LEARN2SAIL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/07/2530 July 2025 | Total exemption full accounts made up to 2025-03-31 |
| 23/07/2523 July 2025 | Compulsory strike-off action has been discontinued |
| 23/07/2523 July 2025 | Compulsory strike-off action has been discontinued |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
| 22/07/2522 July 2025 | Confirmation statement made on 2025-04-30 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 02/07/242 July 2024 | Confirmation statement made on 2024-04-30 with no updates |
| 02/05/242 May 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
| 09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
| 06/09/236 September 2023 | Confirmation statement made on 2023-04-30 with no updates |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 05/09/235 September 2023 | First Gazette notice for compulsory strike-off |
| 14/06/2314 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 21/04/2321 April 2023 | Registered office address changed from Office 2 Armadillo Storage Marshwood Business Park Marshwood Close Canterbury CT1 1DX England to Orchard House 118 Sweechgate Broad Oak Canterbury CT2 0QP on 2023-04-21 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
| 12/10/2112 October 2021 | Compulsory strike-off action has been discontinued |
| 11/10/2111 October 2021 | Confirmation statement made on 2021-04-30 with no updates |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 05/08/215 August 2021 | Compulsory strike-off action has been suspended |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 20/07/2120 July 2021 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 03/01/193 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 02/01/182 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 23/11/1723 November 2017 | REGISTERED OFFICE CHANGED ON 23/11/2017 FROM OFFICE 2 LOCK & LEAVE MARSHWOOD CLOSE CANTERBURY KENT CT1 1DX ENGLAND |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 26/05/1626 May 2016 | Annual return made up to 30 April 2016 with full list of shareholders |
| 26/05/1626 May 2016 | REGISTERED OFFICE CHANGED ON 26/05/2016 FROM 2 WATER LANE STURRY CANTERBURY KENT CT2 0AW |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 02/12/152 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/05/1527 May 2015 | Annual return made up to 30 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/06/142 June 2014 | REGISTERED OFFICE CHANGED ON 02/06/2014 FROM 41 FAIRFAX DRIVE HERNE BAY KENT CT6 6QZ UNITED KINGDOM |
| 02/06/142 June 2014 | Annual return made up to 30 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 18/03/1418 March 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/07/1325 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS JANET PATRICIA HOBBS / 17/12/2012 |
| 04/07/134 July 2013 | Annual return made up to 30 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 23/10/1223 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 18/07/1218 July 2012 | Annual return made up to 30 April 2012 with full list of shareholders |
| 11/06/1211 June 2012 | REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 6 MILLER COURT WHITSTABLE KENT CT5 4QB |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 07/11/117 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/05/1116 May 2011 | APPOINTMENT TERMINATED, SECRETARY STEPHEN CATTERMOLE |
| 16/05/1116 May 2011 | SECRETARY APPOINTED MRS JANET PATRICIA HOBBS |
| 11/05/1111 May 2011 | Annual return made up to 30 April 2011 with full list of shareholders |
| 25/01/1125 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
| 20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JANE CAROLINE SANDERS / 01/04/2010 |
| 20/07/1020 July 2010 | Annual return made up to 30 April 2010 with full list of shareholders |
| 19/02/1019 February 2010 | REGISTERED OFFICE CHANGED ON 19/02/2010 FROM QUAYSIDE 41 FAIRFAX DRIVE HERNE BAY KENT CT6 6QZ |
| 24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/06/0926 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 05/05/095 May 2009 | RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS |
| 22/04/0922 April 2009 | DIRECTOR APPOINTED JANE SANDERS |
| 05/11/085 November 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 16/10/0816 October 2008 | REGISTERED OFFICE CHANGED ON 16/10/2008 FROM 136 CROMWELL ROAD WHITSTABLE KENT CT5 1NQ |
| 04/09/084 September 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHARLES WILLIAM THORP LOGGED FORM |
| 02/09/082 September 2008 | SECRETARY APPOINTED STEPHEN JOHN CATTERMOLE |
| 18/07/0818 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 19/06/0819 June 2008 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM 37 JOSEPH WILSON INDUSTRIAL ESTATE MILLSTROOD ROAD WHITSTABLE CT5 3PS UNITED KINGDOM |
| 19/06/0819 June 2008 | CURRSHO FROM 30/04/2009 TO 31/03/2009 |
| 30/04/0830 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 30/04/0830 April 2008 | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED |
More Company Information
Recently Viewed
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