LEARNING AND SUPPORT SERVICES LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/02/2519 February 2025 Director's details changed for Mr Lee John Chapman on 2025-02-13

View Document

19/02/2519 February 2025 Change of details for Mr Lee John Chapman as a person with significant control on 2025-02-13

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

17/05/2417 May 2024 Termination of appointment of Amy Elizabeth Chapman as a director on 2024-05-17

View Document

15/05/2415 May 2024 Registered office address changed from Dunmow Business Centre Stortford Road Dunmow CM6 1DA England to Unit M Dutch Barh Ford End Essex CM3 1LN on 2024-05-15

View Document

15/05/2415 May 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

08/06/238 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/09/2215 September 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

09/05/229 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

20/05/2120 May 2021 REGISTERED OFFICE CHANGED ON 20/05/2021 FROM OFFICE 5 UNIT 14, OAK INDUSTRIAL ESTATE, CHELMSFORD ROAD DUNMOW CM6 1XN ENGLAND

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, WITH UPDATES

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MISS JADE REBECCA SMITH

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

10/08/2010 August 2020 01/07/20 STATEMENT OF CAPITAL GBP 100

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MRS AMY ELIZABETH CHAPMAN

View Document

19/06/2019 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 REGISTERED OFFICE CHANGED ON 27/02/2020 FROM 146 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AW ENGLAND

View Document

21/08/1921 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR SCOTT IAN LEONARD WRIGHT

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/08/1821 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/06/1729 June 2017 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

29/06/1729 June 2017 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