LEARNING LEAP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/11/155 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

25/01/1525 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY ALIA ALI

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY ALIA ALI

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MRS ALIA ALI

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR SYED ALI

View Document

15/01/1415 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/01/1312 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

21/10/1221 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

05/02/125 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

03/06/113 June 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

09/02/119 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

14/10/1014 October 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYED QASIM ALI / 21/01/2010

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALIA ALI / 21/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM
12 COLLINS AVENUE
STANMORE
MIDDX
HA7 1DL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

25/06/0825 June 2008 SECRETARY APPOINTED ALIA ALI LOGGED FORM

View Document

25/06/0825 June 2008 DIRECTOR APPOINTED SYED QASIM ALI LOGGED FORM

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATE, DIRECTOR INNA ALEKSANDROVNA ZEMTSOVA LOGGED FORM

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATE, SECRETARY ANAN SAAD LOGGED FORM

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY ANAN SAAD

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR INNA ZEMTSOVA

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED SYED QASIM ALI

View Document

17/06/0817 June 2008 SECRETARY APPOINTED ALIA ALI

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED INNA ALEKSANDROVNA ZEMTSOVA

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATE, SECRETARY NADIA SHAMSUDDIN LOGGED FORM

View Document

10/03/0810 March 2008 SECRETARY APPOINTED ANAN SAAD

View Document

10/03/0810 March 2008 APPOINTMENT TERMINATED DIRECTOR SIRAJ SHAMSUDDIN

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED SECRETARY NADIA SHAMSUDDIN

View Document

07/02/087 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM:
2 CONWAY CLOSE
STANMORE
HA7 3RT

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

26/03/0726 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/03/0726 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 SECRETARY RESIGNED

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM:
SOMERSET HOUSE
40-49 PRICE STREET
BIRMINGHAM
B4 6LZ

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

12/01/0412 January 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