LAUDER 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
29/01/2529 January 2025 Accounts for a small company made up to 2024-04-30

View Document

09/01/259 January 2025 Confirmation statement made on 2024-09-30 with no updates

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

25/12/2425 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

01/11/241 November 2024 Appointment of Mr Matthew Richard Swann as a director on 2024-10-31

View Document

17/07/2417 July 2024 Termination of appointment of Gail Dunn as a director on 2024-07-17

View Document

18/06/2418 June 2024 Termination of appointment of Marianne Dawn Philp as a secretary on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/02/2420 February 2024 Accounts for a small company made up to 2023-04-30

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/04/2324 April 2023 Appointment of Mr James Elliot Metcalfe as a director on 2023-04-17

View Document

24/04/2324 April 2023 Termination of appointment of Hugh Hall as a director on 2023-04-17

View Document

20/02/2320 February 2023 Appointment of Mrs Gail Dunn as a director on 2023-02-20

View Document

20/02/2320 February 2023 Termination of appointment of Susan Joanne Dunsmuir as a director on 2023-02-19

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

23/06/2123 June 2021 Accounts for a small company made up to 2021-04-30

View Document

24/05/2124 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR MATTHEW GORDON PHILIP DAVIES

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON IRONS

View Document

02/08/192 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

02/05/192 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH HALL / 01/05/2019

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

15/08/1815 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN WOODWARD

View Document

06/08/186 August 2018 DIRECTOR APPOINTED MR SIMON ANDREW IRONS

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MR MATTHEW PETER MULLER

View Document

29/01/1829 January 2018 DIRECTOR APPOINTED MRS SUSAN DUNSMUIR

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON IRONS

View Document

29/01/1829 January 2018 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR NEILSON

View Document

13/11/1713 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR HUGH HALL

View Document

13/12/1613 December 2016 APPOINTMENT TERMINATED, DIRECTOR HUGH LOGAN

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

12/10/1512 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

13/08/1513 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

18/11/1418 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

04/09/144 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

15/11/1315 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

15/11/1315 November 2013 REGISTERED OFFICE CHANGED ON 15/11/2013 FROM C/O C/O CARNEGIE COLLEGE CARNEGIE COLLEGE PITTSBURGH ROAD DUNFERMLINE FIFE SCOTLAND

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

08/08/138 August 2013 DIRECTOR APPOINTED HUGH LOGAN

View Document

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FENLON

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR JOHN BRIAN WOODWARD

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR SIMON IRONS

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR NEVILLE DOE

View Document

12/12/1212 December 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN BELL

View Document

20/11/1220 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR NEILSON

View Document

14/08/1214 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

14/12/1114 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR ALASTAIR DAVID NEILSON

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR ALASTAIR DAVID NEILSON

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR NEILSON

View Document

12/08/1112 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED GEOFFREY FENLON

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR PETER MCINTOSH

View Document

26/11/1026 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

29/01/1029 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED JONATHAN LIONEL BELL

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FALLON

View Document

01/12/091 December 2009 REGISTERED OFFICE CHANGED ON 01/12/2009 FROM C/O CARNEGIE COLLEGE HALBEATH DUNFERMLINE FIFE KY11 8DY SCOTLAND

View Document

01/12/091 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR DAVID NEILSON / 10/11/2009

View Document

30/11/0930 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CATHEL FALLON / 10/11/2009

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED NEVILLE FRANCIS DOE

View Document

21/11/0821 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/11/0821 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM CARNEGIE COLLEGE HALBEATH DUNFERMLINE FIFE KY11 8DY SCOTLAND

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

29/09/0829 September 2008 SECRETARY'S CHANGE OF PARTICULARS / MARIANNE PHILP / 26/09/2008

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER MCINTOSH / 29/08/2008

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR ALAN COX

View Document

20/08/0820 August 2008 REGISTERED OFFICE CHANGED ON 20/08/2008 FROM LAUDER COLLEGE HALBEATH DUNFERMLINE FIFE KY11 8DY

View Document

03/12/073 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/073 December 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

11/10/0511 October 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

22/01/0522 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0413 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/0413 December 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/12/0413 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: NEW LAW HOUSE SALTIRE CENTRE GLENROTHES FIFE KY6 2DA

View Document

13/12/0413 December 2004 SECRETARY RESIGNED

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED

View Document

02/02/042 February 2004 COMPANY NAME CHANGED PURPLE VENTURE 192 LIMITED CERTIFICATE ISSUED ON 01/02/04

View Document

15/01/0415 January 2004 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