LEARNING WORKS FOR CHILDREN LTD

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

20/10/2220 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

26/07/2126 July 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

22/10/1822 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN ELIZABETH SHAW

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA HUSSAIN

View Document

30/01/1830 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN TOWLE

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

05/05/165 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR APPOINTED MISS DAWN ELIZABETH SHAW

View Document

25/08/1525 August 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA HUSSAIN / 21/08/2015

View Document

08/07/158 July 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2015

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA HUSSAIN / 26/02/2015

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN TOWLE / 26/02/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/01/1528 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY JULIE STANLEY

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR JULIE STANLEY

View Document

04/08/144 August 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2014

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/01/1416 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

17/07/1317 July 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2013

View Document

13/05/1313 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

21/01/1321 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

19/07/1219 July 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2011

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/02/1228 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE STANLEY / 13/01/2012

View Document

28/02/1228 February 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA HUSSAIN / 13/01/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE STANLEY / 13/01/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN TOWLE / 13/01/2012

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS EMMA SHAW / 03/10/2011

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

03/02/113 February 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

04/06/104 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

26/02/1026 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN TOWLE / 13/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA SHAW / 13/01/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE STANLEY / 13/01/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / JULIE STANLEY / 13/01/2010

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/05/0820 May 2008 RES02

View Document

20/05/0820 May 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/2008 FROM 51 THAMES STREET BULWELL NOTTINGHAM NG6 8HW

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

19/05/0819 May 2008 ORDER OF COURT - RESTORATION

View Document

20/11/0720 November 2007 STRUCK OFF AND DISSOLVED

View Document

31/07/0731 July 2007 FIRST GAZETTE

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 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