LEARNING UNLIMITED C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewTermination of appointment of Karen Joanne Dudley as a director on 2025-07-21

View Document

21/07/2521 July 2025 NewTermination of appointment of John Stephen Sutter as a director on 2025-07-21

View Document

21/07/2521 July 2025 NewRegistered office address changed from Unit 3.13 Chester House 1-3 Brixton Road London SW9 6DE England to St Giles Centre 81 Camberwell Church Street London SE5 8RB on 2025-07-21

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

29/05/2529 May 2025 Accounts for a small company made up to 2024-07-31

View Document

19/12/2419 December 2024 Certificate of change of name

View Document

19/12/2419 December 2024 Change of name

View Document

08/10/248 October 2024 Director's details changed for Ms Sarah Elizabeth Sheldon on 2024-10-08

View Document

08/10/248 October 2024 Director's details changed for Ms Sarah Louise Jane Rees on 2024-10-08

View Document

08/10/248 October 2024 Director's details changed for Ms Mary Devlin on 2024-10-08

View Document

04/10/244 October 2024 Appointment of Ms Sarah Elizabeth Sheldon as a director on 2024-09-20

View Document

04/10/244 October 2024 Appointment of Ms Mary Devlin as a director on 2024-09-20

View Document

04/10/244 October 2024 Appointment of Ms Sarah Louise Jane Rees as a director on 2024-09-20

View Document

03/10/243 October 2024 Termination of appointment of Marie-Madeleine Savitzky as a director on 2024-09-20

View Document

03/10/243 October 2024 Termination of appointment of Elizabeth Mary Kelly as a director on 2024-09-20

View Document

03/10/243 October 2024 Termination of appointment of Leslie Graham Griffiths as a director on 2024-09-20

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

30/04/2430 April 2024 Audited abridged accounts made up to 2023-07-31

View Document

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

View Accounts

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

04/04/234 April 2023 Audited abridged accounts made up to 2022-07-31

View Document

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

View Accounts

11/02/2211 February 2022 Registered office address changed from Unit 2.26 Chester House Kennington Park 1-3 Brixton Road London SW9 6DE United Kingdom to Unit 3.13 Chester House 1-3 Brixton Road London SW9 6DE on 2022-02-11

View Document

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

22/04/2122 April 2021 31/07/20 AUDITED ABRIDGED

View Document

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

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

29/04/2029 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID KAYE

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

26/04/1926 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM INSTITUTE OF EDUCATION 20 BEDFORD WAY LONDON WC1H 0AL

View Document

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

View Accounts

24/07/1824 July 2018 DIRECTOR APPOINTED DR ELIZABETH MARY KELLY

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

03/08/173 August 2017 ARTICLES OF ASSOCIATION

View Document

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

View Accounts

29/06/1729 June 2017 ALTER ARTICLES 11/05/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

19/04/1719 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN SMITH / 15/02/2016

View Document

15/06/1615 June 2016 14/06/16 NO MEMBER LIST

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JOANNE DUDLEY / 15/02/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN SUTTER / 15/02/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GRAHAM GRIFFITHS / 15/02/2016

View Document

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIA HELEN MCGERTY / 15/02/2016

View Document

15/06/1615 June 2016 SECRETARY'S CHANGE OF PARTICULARS / JULIA HELEN MCGERTY / 15/02/2016

View Document

17/05/1617 May 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA SMITH

View Document

07/05/167 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

29/07/1529 July 2015 AUDITOR'S RESIGNATION

View Document

16/06/1516 June 2015 14/06/15 NO MEMBER LIST

View Document

11/05/1511 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/14

View Document

20/06/1420 June 2014 14/06/14 NO MEMBER LIST

View Document

06/05/146 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MS MARIE-MADELEINE SAVITZKY

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR DAVID MALCOLM KAYE

View Document

25/06/1325 June 2013 14/06/13 NO MEMBER LIST

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN SUTTER / 11/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GRAHAM GRIFFITHS / 11/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN SMITH / 11/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JOANNE DUDLEY / 11/06/2013

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA HELEN MCGERTY / 11/06/2013

View Document

24/06/1324 June 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIA HELEN MCGERTY / 11/06/2013

View Document

01/03/131 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

07/02/137 February 2013 PREVEXT FROM 30/06/2012 TO 31/07/2012

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIA HELEN MCGERTY / 20/09/2011

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN SUTTER / 20/09/2011

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANN SMITH / 20/09/2011

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAREN JOANNE DUDLEY / 20/09/2011

View Document

27/06/1227 June 2012 14/06/12 NO MEMBER LIST

View Document

27/06/1227 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE GRAHAM GRIFFITHS / 20/09/2011

View Document

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIA HELEN MCGERTY / 20/09/2011

View Document

24/10/1124 October 2011 ADOPT ARTICLES 11/10/2011

View Document

14/06/1114 June 2011 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