LEARN AND INSPIRE LIMITED

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 First Gazette notice for voluntary strike-off

View Document

26/08/2426 August 2024 Application to strike the company off the register

View Document

03/01/243 January 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Cessation of Emma Stacey Bulford as a person with significant control on 2021-07-19

View Document

21/07/2121 July 2021 Termination of appointment of Emma Stacey Bulford as a director on 2021-07-19

View Document

21/07/2121 July 2021 Registered office address changed from 5 Bunsen Place Shenley Lodge Milton Keynes MK5 7GS England to 5 Bunsen Place, Shenley Lodge, Milton Keynes Bunsen Place Shenley Lodge Milton Keynes Bucks MK5 7GS on 2021-07-21

View Document

21/07/2121 July 2021 Registered office address changed from 4 Ratcliffe Close Old Stratford Milton Keynes MK19 6FL England to 5 Bunsen Place Shenley Lodge Milton Keynes MK5 7GS on 2021-07-21

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MRS EMMA STACEY BULFORD

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA GRACE EVANS

View Document

06/02/206 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA STACEY BULFORD

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MRS SAMANTHA GRACE EVANS

View Document

06/02/206 February 2020 CESSATION OF KIM BRACEY AS A PSC

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 5 LIVESEY HILL SHENLEY LODGE MILTON KEYNES MK5 7DS UNITED KINGDOM

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR KIM BRACEY

View Document

19/07/1919 July 2019 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