LEARNING NEXUS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/03/2527 March 2025 | Confirmation statement made on 2025-03-10 with no updates |
| 20/03/2520 March 2025 | Audit exemption subsidiary accounts made up to 2024-06-30 |
| 20/03/2520 March 2025 | |
| 20/03/2520 March 2025 | |
| 20/03/2520 March 2025 | |
| 17/12/2417 December 2024 | Registration of charge 100567720003, created on 2024-12-12 |
| 14/08/2414 August 2024 | Audit exemption subsidiary accounts made up to 2023-06-30 |
| 13/08/2413 August 2024 | |
| 28/07/2428 July 2024 | |
| 28/07/2428 July 2024 | |
| 12/07/2412 July 2024 | |
| 12/07/2412 July 2024 | |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-03-10 with no updates |
| 21/03/2421 March 2024 | Change of details for Aplus Bidco Limited as a person with significant control on 2023-04-12 |
| 01/12/231 December 2023 | Appointment of Stephen Hinchliff as a director on 2023-11-06 |
| 17/11/2317 November 2023 | Appointment of Mr Simon Richard Fowler as a director on 2023-09-04 |
| 19/09/2319 September 2023 | Appointment of Ms Caroline Moore as a director on 2023-08-01 |
| 19/09/2319 September 2023 | Termination of appointment of Yvonne Louise Wilcock as a director on 2023-08-04 |
| 08/08/238 August 2023 | Previous accounting period extended from 2022-12-30 to 2023-06-29 |
| 24/03/2324 March 2023 | Confirmation statement made on 2023-03-10 with updates |
| 24/02/2324 February 2023 | Registered office address changed from Nexus House 235 Roehampton Lane London SW15 4LB England to Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD on 2023-02-24 |
| 21/11/2221 November 2022 | Registration of charge 100567720002, created on 2022-11-09 |
| 06/10/226 October 2022 | Satisfaction of charge 100567720001 in full |
| 05/10/225 October 2022 | Appointment of Yvonne Louise Wilcock as a director on 2022-09-30 |
| 05/10/225 October 2022 | Termination of appointment of Ruth Elizabeth Irene Howell as a director on 2022-09-30 |
| 05/10/225 October 2022 | Cessation of Ruth Elizabeth Irene Howell as a person with significant control on 2022-09-30 |
| 03/10/223 October 2022 | Termination of appointment of Kenneth Patrick George as a director on 2022-09-30 |
| 03/10/223 October 2022 | Termination of appointment of Peter Fredrick Howell as a director on 2022-09-30 |
| 03/10/223 October 2022 | Cessation of Kenneth Patrick George as a person with significant control on 2022-09-30 |
| 03/10/223 October 2022 | Cessation of Peter Fredrick Howell as a person with significant control on 2022-09-30 |
| 03/10/223 October 2022 | Cessation of Tiziana Guffanti George as a person with significant control on 2022-09-30 |
| 03/10/223 October 2022 | Notification of Aplus Bidco Limited as a person with significant control on 2022-09-30 |
| 03/10/223 October 2022 | Termination of appointment of Tiziana Guffanti George as a director on 2022-09-30 |
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 29/03/2229 March 2022 | Notification of Tiziana Guffanti George as a person with significant control on 2017-03-11 |
| 29/03/2229 March 2022 | Notification of Peter Frederick Howell as a person with significant control on 2017-03-11 |
| 29/03/2229 March 2022 | Notification of Kenneth Patrick George as a person with significant control on 2017-03-11 |
| 29/03/2229 March 2022 | Notification of Ruth Elizabeth Howell as a person with significant control on 2017-03-11 |
| 25/03/2225 March 2022 | Withdrawal of a person with significant control statement on 2022-03-25 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 18/12/2018 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 16/12/1916 December 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 30/09/1930 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
| 12/03/1912 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 29/08/1829 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 20/09/1720 September 2017 | PREVSHO FROM 31/03/2017 TO 31/12/2016 |
| 20/09/1720 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 13/03/1713 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 25/10/1625 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 100567720001 |
| 29/09/1629 September 2016 | REGISTERED OFFICE CHANGED ON 29/09/2016 FROM NEXUS HOUSE ROEHAMPTON LANE LONDON SW15 4LB ENGLAND |
| 27/09/1627 September 2016 | REGISTERED OFFICE CHANGED ON 27/09/2016 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT UNITED KINGDOM |
| 16/08/1616 August 2016 | 01/07/16 STATEMENT OF CAPITAL GBP 200 |
| 28/07/1628 July 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 28/07/1628 July 2016 | COMPANY NAME CHANGED SOMMAROVINA LIMITED CERTIFICATE ISSUED ON 28/07/16 |
| 14/07/1614 July 2016 | DIRECTOR APPOINTED MRS TIZIANA GUFFANTI GEORGE |
| 14/07/1614 July 2016 | DIRECTOR APPOINTED MR PETER FREDRICK HOWELL |
| 14/07/1614 July 2016 | DIRECTOR APPOINTED MRS RUTH ELIZABETH IRENE HOWELL |
| 11/03/1611 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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