LEARNEST CIC
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Notification of Greta Williams Schultz as a person with significant control on 2025-01-22 |
29/01/2529 January 2025 | Notification of Sb Dylan Beer as a person with significant control on 2025-01-22 |
29/01/2529 January 2025 | Notification of Louie Daniel Faro as a person with significant control on 2025-01-22 |
29/01/2529 January 2025 | Withdrawal of a person with significant control statement on 2025-01-29 |
22/01/2522 January 2025 | Director's details changed for Ms Sophie Ann Beer on 2025-01-22 |
22/01/2522 January 2025 | Termination of appointment of Rossella Nicosia as a director on 2025-01-22 |
22/01/2522 January 2025 | Appointment of Ms Greta Williams Schultz as a director on 2025-01-22 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
25/10/2425 October 2024 | Director's details changed for Mr Louie Daniel Faro on 2024-01-01 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
29/01/2429 January 2024 | Registered office address changed from 96 Kirkgate Wakefield WF1 1TB England to 172 Lower Kirkgate Wakefield WF1 1UD on 2024-01-29 |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-01-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-01-31 |
03/08/213 August 2021 | Termination of appointment of Anne Marie Stewart as a secretary on 2021-07-29 |
10/08/2010 August 2020 | APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE STEWART |
05/08/205 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE NEVILLE / 01/07/2020 |
19/03/2019 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SOPHIE BEER |
10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / MR LOUIE STAFFORD / 19/01/2019 |
10/03/2010 March 2020 | APPOINTMENT TERMINATED, DIRECTOR GEORGINA MATSON-PHIPPARD |
10/03/2010 March 2020 | SECRETARY APPOINTED MS SOPHIE ANN BEER |
10/03/2010 March 2020 | DIRECTOR APPOINTED MR JAMIE NEVILLE |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES |
21/05/1921 May 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/05/1921 May 2019 | COMPANY NAME CHANGED LEARNEST LTD CERTIFICATE ISSUED ON 21/05/19 |
21/05/1921 May 2019 | CONVERSION TO A CIC |
17/01/1917 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ROSSELLA NICOSIA / 17/01/2019 |
17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE-MARIE STEWART / 17/01/2019 |
17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR LOUIE STAFFORD / 17/01/2019 |
17/01/1917 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS SOPHIE BEER / 17/01/2019 |
17/01/1917 January 2019 | DIRECTOR APPOINTED MS GEORGINA NAOMI MATSON-PHIPPARD |
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