LEARNING PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

01/05/241 May 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/10/239 October 2023 Micro company accounts made up to 2023-02-28

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

28/07/2128 July 2021 Director's details changed for Jacqueline Ann Munro on 2017-04-13

View Document

28/07/2128 July 2021 Director's details changed for Mr Robert Vivian Geal on 2019-04-18

View Document

28/07/2128 July 2021 Director's details changed for Amanda Jane Geal on 2019-04-18

View Document

08/05/218 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/10/202 October 2020 SAIL ADDRESS CHANGED FROM: 2 GUILDFORD STREET CHERTSEY SURREY KT16 9BQ ENGLAND

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 19/09/20, NO UPDATES

View Document

15/06/2015 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

12/05/2012 May 2020 APPOINTMENT TERMINATED, DIRECTOR ELVA PEARSON

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, NO UPDATES

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM PO BOX 4236 THE DALESMAN HEATON PARK ALDBOROUGH YO51 9HE ENGLAND

View Document

14/05/1914 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 3 KILNSIDE GOUGHS LANE BRACKNELL BERKSHIRE RG12 2HW

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

06/04/176 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

21/09/1521 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 SAIL ADDRESS CHANGED FROM: C/O M J GOLZ & COMPANY ODEON HOUSE 146 COLLEGE ROAD HARROW HA1 1BH ENGLAND

View Document

20/04/1520 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/12/1417 December 2014 VARYING SHARE RIGHTS AND NAMES

View Document

06/11/146 November 2014 ARTICLES OF ASSOCIATION

View Document

01/10/141 October 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT VIVIAN GEAL / 26/09/2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ELVA PEARSON / 26/09/2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GEAL / 26/09/2014

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN MUNRO / 26/09/2014

View Document

25/09/1425 September 2014 ALTER ARTICLES 14/09/2014

View Document

13/09/1413 September 2014 APPOINTMENT TERMINATED, SECRETARY GORDON BECK

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 9 CHILTERN ROAD, EASTCOTE PINNER MIDDLESEX HA5 2TD

View Document

10/09/1410 September 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RICHES

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MR ROBERT VIVIAN GEAL

View Document

10/09/1410 September 2014 DIRECTOR APPOINTED MS ELVA PEARSON

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/10/131 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

15/10/1215 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

22/05/1222 May 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

13/10/1113 October 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

13/10/1113 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/10/1113 October 2011 SAIL ADDRESS CREATED

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE ANN MUNRO / 19/09/2010

View Document

13/10/1013 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH RICHES / 10/09/2010

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA GEAL / 19/09/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/10/0913 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/10/0813 October 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE BIRCH / 31/03/2008

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/10/065 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

04/10/064 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0627 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

19/10/0519 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document

05/11/045 November 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05

View Document

17/11/0317 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0317 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

19/09/0319 September 2003 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