LEARNDIRECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 New | Registered office address changed from 1st Floor Wilson House Lorne Park Road Bournemouth BH1 1JN England to C/O Learndirect, 3rd Floor Wilson House Lorne Park Road Bournemouth BH1 1JN on 2025-06-17 |
08/05/258 May 2025 | Full accounts made up to 2024-04-30 |
17/04/2517 April 2025 | Registration of charge 067795280004, created on 2025-04-09 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-23 with no updates |
09/07/249 July 2024 | Full accounts made up to 2023-04-30 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-23 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-23 with no updates |
02/12/222 December 2022 | Full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
20/01/2220 January 2022 | Registration of charge 067795280003, created on 2022-01-13 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-23 with no updates |
02/11/212 November 2021 | Full accounts made up to 2021-04-30 |
23/06/2123 June 2021 | Registered office address changed from C/O Learndirect, 1st Floor Wilson House Lorne Park Road Bournemouth BH1 1JN England to 1st Floor Wilson House Lorne Park Road Bournemouth BH1 1JN on 2021-06-23 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/08/205 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE STROHM |
05/08/205 August 2020 | PSC'S CHANGE OF PARTICULARS / MR WAYNE VAN RENSBURG / 10/03/2020 |
16/07/2016 July 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/19 |
28/04/2028 April 2020 | CURRSHO FROM 29/04/2019 TO 28/04/2019 |
28/02/2028 February 2020 | COMPANY NAME CHANGED STONEBRIDGE COLLEGES (PUBLISHING) LIMITED CERTIFICATE ISSUED ON 28/02/20 |
25/02/2025 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/01/2028 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES |
27/07/1927 July 2019 | PREVEXT FROM 31/10/2018 TO 30/04/2019 |
08/02/198 February 2019 | CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/02/1618 February 2016 | Annual return made up to 23 December 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/02/1516 February 2015 | Annual return made up to 23 December 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/09/1420 September 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/06/1420 June 2014 | PREVSHO FROM 31/01/2014 TO 31/10/2013 |
13/02/1413 February 2014 | Annual return made up to 23 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/03/1311 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JANSE VAN RENSBURG / 02/01/2013 |
11/03/1311 March 2013 | Annual return made up to 23 December 2012 with full list of shareholders |
01/02/131 February 2013 | DISS40 (DISS40(SOAD)) |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/01/1329 January 2013 | FIRST GAZETTE |
08/02/128 February 2012 | 23/12/11 NO CHANGES |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
01/11/111 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
01/02/111 February 2011 | 23/12/10 NO CHANGES |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/11/101 November 2010 | PREVSHO FROM 31/12/2010 TO 31/01/2010 |
01/11/101 November 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
23/03/1023 March 2010 | Annual return made up to 20 January 2010 with full list of shareholders |
12/02/0912 February 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/12/0823 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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