LEARNING SKILLS PARTNERSHIP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/02/258 February 2025 Confirmation statement made on 2025-02-08 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/02/2421 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/02/2318 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

24/12/2224 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Notification of Michael Peter Alsop as a person with significant control on 2022-01-21

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2120 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 08/02/21, NO UPDATES

View Document

08/05/208 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073781410001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, WITH UPDATES

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID TOWERS

View Document

21/12/1921 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR KAY LOCKER

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ALSOP

View Document

03/07/163 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/11/1518 November 2015 REGISTERED OFFICE CHANGED ON 18/11/2015 FROM 5 MARITIME HOUSE MARITIME BUSINESS PARK LIVINGSTONE ROAD HESSLE HU13 0EG

View Document

29/07/1529 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/01/1529 January 2015 Annual return made up to 18 November 2014 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR DAVID JOHN TOWERS

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MRS KAY LOCKER

View Document

28/04/1428 April 2014 ADOPT ARTICLES 01/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR LEE WILKS

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID WILKS / 30/08/2013

View Document

10/10/1310 October 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER ALSOP / 30/08/2013

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID ALSOP / 12/08/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/01/1327 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

15/08/1215 August 2012 PREVSHO FROM 30/09/2012 TO 31/03/2012

View Document

16/06/1216 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM 11 HARLEY CLOSE WORKSOP NOTTINGHAMSHIRE S80 3BF UNITED KINGDOM

View Document

07/02/127 February 2012 DISS40 (DISS40(SOAD))

View Document

05/02/125 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID WILKS / 05/02/2012

View Document

05/02/125 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PETER ALSOP / 05/02/2012

View Document

05/02/125 February 2012 Annual return made up to 16 September 2011 with full list of shareholders

View Document

05/02/125 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID ALSOP / 05/02/2012

View Document

05/02/125 February 2012 05/02/12 STATEMENT OF CAPITAL GBP 300

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

09/09/119 September 2011 DIRECTOR APPOINTED LEE DAVID WILKS

View Document

09/09/119 September 2011 DIRECTOR APPOINTED MICHAEL PETER ALSOP

View Document

16/09/1016 September 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information