LEARNDIRECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewRegistered 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

View Document

08/05/258 May 2025 Full accounts made up to 2024-04-30

View Document

17/04/2517 April 2025 Registration of charge 067795280004, created on 2025-04-09

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

09/07/249 July 2024 Full accounts made up to 2023-04-30

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/12/2223 December 2022 Confirmation statement made on 2022-12-23 with no updates

View Document

02/12/222 December 2022 Full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

20/01/2220 January 2022 Registration of charge 067795280003, created on 2022-01-13

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-23 with no updates

View Document

02/11/212 November 2021 Full accounts made up to 2021-04-30

View Document

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

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATE STROHM

View Document

05/08/205 August 2020 PSC'S CHANGE OF PARTICULARS / MR WAYNE VAN RENSBURG / 10/03/2020

View Document

16/07/2016 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/04/19

View Document

28/04/2028 April 2020 CURRSHO FROM 29/04/2019 TO 28/04/2019

View Document

28/02/2028 February 2020 COMPANY NAME CHANGED STONEBRIDGE COLLEGES (PUBLISHING) LIMITED CERTIFICATE ISSUED ON 28/02/20

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/01/2028 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

27/07/1927 July 2019 PREVEXT FROM 31/10/2018 TO 30/04/2019

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/02/1618 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/02/1516 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

20/09/1420 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/06/1420 June 2014 PREVSHO FROM 31/01/2014 TO 31/10/2013

View Document

13/02/1413 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE JANSE VAN RENSBURG / 02/01/2013

View Document

11/03/1311 March 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

01/02/131 February 2013 DISS40 (DISS40(SOAD))

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/01/1329 January 2013 FIRST GAZETTE

View Document

08/02/128 February 2012 23/12/11 NO CHANGES

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

01/11/111 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 23/12/10 NO CHANGES

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/11/101 November 2010 PREVSHO FROM 31/12/2010 TO 31/01/2010

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/03/1023 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

12/02/0912 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/12/0823 December 2008 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