LEARNERS PROGRESS COLLEGE LIMITED

Company Documents

DateDescription
11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

11/05/2311 May 2023 Compulsory strike-off action has been suspended

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 Registered office address changed from 3 Oakfield Road Ilford IG1 1EF England to 16 Cample Lane South Ockendon Essex RM15 5RA on 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-25 with updates

View Document

30/10/2230 October 2022 Previous accounting period shortened from 2022-01-31 to 2022-01-30

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

30/11/2130 November 2021 Micro company accounts made up to 2021-01-31

View Document

15/04/2115 April 2021 DISS40 (DISS40(SOAD))

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 25/01/21, NO UPDATES

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/11/2019 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083751300001

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/07/192 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/11/1816 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083751300001

View Document

11/10/1811 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

26/07/1726 July 2017 COMPANY NAME CHANGED LEARNERS PROGRESS ACADEMY AND RECRUITMENT SERVICE LIMITED CERTIFICATE ISSUED ON 26/07/17

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/10/1626 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / GARFIELD GRIFFITHS / 01/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARMAINE GRIFFITHS / 01/10/2016

View Document

30/08/1630 August 2016 REGISTERED OFFICE CHANGED ON 30/08/2016 FROM 193-207 UNIT D 193-207 ILFORD HIGH ROAD ILFORD ESSEX IG1 1LX

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CHARMAINE GRIFFITHS / 01/02/2016

View Document

21/03/1621 March 2016 Annual return made up to 25 January 2016 with full list of shareholders

View Document

10/07/1510 July 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

30/01/1530 January 2015 Annual return made up to 25 January 2015 with full list of shareholders

View Document

06/01/156 January 2015 COMPANY NAME CHANGED LEARNERS PROGRESS & ASSESSORS LTD CERTIFICATE ISSUED ON 06/01/15

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM 160 LONDON ROAD BARKING ESSEX IG11 8BB

View Document

31/10/1431 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM 16 CAMPLE LANE SOUTH OCKENDON ESSEX RM15 5RA UNITED KINGDOM

View Document

21/03/1421 March 2014 SAIL ADDRESS CREATED

View Document

21/03/1421 March 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 24 MILNER ROAD GILLINGHAM KENT ME7 1RB UNITED KINGDOM

View Document

25/01/1325 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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