LEARNING TECHNOLOGIES GROUP LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewCessation of Leopard Uk Bidco Limited as a person with significant control on 2025-04-28

View Document

28/04/2528 April 2025 Notification of Leopard Uk Bidco Limited as a person with significant control on 2025-03-31

View Document

23/04/2523 April 2025 Re-registration of Memorandum and Articles

View Document

23/04/2523 April 2025 Resolutions

View Document

23/04/2523 April 2025 Re-registration from a public company to a private limited company

View Document

23/04/2523 April 2025 Certificate of re-registration from Public Limited Company to Private

View Document

15/04/2515 April 2025 Satisfaction of charge 071769930007 in full

View Document

15/04/2515 April 2025 Satisfaction of charge 071769930008 in full

View Document

12/04/2512 April 2025 Notification of Leopard Jersey Topco Limited as a person with significant control on 2025-03-31

View Document

12/04/2512 April 2025 Withdrawal of a person with significant control statement on 2025-04-12

View Document

08/04/258 April 2025 Court order

View Document

03/04/253 April 2025 Statement of capital following an allotment of shares on 2025-04-01

View Document

31/03/2531 March 2025 Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Piers Lea as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Aimie Nicole Smith Chapple as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Simon Boddie as a director on 2025-03-31

View Document

31/03/2531 March 2025 Termination of appointment of Leslie-Ann Reed as a director on 2025-03-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

04/03/254 March 2025 Resolutions

View Document

04/03/254 March 2025 Memorandum and Articles of Association

View Document

26/02/2526 February 2025 Memorandum and Articles of Association

View Document

26/02/2526 February 2025 Resolutions

View Document

15/01/2515 January 2025 Statement of capital following an allotment of shares on 2024-12-18

View Document

14/06/2414 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Resolutions

View Document

11/04/2411 April 2024 Director's details changed for Mr Piers Lea on 2024-03-11

View Document

11/04/2411 April 2024 Director's details changed for Ms Leslie-Ann Reed on 2024-04-11

View Document

11/04/2411 April 2024 Director's details changed for Simon Boddie on 2024-03-11

View Document

11/04/2411 April 2024 Secretary's details changed for Head of Legal Claire Walsh on 2024-03-11

View Document

11/04/2411 April 2024 Director's details changed for Ms Aimie Nicole Smith Chapple on 2024-03-11

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

11/03/2411 March 2024 Registered office address changed from 15 Fetter Lane Ground Floor London EC4A 1BW England to 3 New Street Square London EC4A 3BF on 2024-03-11

View Document

07/07/237 July 2023 Statement of capital following an allotment of shares on 2023-06-21

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

22/06/2322 June 2023 Resolutions

View Document

02/06/232 June 2023 Miscellaneous

View Document

02/06/232 June 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

22/05/2322 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

03/03/233 March 2023 Statement of capital following an allotment of shares on 2023-02-28

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-02-03

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-06

View Document

12/12/2212 December 2022 Statement of capital following an allotment of shares on 2022-11-25

View Document

29/11/2229 November 2022 Statement of capital following an allotment of shares on 2022-11-24

View Document

15/11/2215 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

15/02/2215 February 2022 Satisfaction of charge 071769930005 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 071769930006 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 071769930003 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 071769930004 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 071769930002 in full

View Document

10/02/2210 February 2022 Registration of charge 071769930008, created on 2022-01-31

View Document

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-12-22

View Document

31/12/2131 December 2021 Statement of capital following an allotment of shares on 2021-12-13

View Document

09/12/219 December 2021 Termination of appointment of Neil Anthony Elton as a director on 2021-12-01

View Document

09/12/219 December 2021 Appointment of Ms. Katharina Kearney-Croft as a director on 2021-12-01

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-08-24

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-07-29

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-06-28

View Document

18/11/2118 November 2021 Statement of capital following an allotment of shares on 2021-06-15

View Document

20/07/2120 July 2021 Registration of charge 071769930007, created on 2021-07-15

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021 Resolutions

View Document

06/07/216 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-05-27

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-01-22

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-02-26

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-04-13

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-04-15

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-05-05

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2021-04-29

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2020-09-23

View Document

02/07/212 July 2021 Statement of capital following an allotment of shares on 2020-12-15

View Document

15/06/2015 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, WITH UPDATES

View Document

24/12/1924 December 2019 SECRETARY APPOINTED HEAD OF LEGAL CLAIRE WALSH

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, SECRETARY NEIL ELTON

View Document

24/06/1924 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, WITH UPDATES

View Document

07/12/187 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS AIMIE NICOLE SMITH CHAPPLE / 07/12/2018

View Document

07/12/187 December 2018 NOTIFICATION OF PSC STATEMENT ON 07/12/2018

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR DALE SOLOMON

View Document

02/11/182 November 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY HILL

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MS AIMIE CHAPPLE

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM SHERBORNE HOUSE, 5TH FLOOR, 119-121 CANNON STREET LONDON EC4N 5AT ENGLAND

View Document

30/05/1830 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071769930006

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071769930005

View Document

04/05/184 May 2018 27/04/18 STATEMENT OF CAPITAL GBP 2479511.36625

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071769930004

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 071769930001

View Document

23/03/1823 March 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, WITH UPDATES

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071769930003

View Document

13/04/1713 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071769930002

View Document

06/04/176 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER GORDON

View Document

06/03/176 March 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 52 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

05/05/165 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR PETER CHARLES GORDON

View Document

21/03/1621 March 2016 03/03/16 NO MEMBER LIST

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071769930001

View Document

08/06/158 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

12/03/1512 March 2015 03/03/15 NO MEMBER LIST

View Document

26/11/1426 November 2014 SECRETARY APPOINTED MR NEIL ANTHONY ELTON

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD JONES

View Document

10/11/1410 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JONES / 03/11/2014

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR PETER MOUNTFORD

View Document

07/11/147 November 2014 DIRECTOR APPOINTED MR NEIL ANTHONY ELTON

View Document

07/11/147 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

30/09/1430 September 2014 INTERIM ACCOUNTS MADE UP TO 31/05/14

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MS LESLIE-ANN REED

View Document

01/07/141 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR DALE SOLOMON

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR PIERS LEA

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR RICHARD JONES

View Document

24/06/1424 June 2014 12/05/14 STATEMENT OF CAPITAL GBP 1324265.625

View Document

09/05/149 May 2014 11/04/14 STATEMENT OF CAPITAL GBP 1312546.875

View Document

02/05/142 May 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR PETER MOUNTFORD

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP WILLIAMSON

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR PETER GORDON

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED JONATHAN DAVID SATCHELL

View Document

20/11/1320 November 2013 DIRECTOR APPOINTED MR ANDREW STEPHEN BRODE

View Document

20/11/1320 November 2013 APPOINTMENT TERMINATED, DIRECTOR BORIS ZHILIN

View Document

13/11/1313 November 2013 SECRETARY APPOINTED MR RICHARD JONES

View Document

12/11/1312 November 2013 REGISTERED OFFICE CHANGED ON 12/11/2013 FROM ELIZABETH HOUSE 39 YORK ROAD LONDON SE1 7NQ

View Document

12/11/1312 November 2013 08/11/13 STATEMENT OF CAPITAL GBP 1034343.75

View Document

12/11/1312 November 2013 08/11/13 STATEMENT OF CAPITAL GBP 1032750

View Document

07/11/137 November 2013 COMPANY NAME CHANGED IN-DEED ONLINE PLC CERTIFICATE ISSUED ON 07/11/13

View Document

07/11/137 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

16/04/1316 April 2013 03/03/13 NO MEMBER LIST

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/03/128 March 2012 03/03/12 NO MEMBER LIST

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

29/06/1129 June 2011 SAIL ADDRESS CREATED

View Document

16/06/1116 June 2011 14/06/11 STATEMENT OF CAPITAL GBP 76500.00

View Document

16/06/1116 June 2011 CONSOLIDATION 24/05/11

View Document

08/06/118 June 2011 08/06/11 STATEMENT OF CAPITAL GBP 62357.1525

View Document

08/06/118 June 2011 DIRECTOR APPOINTED MR PHILIP WILLIAMSON

View Document

08/06/118 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR CRAIG SMILEY

View Document

06/06/116 June 2011 STATEMENT BY DIRECTORS

View Document

06/06/116 June 2011 SOLVENCY STATEMENT DATED 01/06/11

View Document

02/06/112 June 2011 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

02/06/112 June 2011 24/05/11 STATEMENT OF CAPITAL GBP 62357.1525

View Document

02/06/112 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/06/112 June 2011 REREG PRI TO PLC; RES02 PASS DATE:02/06/2011

View Document

02/06/112 June 2011 AUDITORS' REPORT

View Document

02/06/112 June 2011 AUDITORS' STATEMENT

View Document

02/06/112 June 2011 BALANCE SHEET

View Document

02/06/112 June 2011 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/06/112 June 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/05/1126 May 2011 16/05/11 STATEMENT OF CAPITAL GBP 20785.71750

View Document

09/05/119 May 2011 04/05/11 STATEMENT OF CAPITAL GBP 18660.7175

View Document

07/04/117 April 2011 ADOPT ARTICLES 29/03/2011

View Document

04/04/114 April 2011 COMPANY NAME CHANGED CROSSBILL LIMITED CERTIFICATE ISSUED ON 04/04/11

View Document

04/04/114 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1125 March 2011 CURRSHO FROM 30/06/2011 TO 31/03/2011

View Document

25/03/1125 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 10 FENCHURCH AVENUE LONDON EC3M 5BN

View Document

07/10/107 October 2010 DIRECTOR APPOINTED CRAIG SMILEY

View Document

21/09/1021 September 2010 REGISTERED OFFICE CHANGED ON 21/09/2010 FROM C/O DWF LLP BRIDGEWATER PLACE WATER LANE LEEDS LS11 5DY UNITED KINGDOM

View Document

13/08/1013 August 2010 03/08/10 STATEMENT OF CAPITAL GBP 10000.00

View Document

13/08/1013 August 2010 SUB-DIVISION 03/08/10

View Document

13/08/1013 August 2010 SHARES SUBDIVIDED AND RECLASSIFIED, SECT 551 & 570 CA 2006 03/08/2010

View Document

11/08/1011 August 2010 DIRECTOR APPOINTED BORIS ZHILIN

View Document

05/08/105 August 2010 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

16/07/1016 July 2010 DIRECTOR APPOINTED PETER CHARLES GORDON

View Document

08/07/108 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/07/108 July 2010 COMPANY NAME CHANGED RIGHTMOVE LAWYERS LIMITED CERTIFICATE ISSUED ON 08/07/10

View Document

08/07/108 July 2010 CHANGE OF NAME 07/07/2010

View Document

03/03/103 March 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


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