LEARNING LABS (UK) LTD.

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-13 with no updates

View Document

08/05/258 May 2025 Accounts for a small company made up to 2024-08-31

View Document

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

View Accounts

16/07/2416 July 2024 Confirmation statement made on 2024-07-13 with no updates

View Document

28/05/2428 May 2024 Accounts for a small company made up to 2023-08-31

View Document

09/04/249 April 2024 Satisfaction of charge 085613330002 in full

View Document

04/03/244 March 2024 Termination of appointment of Christopher James Quickfall as a director on 2024-03-01

View Document

04/12/234 December 2023 Registration of charge 085613330002, created on 2023-12-01

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-07-13 with no updates

View Document

24/05/2324 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/03/2225 March 2022 Purchase of own shares.

View Document

25/03/2225 March 2022 Cancellation of shares. Statement of capital on 2017-03-17

View Document

28/09/2128 September 2021 Appointment of Mrs Alison Claire Costello as a director on 2021-09-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-13 with updates

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GOUGH / 29/03/2021

View Document

08/04/218 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES QUICKFALL / 29/03/2021

View Document

06/01/216 January 2021 ARTICLES OF ASSOCIATION

View Document

06/01/216 January 2021 STATEMENT OF COMPANY'S OBJECTS

View Document

06/01/216 January 2021 ADOPT ARTICLES 18/12/2020

View Document

23/12/2023 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 085613330001

View Document

21/12/2021 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EQUALITY SOLUTIONS GROUP LIMITED

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR NEIL STEPHENSON

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR MICHAEL HALL

View Document

21/12/2021 December 2020 DIRECTOR APPOINTED MR ANDREW GOUGH

View Document

21/12/2021 December 2020 CESSATION OF CHRISTOPHER JAMES QUICKFALL AS A PSC

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 ADOPT ARTICLES 05/09/2019

View Document

21/10/1921 October 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/10/191 October 2019 ADOPT ARTICLES 05/09/2019

View Document

01/10/191 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/191 October 2019 09/08/19 STATEMENT OF CAPITAL GBP 80

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES CHAMBERS

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, SECRETARY DAVID YOUNG

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 25/05/17 STATEMENT OF CAPITAL GBP 88

View Document

27/07/1727 July 2017 ADOPT ARTICLES 25/05/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/04/177 April 2017 16/03/17 STATEMENT OF CAPITAL GBP 80.00

View Document

07/04/177 April 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/04/177 April 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS MAIR

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/03/1616 March 2016 DIRECTOR APPOINTED MR JAMES ROBERT CHAMBERS

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD MAIR / 01/01/2015

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 8/9 APOLLO COURT KOPPERS WAY MONKTON BUSINESS PARK SOUTH HEBBURN TYNE AND WEAR NE31 2ES

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/07/143 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES QUICKFALL / 18/04/2014

View Document

18/07/1318 July 2013 CURREXT FROM 30/06/2014 TO 31/08/2014

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER JAMES QUICKFALL

View Document

07/06/137 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • RAJUK LTD


  • 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