KINDRED EDUCATION (LITTLE LEARNERS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a small company made up to 2024-08-31

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-28 with no updates

View Document

06/03/256 March 2025 Registration of charge 080090120003, created on 2025-03-03

View Document

04/12/244 December 2024 Satisfaction of charge 080090120002 in full

View Document

14/10/2414 October 2024 Satisfaction of charge 080090120001 in full

View Document

04/06/244 June 2024 Accounts for a small company made up to 2023-08-31

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

26/02/2426 February 2024 Registration of charge 080090120002, created on 2024-02-21

View Document

27/05/2327 May 2023 Accounts for a small company made up to 2022-08-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

17/05/1917 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PATRICK IDICULA / 17/05/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / EDUKO EDUCATION LIMITED / 26/04/2019

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM CRAVEN HOUSE 16 NORTHUMBERLAND AVENUE LONDON WC2N 5AP ENGLAND

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / EDUKO EDUCATION LIMITED / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE TIERNEY / 26/04/2019

View Document

26/04/1926 April 2019 COMPANY NAME CHANGED LLEYC LIMITED CERTIFICATE ISSUED ON 26/04/19

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE PATRICK IDICULA / 26/04/2019

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

13/11/1813 November 2018 APPOINTMENT TERMINATED, DIRECTOR NICOLAS GAUTIER

View Document

19/07/1819 July 2018 CURREXT FROM 31/03/2018 TO 31/08/2018

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

07/03/187 March 2018 CESSATION OF MARGARET JOAN ROBERTSON AS A PSC

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUKO EDUCATION LIMITED

View Document

07/03/187 March 2018 CESSATION OF SANDRA JANET WOOLGROVE AS A PSC

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MS ANNE-MARIE TIERNEY

View Document

22/12/1722 December 2017 DIRECTOR APPOINTED MR GEORGE PATRICK IDICULA

View Document

20/12/1720 December 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WRIGHT

View Document

11/12/1711 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, DIRECTOR TONI KILBY

View Document

26/07/1726 July 2017 ADOPT ARTICLES 19/07/2017

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM TRINITY HOUSE 3 BULLACE LANE DARTFORD KENT DA1 1BB

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MS TONI KILBY

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET ROBERTSON

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA WOOLGROVE

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MR NICOLAS MORGAN GAUTIER

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED MS CAROLINE VALERIE WRIGHT

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / SANDRA JANET WOOLGROVE / 01/03/2016

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1228 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information