LEARNFORCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 Micro company accounts made up to 2024-12-31

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-03-19 with no updates

View Document

19/03/2519 March 2025 Registered office address changed from Northside House Mount Pleasant Barnet Hertfordhsire EN4 9EE to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-03-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-03-19 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/04/201 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

22/08/1922 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

06/10/186 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR SABINO GOMEZ

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR ANTONIO GOMEZ

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR GOMEZ SABINO

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR GOMEZ SABINO

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR SABINO GOMEZ

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR NICHOLAS JOHN GODSAVE

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR STANISLAVA GOMEZ

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, SECRETARY STANISLAVA GOMEZ

View Document

16/03/1616 March 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 COMPANY BUSINESS 28/12/2011

View Document

19/01/1219 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

17/08/1017 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABINO GOMEZ / 01/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STANISLAVA GOMEZ / 01/11/2009

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/01/0822 January 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 RETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 06/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/01/0316 January 2003 RETURN MADE UP TO 06/01/03; FULL LIST OF MEMBERS

View Document

27/08/0227 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

24/01/0224 January 2002 RETURN MADE UP TO 06/01/02; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 RETURN MADE UP TO 06/01/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/01/0029 January 2000 RETURN MADE UP TO 06/01/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/03/9910 March 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/01/9924 January 1999 RETURN MADE UP TO 06/01/99; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 RETURN MADE UP TO 06/01/98; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: UPLANDS HOUSE BLACKHORSE LANE LONDON E17 5QW

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/02/9718 February 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

25/02/9625 February 1996 RETURN MADE UP TO 06/01/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/01/9527 January 1995 RETURN MADE UP TO 06/01/95; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994 RETURN MADE UP TO 06/01/94; FULL LIST OF MEMBERS

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 06/01/93; NO CHANGE OF MEMBERS

View Document

14/02/9314 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/07/927 July 1992 RETURN MADE UP TO 06/01/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 16/12/86; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 RETURN MADE UP TO 06/01/91; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 RETURN MADE UP TO 28/05/90; FULL LIST OF MEMBERS

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

17/01/9217 January 1992 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

17/01/9217 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

17/01/9217 January 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

14/11/9114 November 1991 ADDENDUM TO ANNUAL ACCOUNTS

View Document

14/11/9114 November 1991 REGISTERED OFFICE CHANGED ON 14/11/91 FROM: 259-261 SEVEN SISTERS RD LONDON N4 2DD

View Document

18/09/9118 September 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

17/09/9117 September 1991 FIRST GAZETTE

View Document

25/01/9025 January 1990 STRIKE-OFF ACTION SUSPENDED

View Document

29/08/8929 August 1989 FIRST GAZETTE

View Document


More Company Information