agreement. 1 security 1.1 creation of…