LEARNING TECHNOLOGIES GROUP (UK) LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Satisfaction of charge 023713750010 in full

View Document

12/04/2512 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

12/04/2512 April 2025 Cessation of Learning Technologies Group Plc as a person with significant control on 2025-03-31

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

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

22/10/2422 October 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

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

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

09/02/239 February 2023 Full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Satisfaction of charge 023713750009 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 023713750008 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 Full accounts made up to 2020-12-31

View Document

20/07/2120 July 2021 Registration of charge 023713750010, created on 2021-07-15

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

22/01/2022 January 2020 COMPANY NAME CHANGED LEO LEARNING LIMITED CERTIFICATE ISSUED ON 22/01/20

View Document

22/01/2022 January 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/199 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023713750009

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023713750007

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR DALE SOLOMON

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/04/1726 April 2017 ARTICLES OF ASSOCIATION

View Document

26/04/1726 April 2017 ALTER ARTICLES 27/03/2017

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 023713750008

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023713750007

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR NEIL ANTHONY ELTON

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MR NEIL ANTHONY ELTON

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRODE

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD JONES

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/07/149 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/07/149 July 2014 COMPANY NAME CHANGED EPIC PERFORMANCE IMPROVEMENT LIMITED CERTIFICATE ISSUED ON 09/07/14

View Document

02/05/142 May 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

06/06/136 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR JONATHAN DAVID SATCHELL

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR DALE ALON SOLOMON

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR TRACY CAPALDI-DREWETT

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED TRACY MICHAEL CAPALDI-DREWETT

View Document

14/07/0814 July 2008 SECTION 519

View Document

26/06/0826 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED ANDREW STEPHEN BRODE

View Document

26/06/0826 June 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD JONES

View Document

26/06/0826 June 2008 AUDITOR'S RESIGNATION

View Document

25/06/0825 June 2008 AUDITOR'S RESIGNATION

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 4 GROSVENOR PLACE LONDON SW1X 7DL

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR JOHN DE BLOCQ VAN KUFFELER

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR GERRY MURRAY

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY SUE DE CESARE

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR RUPERT LEVY

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MR RUPERT JAMES LEVY

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR DAN O'BRIEN

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0710 July 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 52 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

21/12/0621 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/0614 December 2006 COMPANY NAME CHANGED EPIC MULTIMEDIA LIMITED CERTIFICATE ISSUED ON 14/12/06

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/08/0610 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0621 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 NEW SECRETARY APPOINTED

View Document

19/01/0619 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

01/11/051 November 2005 AUDITOR'S RESIGNATION

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 AUDITOR'S RESIGNATION

View Document

12/11/0312 November 2003 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/04/0312 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 31/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

20/10/0020 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/004 July 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

26/05/9826 May 1998 RETURN MADE UP TO 08/04/98; NO CHANGE OF MEMBERS

View Document

18/12/9718 December 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

02/11/962 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/962 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/962 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/962 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/9617 September 1996 RETURN MADE UP TO 12/04/96; CHANGE OF MEMBERS

View Document

12/07/9612 July 1996 AUDITOR'S RESIGNATION

View Document

21/05/9621 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

10/05/9610 May 1996 COMPANY NAME CHANGED EPIC MULTIMEDIA GROUP LIMITED CERTIFICATE ISSUED ON 10/05/96

View Document

28/03/9628 March 1996 DELIVERY EXT'D 3 MTH 31/05/95

View Document

01/03/961 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9625 January 1996 NEW DIRECTOR APPOINTED

View Document

19/01/9619 January 1996 DIRECTOR RESIGNED

View Document

02/01/962 January 1996 COMPANY NAME CHANGED THE EPIC MULTIMEDIA GROUP LIMITE D CERTIFICATE ISSUED ON 03/01/96

View Document

30/11/9530 November 1995 COMPANY NAME CHANGED THE EPIC INTERACTIVE MEDIA COMPA NY LTD CERTIFICATE ISSUED ON 01/12/95

View Document

23/11/9523 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9523 November 1995 £ NC 2303110/2500000 07/11/95

View Document

23/11/9523 November 1995 ALTER MEM AND ARTS 07/11/95

View Document

23/11/9523 November 1995 NC INC ALREADY ADJUSTED 07/11/95

View Document

23/11/9523 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/11/95

View Document

09/11/959 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

29/09/9529 September 1995 NC INC ALREADY ADJUSTED 18/08/95

View Document

07/09/957 September 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/08/95

View Document

07/09/957 September 1995 £ NC 2250000/2303110 18/0

View Document

07/09/957 September 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/08/95

View Document

07/09/957 September 1995 ALTER MEM AND ARTS 18/08/95

View Document

06/09/956 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/954 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/958 June 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 NEW SECRETARY APPOINTED

View Document

13/02/9513 February 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

09/05/949 May 1994 RETURN MADE UP TO 12/04/94; FULL LIST OF MEMBERS

View Document

08/05/948 May 1994 DIRECTOR RESIGNED

View Document

08/05/948 May 1994 S-DIV 29/04/94

View Document

08/05/948 May 1994 ADOPT MEM AND ARTS 29/04/94

View Document

08/05/948 May 1994 NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 £ NC 100000/2250000 29/04/94

View Document

08/05/948 May 1994 DIRECTOR RESIGNED

View Document

08/05/948 May 1994 SUB-DIVISION OF SHARES 29/04/94

View Document

08/05/948 May 1994 NEW DIRECTOR APPOINTED

View Document

08/05/948 May 1994 DIRECTOR RESIGNED

View Document

25/11/9325 November 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

19/10/9319 October 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/06/9314 June 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

18/05/9318 May 1993 NEW DIRECTOR APPOINTED

View Document

02/04/932 April 1993 SECRETARY'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

04/01/934 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

07/09/927 September 1992 REGISTERED OFFICE CHANGED ON 07/09/92 FROM: 22 BRIGHTON SQUARE BRIGHTON SUSSEX BN1 1HD

View Document

04/06/924 June 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

27/05/9227 May 1992 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

25/01/9225 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/9130 August 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

21/12/9021 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

21/12/9021 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/05/90

View Document

08/01/908 January 1990 ALTER MEM AND ARTS 11/12/89

View Document

21/12/8921 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/892 November 1989 NC INC ALREADY ADJUSTED 27/07/89

View Document

27/09/8927 September 1989 £ NC 100/100000 27/07

View Document

08/09/898 September 1989 COMPANY NAME CHANGED WAVESONG LIMITED CERTIFICATE ISSUED ON 11/09/89

View Document

02/06/892 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/892 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/06/892 June 1989 REGISTERED OFFICE CHANGED ON 02/06/89 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

12/04/8912 April 1989 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