LEARN SHEFFIELD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

13/08/2513 August 2025 NewCessation of Christopher Derek Holder as a person with significant control on 2025-08-11

View Document

15/01/2515 January 2025 Accounts for a small company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/08/2427 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

08/05/248 May 2024 Appointment of Sally Ann Linsey Williams as a director on 2024-02-05

View Document

07/05/247 May 2024 Appointment of Mrs Mai Mai Steele as a director on 2024-02-05

View Document

05/03/245 March 2024 Appointment of Mr Amer Mark Sheikh as a director on 2024-02-08

View Document

19/12/2319 December 2023 Accounts for a small company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Director's details changed for Ms Laura Ann Gillespie on 2023-02-09

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

15/08/2315 August 2023 Appointment of Ms Laura Ann Gillespie as a director on 2023-02-09

View Document

01/08/231 August 2023 Termination of appointment of Dean Verne Linkhorn as a director on 2023-02-09

View Document

07/03/237 March 2023 Accounts for a small company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Appointment of Mr Paul Daniel Simpson as a director on 2022-02-03

View Document

17/05/2217 May 2022 Cessation of Andrew Denis Bainbridge as a person with significant control on 2021-05-06

View Document

17/05/2217 May 2022 Cessation of Michael Daniel Allen as a person with significant control on 2021-07-31

View Document

17/05/2217 May 2022 Termination of appointment of Beverley Matthews as a director on 2022-05-17

View Document

17/05/2217 May 2022 Appointment of Ms Beverley Matthews as a director on 2022-02-03

View Document

17/05/2217 May 2022 Appointment of Mrs Nicola Anne Shipman as a director on 2022-02-03

View Document

17/05/2217 May 2022 Cessation of Andrew Mellodew Hartley as a person with significant control on 2021-07-31

View Document

17/05/2217 May 2022 Termination of appointment of James Maxwell Gardner Henderson as a director on 2022-05-16

View Document

04/02/224 February 2022 Accounts for a small company made up to 2021-08-31

View Document

23/11/2123 November 2021 Termination of appointment of Michael Daniel Allen as a director on 2021-08-31

View Document

23/11/2123 November 2021 Termination of appointment of Andrew Denis Bainbridge as a director on 2021-05-31

View Document

23/11/2123 November 2021 Termination of appointment of Andrew Mellodew Hartley as a director on 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

22/02/2122 February 2021 DIRECTOR APPOINTED MS BEVERLEY ANN MATTHEWS

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/08/2026 August 2020 REGISTERED OFFICE CHANGED ON 26/08/2020 FROM LEES HALL ROAD SHEFFIELD SOUTH YORKSHIRE S8 9JP

View Document

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN VERNE LINKHORN / 16/04/2020

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN VERNE LINKHORN

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR DEAN VERNE LINKHORN

View Document

25/02/2025 February 2020 CESSATION OF JUDITH ANNE SMITH AS A PSC

View Document

25/02/2025 February 2020 CESSATION OF CHRISTOPHER FRENCH AS A PSC

View Document

15/01/2015 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FRENCH

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR JUDITH SMITH

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE WESTERDALE

View Document

23/08/1923 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MAXWELL GARDNER HENDERSON

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

23/08/1923 August 2019 CESSATION OF DARREN TIDMARSH AS A PSC

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN TIDMARSH

View Document

11/03/1911 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED MR MIKE WESTERDALE

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR JAMES MAXWELL GARDNER HENDERSON

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, NO UPDATES

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DENIS BAINBRIDGE

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MELLODEW HARTLEY

View Document

30/05/1830 May 2018 DIRECTOR APPOINTED MR DARREN TIDMARSH

View Document

27/04/1827 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

27/04/1827 April 2018 ADOPT ARTICLES 10/04/2018

View Document

24/03/1824 March 2018 CESSATION OF JOEL MATTHEW WIRTH AS A PSC

View Document

24/03/1824 March 2018 DIRECTOR APPOINTED MR ANDREW MELLODEW HARTLEY

View Document

16/02/1816 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN TIDMARSH

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOEL WIRTH

View Document

12/10/1712 October 2017 ADOPT ARTICLES 06/12/2016

View Document

12/10/1712 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED COUNCILLOR ANDREW DENIS BAINBRIDGE

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER FRENCH

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOEL WIRTH

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA LANT

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONY HUGHES

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DEREK HOLDER

View Document

15/08/1715 August 2017 CESSATION OF PAUL HAROLD STOCKLEY AS A PSC

View Document

15/08/1715 August 2017 CESSATION OF DEAN VERNE LINKHORN AS A PSC

View Document

15/08/1715 August 2017 CESSATION OF DAVID BOWES AS A PSC

View Document

15/08/1715 August 2017 CESSATION OF DAVID BOWES AS A PSC

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH SMITH

View Document

19/04/1719 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

19/02/1719 February 2017 DIRECTOR APPOINTED MR ANTONY PAUL HUGHES

View Document

19/02/1719 February 2017 DIRECTOR APPOINTED MR MICHAEL DANIEL ALLEN

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MRS ANGELA LANT

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER FRENCH

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL STOCKLEY

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALLEN

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR DEAN LINKHORN

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MS JUDITH ANNE SMITH

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR CHRISTOPHER DEREK HOLDER

View Document

09/12/169 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID BOWES

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR JOEL MATTHEW WIRTH

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFF SMITH

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED MR MICHAEL DANIEL ALLEN

View Document

29/02/1629 February 2016 DIRECTOR APPOINTED DEAN VERNE LINKHORN

View Document

07/10/157 October 2015 DIRECTOR APPOINTED DAVID BOWES

View Document

03/10/153 October 2015 REGISTERED OFFICE CHANGED ON 03/10/2015 FROM D EATON LEGAL AND GOVERNANCE SHEFFIELD CITY COUNCIL MOORFOOT SHEFFIELD SOUTH YORKSHIRE S1 4PL

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED PAUL HAROLD STOCKLEY

View Document

25/09/1525 September 2015 DIRECTOR APPOINTED STEPHEN DAVID BETTS

View Document

14/08/1514 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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