E-RESOURCES FOR LEARNING LIMITED

Company Documents

DateDescription
21/12/2221 December 2022 Final Gazette dissolved following liquidation

View Document

21/12/2221 December 2022 Final Gazette dissolved following liquidation

View Document

21/09/2221 September 2022 Return of final meeting in a creditors' voluntary winding up

View Document

01/04/221 April 2022 Satisfaction of charge 1 in full

View Document

28/03/2228 March 2022 Liquidators' statement of receipts and payments to 2022-03-06

View Document

05/10/205 October 2020 Registered office address changed from , 44 st Helens Road, Swansea, SA1 4BB to 1st Floor Pembroke House Charter Court Swansea Enterprise Park Llansamlet Swansea SA7 9FS on 2020-10-05

View Document

21/03/1321 March 2013 Registered office address changed from , Wey Court West, Union Road, Farnham, Surrey, GU9 7PT on 2013-03-21

View Document

02/09/112 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/08/1123 August 2011 FIRST GAZETTE

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, DIRECTOR SHERIDAN HALL

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/02/104 February 2010 123 REC'D INCREASE BY 900.00 BEYOND 100.00

View Document

04/02/104 February 2010 NC INC ALREADY ADJUSTED 17/03/2009

View Document

01/07/091 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/092 June 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: G OFFICE CHANGED 12/12/07 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

12/12/0712 December 2007

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/04/0620 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

20/04/0620 April 2006 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 COMPANY NAME CHANGED LIFEHOUSE LIMITED CERTIFICATE ISSUED ON 06/04/06

View Document

09/09/049 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/049 September 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0427 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

31/07/0331 July 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0331 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0316 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

30/04/0230 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 S366A DISP HOLDING AGM 19/10/01

View Document

24/08/0124 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: G OFFICE CHANGED 15/05/00 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

23/03/0023 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company