LEARN SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/01/2524 January 2025 Director's details changed for Mr Joshua Franklin Blackburn on 2025-01-22

View Document

22/01/2522 January 2025 Confirmation statement made on 2025-01-21 with updates

View Document

22/01/2522 January 2025 Director's details changed for Mr Joshua Franklin Blackburn on 2025-01-21

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/09/242 September 2024 Purchase of own shares.

View Document

26/07/2426 July 2024 Cancellation of shares. Statement of capital on 2024-07-17

View Document

26/07/2426 July 2024 Cancellation of shares. Statement of capital on 2024-07-18

View Document

26/07/2426 July 2024 Cancellation of shares. Statement of capital on 2024-07-16

View Document

23/07/2423 July 2024 Memorandum and Articles of Association

View Document

23/07/2423 July 2024 Resolutions

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-21 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Cancellation of shares. Statement of capital on 2022-09-29

View Document

07/11/227 November 2022 Purchase of own shares.

View Document

04/10/224 October 2022 Memorandum and Articles of Association

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/09/2229 September 2022 Termination of appointment of Andrew Cartwight as a director on 2022-09-29

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

02/11/212 November 2021 Cessation of Richard Last as a person with significant control on 2016-04-06

View Document

03/08/213 August 2021 Appointment of Mr Joshua Franklin Blackburn as a director on 2021-08-01

View Document

23/03/2123 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 APPOINTMENT TERMINATED, DIRECTOR KATHERINE THORNE

View Document

22/03/2122 March 2021 DIRECTOR APPOINTED MR ANDREW CARTWIGHT

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/08/2019 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

15/03/1915 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW BAINES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/07/1820 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MISS KATHERINE THORNE

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/11/1727 November 2017 02/04/15 STATEMENT OF CAPITAL GBP 515.319

View Document

24/11/1724 November 2017 02/09/15 STATEMENT OF CAPITAL GBP 604.652

View Document

17/11/1717 November 2017 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1714 November 2017 26/10/17 STATEMENT OF CAPITAL GBP 937.983

View Document

13/11/1713 November 2017 SECOND FILED SH01 - 02/04/15 STATEMENT OF CAPITAL GBP 515.319

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM TOAD HALL CASTLE CAMPS CAMBRIDGE CB21 4TP

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR ANDREW FRANCIS HENRY BAINES

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER PENTECOST

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN PICKNETT

View Document

12/01/1612 January 2016 DIRECTOR APPOINTED MR PETER RICHARD PENTECOST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 15/04/15 STATEMENT OF CAPITAL GBP 698.65

View Document

25/02/1525 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 CURRSHO FROM 31/01/2015 TO 31/12/2014

View Document

03/03/143 March 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

03/06/133 June 2013 24/04/13 STATEMENT OF CAPITAL GBP 166.660

View Document

24/05/1324 May 2013 30/01/13 STATEMENT OF CAPITAL GBP 148.66

View Document

17/05/1317 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR JOHN EDWARD PICKNETT

View Document

21/02/1321 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR RICHARD LAST

View Document

10/01/1310 January 2013 27/11/12 STATEMENT OF CAPITAL GBP 126.67

View Document

10/01/1310 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

10/01/1310 January 2013 SUB-DIVISION 27/11/12

View Document

10/01/1310 January 2013 EACH 0RD SHARE OF £1 BE SUBDIVIDED INTO 1000 ORD SHARES OF £0.001 EACH 27/11/2012

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

09/02/129 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/03/118 March 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

08/03/118 March 2011 SECRETARY APPOINTED MRS MANDA BARNES

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/09/1017 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 100

View Document

16/09/1016 September 2010 27/08/10 STATEMENT OF CAPITAL GBP 60

View Document

24/02/1024 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN FRANCIS HIGGINS / 21/01/2010

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED MRS MANDA BARNES

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN HIGGINS

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR SIMON JAMES BARNES

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED MR KEVIN FRANCIS HIGGINS

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BARNES

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR MANDA BARNES

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED SECRETARY MANDA BARNES

View Document

17/08/0917 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MANDA BARNES / 11/08/2009

View Document

17/08/0917 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BARNES / 11/08/2009

View Document

17/08/0917 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MANDA BARNES / 11/08/2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

13/02/0813 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0813 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/03/0725 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/02/0522 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0411 March 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 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