LEARNING TECHNOLOGIES GROUP HOLDINGS LIMITED

Company Documents

DateDescription
05/05/255 May 2025 Confirmation statement made on 2025-04-24 with updates

View Document

21/04/2521 April 2025 Cessation of Learning Technologies Group Plc as a person with significant control on 2025-03-31

View Document

21/04/2521 April 2025 Notification of Leopard Jersey Topco Limited as a person with significant control on 2025-03-31

View Document

15/04/2515 April 2025 Satisfaction of charge 107407450008 in full

View Document

15/04/2515 April 2025 Satisfaction of charge 107407450007 in full

View Document

11/11/2411 November 2024 Registered office address changed from Projects the Lanes Nile House Nile Street Brighton BN1 1HW England to 3 New Street Square London EC4A 3BF on 2024-11-11

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

29/08/2429 August 2024 Director's details changed for Claire Bevin Walsh on 2024-08-29

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-24 with updates

View Document

23/12/2323 December 2023 Statement of capital on 2023-12-23

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023 Resolutions

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

03/05/233 May 2023 Termination of appointment of Jonathan David Satchell as a director on 2023-04-28

View Document

23/01/2323 January 2023 Accounts for a small company made up to 2021-12-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

15/02/2215 February 2022 Satisfaction of charge 107407450003 in full

View Document

15/02/2215 February 2022 Registration of charge 107407450008, created on 2022-02-10

View Document

15/02/2215 February 2022 Satisfaction of charge 107407450001 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 107407450002 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 107407450005 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 107407450004 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 107407450006 in full

View Document

18/01/2218 January 2022 Termination of appointment of Neil Anthony Elton as a director on 2022-01-18

View Document

18/01/2218 January 2022 Appointment of Ms. Katharina Helen Marie Kearney-Croft as a director on 2022-01-18

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2020-12-31

View Document

20/07/2120 July 2021 Registration of charge 107407450007, created on 2021-07-15

View Document

25/04/1725 April 2017 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