LEARNINGSPHERE LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewLiquidators' statement of receipts and payments to 2025-06-20

View Document

01/08/241 August 2024 Liquidators' statement of receipts and payments to 2024-06-20

View Document

18/12/2318 December 2023 Registered office address changed from 45-53 Chorley New Road Bolton BL1 4QR to C/O Cowgill Holloway Business Recovery Llp Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-18

View Document

04/08/234 August 2023 Liquidators' statement of receipts and payments to 2023-06-20

View Document

06/02/236 February 2023 Appointment of a voluntary liquidator

View Document

06/02/236 February 2023 Removal of liquidator by court order

View Document

10/08/2110 August 2021 Micro company accounts made up to 2020-11-30

View Document

10/08/2110 August 2021 Previous accounting period shortened from 2021-02-28 to 2020-11-30

View Document

01/07/211 July 2021 Registered office address changed from Bridgewater House Century Park Caspian Road Atrincham Cheshire WA14 5HH to 45-53 Chorley New Road Bolton BL1 4QR on 2021-07-01

View Document

30/06/2130 June 2021 Appointment of a voluntary liquidator

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Declaration of solvency

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

30/11/1730 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/03/1612 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/03/159 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

04/12/144 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/02/1316 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

14/11/1114 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

11/10/1011 October 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MARK ROYCE / 01/02/2010

View Document

08/03/108 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GRANIA JOSEPHINE ROYCE / 01/02/2010

View Document

08/01/108 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

07/03/087 March 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

01/03/061 March 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

12/03/0412 March 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 S366A DISP HOLDING AGM 05/02/03

View Document

10/02/0310 February 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