LEARNING STILE LTD

Company Documents

DateDescription
11/06/1911 June 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1926 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1914 March 2019 APPLICATION FOR STRIKING-OFF

View Document

28/02/1928 February 2019 DISS REQUEST WITHDRAWN

View Document

15/01/1915 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/197 January 2019 APPLICATION FOR STRIKING-OFF

View Document

05/11/185 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 PREVEXT FROM 31/01/2018 TO 31/07/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

08/09/178 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/03/163 March 2016 15/01/16 NO MEMBER LIST

View Document

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

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES KERRISON / 23/06/2015

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM C/O C/O THE ACCOUNTANCY PRACTICE 41 HIGH STREET ROYSTON HERTFORDSHIRE SG8 9AW

View Document

21/05/1521 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES KERRISON / 17/03/2015

View Document

05/02/155 February 2015 15/01/15 NO MEMBER LIST

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KERRISON / 15/01/2013

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KERRISON / 01/01/2014

View Document

05/02/145 February 2014 15/01/14 NO MEMBER LIST

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 20 LONDON ROAD ROYSTON HERTS SG8 9EJ ENGLAND

View Document

23/01/1323 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KERRISON / 15/01/2013

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR LYNNE KERRISON

View Document

15/01/1315 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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