LEARNING TO INSPIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

25/08/2425 August 2024 Total exemption full accounts made up to 2023-07-31

View Document

07/08/247 August 2024 Compulsory strike-off action has been discontinued

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

13/07/2313 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

08/05/238 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Previous accounting period shortened from 2021-07-31 to 2021-07-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

09/07/209 July 2020 APPOINTMENT TERMINATED, DIRECTOR JANE DOUGLAS

View Document

09/07/209 July 2020 CESSATION OF JANE ELIZABETH DOUGLAS AS A PSC

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE LORD

View Document

09/07/209 July 2020 DIRECTOR APPOINTED MRS JOANNE LORD

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/07/1913 July 2019 DISS40 (DISS40(SOAD))

View Document

11/07/1911 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

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

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

29/05/1829 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH DOUGLAS / 29/05/2018

View Document

10/05/1810 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/07/1727 July 2017 REGISTERED OFFICE CHANGED ON 27/07/2017 FROM THE SHIPPON CHURCH ROAD DODLESTON CHESTER CHESHIRE CH4 9NG

View Document

26/07/1726 July 2017 DISS40 (DISS40(SOAD))

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

04/07/174 July 2017 FIRST GAZETTE

View Document

18/09/1618 September 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

18/09/1618 September 2016 APPOINTMENT TERMINATED, SECRETARY GEORGE KELSALL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

23/09/1523 September 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

05/01/155 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

23/03/1423 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

25/07/1225 July 2012 23/07/12 NO CHANGES

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

13/10/1113 October 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

21/09/1021 September 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH DOUGLAS / 23/07/2010

View Document

16/01/1016 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

14/09/0914 September 2009 APPOINTMENT TERMINATED SECRETARY HOWARD DOUGLAS

View Document

14/09/0914 September 2009 SECRETARY APPOINTED GEORGE ALLAN KELSALL

View Document

14/09/0914 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE DOUGLAS / 10/08/2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

06/02/086 February 2008 RETURN MADE UP TO 23/07/07; NO CHANGE OF MEMBERS

View Document

04/09/074 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: ALPHA HOUSE, 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB

View Document

13/08/0713 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 S366A DISP HOLDING AGM 23/07/03

View Document

23/07/0323 July 2003 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