LEARN IT ALL LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/03/2525 March 2025 Final Gazette dissolved via compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/01/2331 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

08/02/228 February 2022 Termination of appointment of Colin Michael Ede as a secretary on 2022-01-31

View Document

08/02/228 February 2022 Termination of appointment of Colin Michael Ede as a director on 2022-01-31

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

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

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

23/06/1923 June 2019 APPOINTMENT TERMINATED, SECRETARY PAUL HISCUTT

View Document

23/06/1923 June 2019 REGISTERED OFFICE CHANGED ON 23/06/2019 FROM 4 DISCOVERY HOUSE COOK WAY TAUNTON SOMERSET TA2 6BJ

View Document

23/06/1923 June 2019 SECRETARY APPOINTED MR COLIN MICHAEL EDE

View Document

23/06/1923 June 2019 DIRECTOR APPOINTED MR COLIN MICHAEL EDE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

15/01/1815 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/01/1619 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID VERE-HODCE / 01/01/2015

View Document

19/10/1519 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

16/01/1516 January 2015 CURRSHO FROM 31/10/2015 TO 30/04/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

14/10/1214 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/10/1117 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID VERE-HODCE / 12/10/2010

View Document

18/10/1018 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

19/12/0919 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

15/10/0915 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID VERE-HODCE / 12/10/2009

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 4 BILLETFIELD TAUNTON SOMERSET TA2 6BS

View Document

21/11/0821 November 2008 SECRETARY'S CHANGE OF PARTICULARS / PAUL HISCUTT / 25/09/2008

View Document

21/11/0821 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED CHRISTOPHER DAVID VERE-HODCE

View Document

13/11/0813 November 2008 SECRETARY APPOINTED PAUL RIDE HISCUTT

View Document

04/04/084 April 2008 DISS40 (DISS40(SOAD))

View Document

03/04/083 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2NX

View Document

13/11/0713 November 2007 FIRST GAZETTE

View Document

24/10/0624 October 2006 SECRETARY RESIGNED

View Document

24/10/0624 October 2006 DIRECTOR RESIGNED

View Document

12/10/0612 October 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