LEARN TO LIVE 19-25 CIC

Company Documents

DateDescription
15/01/2515 January 2025 Resolutions

View Document

17/12/2417 December 2024 Register(s) moved to registered office address Units 9 & 10 Manaton Court Manaton Close Marsh Barton Trading Estate Exeter EX2 8PF

View Document

17/12/2417 December 2024 Register inspection address has been changed from Bidwell Brook School Shinners Bridge Dartington Totnes TQ9 6JU England to Units 9 & 10 Manaton Court Manaton Close Marsh Barton Trading Estate Exeter EX2 8PF

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

03/01/243 January 2024 Withdrawal of a person with significant control statement on 2024-01-03

View Document

03/01/243 January 2024 Notification of Deborah Anne Pritchard as a person with significant control on 2023-12-10

View Document

03/01/243 January 2024 Notification of David O'loughlin as a person with significant control on 2023-12-10

View Document

03/01/243 January 2024 Notification of Nikki Burroughs as a person with significant control on 2023-12-10

View Document

14/11/2314 November 2023 Termination of appointment of Lynne Williams as a secretary on 2023-11-01

View Document

19/09/2319 September 2023 Registered office address changed from Bodley House Wayside Crescent Exeter EX1 3LF England to Units 9 & 10 Manaton Court Manaton Close Marsh Barton Trading Estate Exeter EX2 8PF on 2023-09-19

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-10 with updates

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

06/07/206 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 SAIL ADDRESS CREATED

View Document

19/03/2019 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

28/05/1928 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

14/08/1814 August 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLYN PURSLOW

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MR DAVID O'LOUGHLIN

View Document

03/07/183 July 2018 SECRETARY APPOINTED MRS LYNNE WILLIAMS

View Document

16/05/1816 May 2018 PREVSHO FROM 31/12/2017 TO 31/08/2017

View Document

09/01/189 January 2018 COMPANY NAME CHANGED LEARN TO LIVE COLLEGE CIC CERTIFICATE ISSUED ON 09/01/18

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

14/11/1714 November 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM C/O ELLEN TINKHAM SCHOOL HOLLOW LANE EXETER EX1 3RW

View Document

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

View Document

14/01/1614 January 2016 REGISTERED OFFICE CHANGED ON 14/01/2016 FROM C/O ELLEN TIAKHAM SCHOOL HOLLOW LANE EXETER DEVON EX1 3RW

View Document

11/12/1511 December 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