LEARNING FOR BUSINESS LIMITED

Company Documents

DateDescription
30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/11/152 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

03/11/143 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

18/11/1318 November 2013 SECRETARY'S CHANGE OF PARTICULARS / RICHARD DENNIS CRESSWELL / 24/11/2012

View Document

18/11/1318 November 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

16/11/1216 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/11/1116 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/11/1017 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

10/03/1010 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/11/0920 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DENNIS CRESSWELL / 20/11/2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS. SHEILA CRESSWELL / 20/11/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/01/0920 January 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED MRS. SHEILA CRESSWELL

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID RADMORE

View Document

26/11/0726 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS

View Document

12/12/0312 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/11/036 November 2003 RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 REGISTERED OFFICE CHANGED ON 16/04/03 FROM: G OFFICE CHANGED 16/04/03 42 SHEFFIELD ROAD CHESTERFIELD DERBYSHIRE S41 7LL

View Document

11/11/0211 November 2002 RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 S366A DISP HOLDING AGM 30/09/02

View Document

29/10/0229 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/12/014 December 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 30/09/02

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

08/11/018 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: G OFFICE CHANGED 08/11/01 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

29/10/0129 October 2001 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