LEARNING LINKS INTERNATIONAL C.I.C.

Company Documents

DateDescription
19/06/2519 June 2025 Appointment of Ms Maxine Benjamin as a director on 2025-06-07

View Document

19/06/2519 June 2025 Termination of appointment of Natalie Cleopatra Fagan-Brown as a director on 2025-06-07

View Document

19/06/2519 June 2025 Appointment of Mrs Caroline Evans as a director on 2025-06-07

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

24/10/2424 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-13 with updates

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

16/10/2316 October 2023 Appointment of Mrs Margaret Ogunbanwo as a director on 2023-09-20

View Document

04/08/234 August 2023 Appointment of Mr Garrick Prayogg as a director on 2023-07-31

View Document

03/08/233 August 2023 Termination of appointment of Susan Elizabeth Barnes as a director on 2023-07-31

View Document

03/08/233 August 2023 Termination of appointment of Caroline Jane Sansome as a director on 2023-07-31

View Document

03/08/233 August 2023 Appointment of Mr Simon Ferrigno as a director on 2023-07-31

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/01/2217 January 2022 Director's details changed for Mrs Caroline Jane Sansome on 2022-01-17

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

15/01/1915 January 2019 REGISTERED OFFICE CHANGED ON 15/01/2019 FROM UNIT F1 INTEC UNIT F1, INTEC, FFORDD Y PARC PARC MENAI BANGOR GWYNEDD LL57 4FG WALES

View Document

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM 963 LOUGHBOROUGH ROAD ROTHLEY LEICESTER LE7 7NJ

View Document

04/12/184 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

14/05/1814 May 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/01/1813 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED DR RAYMOND AFOLARIN OLAYINKA

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MRS CAROLINE JANE SANSOME

View Document

12/12/1712 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/11/1710 November 2017 ADOPT ARTICLES 01/09/2017

View Document

10/11/1710 November 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

05/09/175 September 2017 APPOINTMENT TERMINATED, DIRECTOR GARNET PARRIS

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/02/1623 February 2016 13/01/16 NO MEMBER LIST

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/04/151 April 2015 13/01/15 NO MEMBER LIST

View Document

05/11/145 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 63 LINDEN LEA FINCHFIELD WOLVERHAMPTON WEST MIDS WV3 8BQ

View Document

05/02/145 February 2014 13/01/14 NO MEMBER LIST

View Document

23/11/1323 November 2013 APPOINTMENT TERMINATED, DIRECTOR AUDREY WRIGHT

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED REV'D DR. GARNET ALGRENON PARRIS

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MRS NATALIE CLEOPATRA FAGAN-BROWN

View Document

13/03/1313 March 2013 DIRECTOR APPOINTED MRS SUSAN ELIZABETH BARNES

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 63 LINDEN LEA FINACHFIELD WOLVERHAMPTON WEST MIDLANDS WV3 8BQ

View Document

13/03/1313 March 2013 13/01/13 NO MEMBER LIST

View Document

19/09/1219 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

30/03/1230 March 2012 13/01/12 NO MEMBER LIST

View Document

13/01/1113 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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