LEARNING AND DEVELOPMENT CONSORTIUM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-06-27 with updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-06-27 with updates

View Document

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

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

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

View Accounts

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-27 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 REGISTERED OFFICE CHANGED ON 09/12/2020 FROM C/O DEREDE ASSOCIATES LIMITED UNIT 14A WATERSIDE BUSINESS PARK LIVINGSTONE ROAD HESSLE EAST YORKSHIRE HU13 0EG ENGLAND

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/10/1931 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROCHE

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 64 ORTON LANE WOMBOURNE WOLVERHAMPTON WEST MIDLANDS WV5 9AW

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, SECRETARY WENDY ROCHE

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/07/1820 July 2018 CURREXT FROM 30/06/2018 TO 31/12/2018

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

29/01/1829 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM SCOTT

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

04/07/164 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

19/03/1619 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

10/07/1510 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

19/07/1419 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

09/10/139 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

31/07/1331 July 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/06/137 June 2013 DIRECTOR APPOINTED MR GRAHAM SCOTT

View Document

15/02/1315 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/02/1315 February 2013 COMPANY NAME CHANGED 3D-MANAGEMENT DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 15/02/13

View Document

09/07/129 July 2012 06/07/12 STATEMENT OF CAPITAL GBP 1

View Document

27/06/1227 June 2012 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