LEARNFLO LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

06/08/256 August 2025 NewCompulsory strike-off action has been discontinued

View Document

05/08/255 August 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/07/2530 July 2025 NewConfirmation statement made on 2025-05-14 with no updates

View Document

06/05/256 May 2025 Compulsory strike-off action has been discontinued

View Document

06/05/256 May 2025 Compulsory strike-off action has been discontinued

View Document

05/05/255 May 2025 Micro company accounts made up to 2024-05-31

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

09/06/249 June 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-05-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

02/08/222 August 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

11/01/2211 January 2022 Administrative restoration application

View Document

11/01/2211 January 2022 Registered office address changed from 114-126 Westmoore St Charlton London SE7 8NQ United Kingdom to 51 Dale Street Dartford Kent DA1 5TY on 2022-01-11

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-05-14 with no updates

View Document

19/10/2119 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

19/10/2119 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

03/08/213 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

14/05/2014 May 2020 CESSATION OF BOLATITO BAKARE AS A PSC

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, SECRETARY BOLATITO BAKARE

View Document

14/05/2014 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOLULOPE FAGBOLA

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 DIRECTOR APPOINTED MR TOLULOPE OLANRELE FAGBOLA,

View Document

14/05/2014 May 2020 APPOINTMENT TERMINATED, DIRECTOR BOLATITO BAKARE

View Document

13/05/2013 May 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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