INTUITIVE LEARNING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewSatisfaction of charge 106052070002 in full

View Document

30/04/2530 April 2025 Registration of charge 106052070002, created on 2025-04-30

View Document

07/04/257 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

03/02/253 February 2025 Appointment of Mr Timothy Peter Buchan as a director on 2025-02-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-07-31 with updates

View Document

29/08/2429 August 2024 Change of share class name or designation

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Change of share class name or designation

View Document

14/05/2414 May 2024 Memorandum and Articles of Association

View Document

14/05/2414 May 2024 Particulars of variation of rights attached to shares

View Document

08/05/248 May 2024 Registration of charge 106052070001, created on 2024-05-03

View Document

08/05/248 May 2024 Notification of Timothy Peter Buchan as a person with significant control on 2024-05-03

View Document

08/05/248 May 2024 Termination of appointment of Michael Charles Routledge as a director on 2024-05-03

View Document

08/05/248 May 2024 Cessation of Jonathan David Jerome as a person with significant control on 2024-05-03

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Registered office address changed from 107 Kirkgate Leeds LS1 6DP England to The Leeming Building Vicar Lane Leeds LS2 7JF on 2023-08-03

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

02/08/232 August 2023 Registered office address changed from The Leeming Building Vicar Lane Leeds LS2 7JF England to 107 Kirkgate Leeds LS1 6DP on 2023-08-02

View Document

02/06/232 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Resolutions

View Document

24/02/2224 February 2022 Resolutions

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/04/2116 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM ORCHARD HOUSE SHADWELL LANE LEEDS LS17 8AQ ENGLAND

View Document

27/05/2027 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 ADOPT ARTICLES 31/01/2020

View Document

06/02/206 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 257.75

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

22/07/1922 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/11/187 November 2018 ADOPT ARTICLES 08/10/2018

View Document

06/11/186 November 2018 08/10/18 STATEMENT OF CAPITAL GBP 238.35

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

15/05/1815 May 2018 24/04/18 STATEMENT OF CAPITAL GBP 228.57

View Document

11/05/1811 May 2018 SUB-DIVISION 24/04/18

View Document

04/05/184 May 2018 ADOPT ARTICLES 24/04/2018

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR ANDREW IAIN COPE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

02/02/182 February 2018 DIRECTOR APPOINTED MR EVAN CARL RITCHIE

View Document

02/02/182 February 2018 30/01/18 STATEMENT OF CAPITAL GBP 200

View Document

30/01/1830 January 2018 CESSATION OF JONATHAN DAVID JEROME AS A PSC

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN DAVID JEROME

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR GRAHAM NEIL MARSHALL / 21/06/2017

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM BIRKBY HOUSE BIRKBY LANE BAILIFF BRIDGE BRIGHOUSE HD6 4JJ ENGLAND

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR MICHAEL CHARLES ROUTLEDGE

View Document

21/06/1721 June 2017 DIRECTOR APPOINTED MR JONATHAN DAVID JEROME

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM 69 SPRING VIEW GILDERSOME LEEDS PLEASE SELECT LS27 7HG UNITED KINGDOM

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARSHALL

View Document

07/02/177 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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