LEARNING CURVE (LANCASHIRE) LIMITED
Company Documents
Date | Description |
---|---|
28/10/2428 October 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
24/09/2324 September 2023 | Appointment of Mr Colin James Anderton as a director on 2023-09-18 |
24/09/2324 September 2023 | Termination of appointment of Kieron Gordon Ellis as a director on 2023-09-18 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-08 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
09/01/239 January 2023 | |
26/10/2226 October 2022 | |
26/10/2226 October 2022 | |
16/09/2216 September 2022 | Confirmation statement made on 2022-09-09 with no updates |
07/12/217 December 2021 | Termination of appointment of Pinesh Mehta as a director on 2021-12-01 |
07/12/217 December 2021 | Termination of appointment of Bernadette Hoban as a secretary on 2021-12-01 |
06/10/216 October 2021 | Satisfaction of charge 1 in full |
06/10/216 October 2021 | Confirmation statement made on 2021-09-09 with no updates |
16/07/2116 July 2021 | Resolutions |
16/07/2116 July 2021 | Resolutions |
12/07/2112 July 2021 | Memorandum and Articles of Association |
30/06/2130 June 2021 | Total exemption full accounts made up to 2021-03-31 |
28/06/2128 June 2021 | Registered office address changed from 231 Higher Lane Lymm Cheshire WA13 0RZ England to 231 Higher Lane Lymm Cheshire on 2021-06-28 |
24/06/2124 June 2021 | Appointment of Bernadette Hoban as a secretary on 2021-06-24 |
24/06/2124 June 2021 | Registered office address changed from Northern Assurance Building 9-21 Princess Street Manchester M2 4DN to 231 Higher Lane Lymm Cheshire WA13 0RZ on 2021-06-24 |
24/06/2124 June 2021 | Appointment of Lucy Marie Kaczmarska as a director on 2021-06-24 |
24/06/2124 June 2021 | Appointment of Clare Bernadette Roberts as a director on 2021-06-24 |
24/06/2124 June 2021 | Appointment of Kieron Gordon Ellis as a director on 2021-06-24 |
24/06/2124 June 2021 | Appointment of John Hoban as a director on 2021-06-24 |
24/06/2124 June 2021 | Appointment of James Nicholas Crosswell as a director on 2021-06-24 |
24/06/2124 June 2021 | Appointment of Pinesh Mehta as a director on 2021-06-24 |
24/06/2124 June 2021 | Termination of appointment of Simon Turpie as a director on 2021-06-24 |
24/06/2124 June 2021 | Termination of appointment of Helen Turpie as a director on 2021-06-24 |
15/06/2115 June 2021 | Satisfaction of charge 2 in full |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/12/1810 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
14/09/1814 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEARNING CURVE (LANCASHIRE) HOLDINGS LTD |
14/09/1814 September 2018 | CESSATION OF HELEN ELIZABETH TURPIE AS A PSC |
14/09/1814 September 2018 | CESSATION OF SIMON TURPIE AS A PSC |
14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES |
01/05/181 May 2018 | ADOPT ARTICLES 21/12/2017 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/09/1720 September 2017 | CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/11/1625 November 2016 | CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES |
02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/09/159 September 2015 | Annual return made up to 9 September 2015 with full list of shareholders |
16/09/1416 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
11/09/1411 September 2014 | Annual return made up to 9 September 2014 with full list of shareholders |
22/11/1322 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/09/1325 September 2013 | Annual return made up to 9 September 2013 with full list of shareholders |
28/02/1328 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
26/09/1226 September 2012 | Annual return made up to 9 September 2012 with full list of shareholders |
26/09/1226 September 2012 | REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 1ST FLOOR NORTHERN ASSURANCE BUILDINGS 9 - 21 PRINCESS STREET ALBERT SQUARE MANCHESTER LANCS M2 4DN ENGLAND |
09/08/129 August 2012 | PREVSHO FROM 30/09/2012 TO 31/03/2012 |
14/12/1114 December 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
09/09/119 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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