LEARNING FOR THE FOURTH AGE-L4A- LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 Voluntary strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

14/01/2514 January 2025 First Gazette notice for voluntary strike-off

View Document

06/01/256 January 2025 Application to strike the company off the register

View Document

02/01/252 January 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/08/243 August 2024 Current accounting period extended from 2024-06-30 to 2024-08-31

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-05-07 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

17/01/1917 January 2019 CURREXT FROM 31/05/2019 TO 30/06/2019

View Document

09/01/199 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 ARTICLES OF ASSOCIATION

View Document

03/01/193 January 2019 COMPANY NAME CHANGED LEARNING FOR THE FOURTH AGE - U4A- LIMITED CERTIFICATE ISSUED ON 03/01/19

View Document

03/01/193 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

01/12/171 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 DIRECTOR APPOINTED MS SUNITA PATEL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

20/04/1720 April 2017 APPOINTMENT TERMINATED, DIRECTOR TONI FAZAELI

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, SECRETARY TONI FAZAELI

View Document

31/01/1731 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 14 STONEYGATE AVENUE LEICESTER LEICESTERSHIRE LE2 3HE

View Document

20/05/1620 May 2016 07/05/16 NO MEMBER LIST

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MS JOYCE WELLS

View Document

20/05/1520 May 2015 07/05/15 NO MEMBER LIST

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR MELISSA MARCH

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MEYER

View Document

20/05/1520 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN TUCKETT

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MS KARIN ELIZABETH KOLLER

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MR BRIAN JOHN WILSON

View Document

21/07/1421 July 2014 ARTICLES OF ASSOCIATION

View Document

19/06/1419 June 2014 ARTICLES OF ASSOCIATION

View Document

03/06/143 June 2014 SECRETARY APPOINTED MS MELISSA MARCH

View Document

03/06/143 June 2014 07/05/14 NO MEMBER LIST

View Document

03/03/143 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

20/06/1320 June 2013 07/05/13 NO MEMBER LIST

View Document

30/01/1330 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

20/07/1220 July 2012 07/05/12 NO MEMBER LIST

View Document

06/09/116 September 2011 DIRECTOR APPOINTED PROFESSOR ALAN JOHN TUCKETT

View Document

29/07/1129 July 2011 07/05/11 NO MEMBER LIST

View Document

26/07/1126 July 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/08/1020 August 2010 DIRECTOR APPOINTED MR NICHOLAS ANTHONY MEYER

View Document

29/07/1029 July 2010 07/05/10 NO MEMBER LIST

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM CLARKE HUNTER / 27/04/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONI FAZAELI / 27/04/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MELISSA MARCH / 27/04/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED MR ROBERT GRAHAM CLARKE HUNTER

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELISSA MARCH / 01/09/2008

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 07/05/09

View Document

07/05/087 May 2008 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