LEARNING CURVE GROUP LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

07/11/247 November 2024 Full accounts made up to 2024-01-31

View Document

20/03/2420 March 2024 Termination of appointment of Gavin Stewart Higgins as a director on 2024-03-18

View Document

20/03/2420 March 2024 Appointment of Mr Geoffrey Philip Weir as a director on 2024-03-18

View Document

06/02/246 February 2024 Full accounts made up to 2023-01-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

19/04/2319 April 2023 Part of the property or undertaking has been released from charge 052334870010

View Document

19/04/2319 April 2023 Part of the property or undertaking has been released from charge 052334870011

View Document

19/04/2319 April 2023 Part of the property or undertaking has been released from charge 052334870009

View Document

07/03/237 March 2023 Termination of appointment of Matthew James Know as a secretary on 2023-03-07

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

23/12/2123 December 2021 Registration of charge 052334870013, created on 2021-12-22

View Document

17/12/2117 December 2021 Change of details for Learning Curve (Ne) Group Limited as a person with significant control on 2016-04-06

View Document

04/11/214 November 2021 Full accounts made up to 2021-01-31

View Document

01/10/211 October 2021 Registration of charge 052334870012, created on 2021-09-21

View Document

18/03/2018 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 052334870010

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CUMMINS

View Document

03/03/203 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/01/2017

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR IAN WALLIS

View Document

24/10/1924 October 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

20/08/1920 August 2019 PSC'S CHANGE OF PARTICULARS / LEARNING CURVE (NE) GROUP LIMITED / 28/01/2019

View Document

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAYERS

View Document

27/04/1927 April 2019 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/1911 April 2019 SECRETARY APPOINTED MR MATTHEW JAMES KNOW

View Document

05/04/195 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052334870005

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052334870008

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052334870006

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052334870004

View Document

04/04/194 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052334870007

View Document

03/04/193 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052334870009

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM, UNITS 51-53 INNOVATION HOUSE SOUTH CHURCH ENTERPRISE PARK, BISHOP AUCKLAND, DURHAM, DL14 6XB

View Document

29/10/1829 October 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

19/10/1819 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052334870008

View Document

19/02/1819 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052334870007

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

19/07/1719 July 2017 COMPANY NAME CHANGED LEARNING CURVE (JAA) LIMITED CERTIFICATE ISSUED ON 19/07/17

View Document

06/07/176 July 2017 CURREXT FROM 31/07/2017 TO 31/01/2018

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED MR GAVIN STEWART HIGGINS

View Document

02/02/172 February 2017 31/01/17 STATEMENT OF CAPITAL GBP 1000.00

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE GILHESPIE

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, SECRETARY JULIE GILHESPIE

View Document

26/04/1626 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

15/04/1615 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052334870006

View Document

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/11/153 November 2015 AUDITOR'S RESIGNATION

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, SECRETARY JUDITH MORAN

View Document

28/04/1528 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

22/04/1522 April 2015 ADOPT ARTICLES 26/03/2015

View Document

22/04/1522 April 2015 SECOND FILING WITH MUD 16/09/14 FOR FORM AR01

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR HEATHER TURNER

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANTONY OUTHART

View Document

02/04/152 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052334870004

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR RICHARD DANIEL MAYERS

View Document

02/04/152 April 2015 SECRETARY APPOINTED MS JULIE GILHESPIE

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR IAN SCOTT WALLIS

View Document

02/04/152 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052334870002

View Document

02/04/152 April 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052334870003

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR JUDITH MORAN

View Document

31/03/1531 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052334870005

View Document

18/02/1518 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

13/10/1413 October 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

29/04/1429 April 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/13

View Document

23/12/1323 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MR JONATHAN DANIEL CUMMINS

View Document

08/11/138 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052334870003

View Document

28/10/1328 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

02/09/132 September 2013 ADOPT ARTICLES 20/08/2013

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MS BRENDA MCLEISH

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MS HEATHER TURNER

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MS JULIE GILHESPIE

View Document

15/08/1315 August 2013 ADOPT ARTICLES 01/08/2013

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 052334870002

View Document

29/05/1329 May 2013 FORM 128(4)

View Document

28/05/1328 May 2013 SECOND FILING WITH MUD 16/09/12 FOR FORM AR01

View Document

14/05/1314 May 2013 16/09/06 FULL LIST AMEND

View Document

14/05/1314 May 2013 16/09/08 FULL LIST AMEND

View Document

14/05/1314 May 2013 16/09/05 FULL LIST AMEND

View Document

14/05/1314 May 2013 16/09/07 FULL LIST AMEND

View Document

14/05/1314 May 2013 Annual return made up to 18 November 2009 with full list of shareholders

View Document

10/05/1310 May 2013 SECOND FILING WITH MUD 16/09/11 FOR FORM AR01

View Document

10/05/1310 May 2013 SECOND FILING WITH MUD 16/09/10 FOR FORM AR01

View Document

03/05/133 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

18/09/1218 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

23/09/1123 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JAMES OUTHART / 16/09/2011

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN MORAN / 16/09/2010

View Document

01/11/101 November 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

17/06/1017 June 2010 COMPANY BUSINESS 19/03/2010

View Document

17/06/1017 June 2010 COMPANY BUSINESS 19/03/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/11/0918 November 2009 SECRETARY APPOINTED MRS JUDITH MORAN

View Document

18/11/0918 November 2009 Annual return made up to 16 September 2009 with full list of shareholders

View Document

15/07/0915 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/02/0913 February 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY DOROTHY JOHNSON

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR DOROTHY JOHNSON

View Document

17/09/0817 September 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 PREVSHO FROM 30/09/2008 TO 31/07/2008

View Document

27/08/0827 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM, 5 KENSINGTON, COCKTON HILL ROAD, BISHOP AUCKLAND, CO. DURHAM, DL14 6HX

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: UNITS 51-53 INNOVATION HOUSE, SOUTH CHURCH ENTERPRISE, BISHOP AUCKLAND, COUNTY DURHAM DL14 6XB

View Document

11/01/0811 January 2008 REGISTERED OFFICE CHANGED ON 11/01/08 FROM: CHIPCHASE NELSON, BANK CHAMBERS, 5 KENSINGTON, COCKTON HILL ROAD, BISHOP AUCKLAND, COUNTY DURHAM DL14 6HX

View Document

14/12/0714 December 2007 REGISTERED OFFICE CHANGED ON 14/12/07 FROM: C/O CHIPCHASE NELSON & CO, BANK CHAMBERS 9, KENSINGTON COCKTON HILL RD, BISHOP AUCKLAND DL14 6HX

View Document

17/09/0717 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 COMPANY NAME CHANGED JAA ASSOCIATES LIMITED CERTIFICATE ISSUED ON 13/07/05

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED

View Document

15/04/0515 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 SECRETARY RESIGNED

View Document

15/04/0515 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

16/09/0416 September 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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