LEARNLIGHT HOLDINGS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

07/05/257 May 2025 Termination of appointment of Charles Alexander Mcintyre as a director on 2025-04-14

View Document

18/03/2518 March 2025 Termination of appointment of Gregorio Lopez Sagredo Cabeza as a director on 2025-01-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

23/08/2423 August 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

06/06/236 June 2023 Group of companies' accounts made up to 2021-12-31

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Resolutions

View Document

05/04/235 April 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Memorandum and Articles of Association

View Document

28/03/2328 March 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

24/03/2324 March 2023 Cessation of Beech Tree Gp Ii Limited as a person with significant control on 2023-03-17

View Document

24/03/2324 March 2023 Notification of Beam Reach Holdings Bidco Limited as a person with significant control on 2023-03-17

View Document

24/03/2324 March 2023 Termination of appointment of Adam James Rudd as a director on 2023-03-17

View Document

24/03/2324 March 2023 Termination of appointment of Andrew Neil Marsh as a director on 2023-03-17

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with updates

View Document

29/09/2229 September 2022 Change of details for Beech Tree Gp Ii Limited as a person with significant control on 2017-01-30

View Document

27/09/2227 September 2022 Registration of charge 105567280002, created on 2022-09-22

View Document

27/09/2227 September 2022 Registration of charge 105567280003, created on 2022-09-22

View Document

12/01/2212 January 2022 Second filing of a statement of capital following an allotment of shares on 2018-04-03

View Document

12/01/2212 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

12/01/2212 January 2022 Second filing of Confirmation Statement dated 2020-01-09

View Document

12/01/2212 January 2022 Second filing of Confirmation Statement dated 2018-01-09

View Document

12/01/2212 January 2022 Second filing of Confirmation Statement dated 2019-01-09

View Document

12/01/2212 January 2022 Second filing of Confirmation Statement dated 2021-01-09

View Document

12/01/2212 January 2022 Second filing of a statement of capital following an allotment of shares on 2020-09-30

View Document

11/01/2111 January 2021 Confirmation statement made on 2021-01-09 with updates

View Document

08/01/218 January 2021 Statement of capital following an allotment of shares on 2020-09-30

View Document

10/01/2010 January 2020 Confirmation statement made on 2020-01-09 with updates

View Document

21/03/1921 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105567280001

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES

View Document

09/01/199 January 2019 REGISTERED OFFICE CHANGED ON 09/01/2019 FROM MITRE HOUSE 12-14 MITRE STREET LONDON EC3A 5BU ENGLAND

View Document

07/01/197 January 2019 PSC'S CHANGE OF PARTICULARS / BEECH TREE EQUITY PARTNERS (GP) LIMITED / 04/01/2019

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

01/05/181 May 2018 AGREEMENT 03/04/2018

View Document

23/04/1823 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 10434746.94

View Document

23/04/1823 April 2018 Statement of capital following an allotment of shares on 2018-04-03

View Document

04/04/184 April 2018 PREVSHO FROM 31/01/2018 TO 31/12/2017

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

10/01/1810 January 2018 Confirmation statement made on 2018-01-09 with updates

View Document

19/06/1719 June 2017 01/06/17 STATEMENT OF CAPITAL GBP 9821.94

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM FIRST FLOOR, SUITE F, THE MALTSTERS WETMORE ROAD BURTON-ON-TRENT STAFFORDSHIRE DE14 1LS UNITED KINGDOM

View Document

28/02/1728 February 2017 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/1723 February 2017 SUB-DIVISION 30/01/17

View Document

17/02/1717 February 2017 ADOPT ARTICLES 30/01/2017

View Document

14/02/1714 February 2017 30/01/17 STATEMENT OF CAPITAL GBP 10432472.94

View Document

09/02/179 February 2017 DIRECTOR APPOINTED GREGORIO LOPEZ SAGREDO CABEZA

View Document

09/02/179 February 2017 DIRECTOR APPOINTED CHARLES ALEXANDER MCINTYRE

View Document

09/02/179 February 2017 DIRECTOR APPOINTED RUPERT WILLIAM RORY HILLIER

View Document

09/02/179 February 2017 DIRECTOR APPOINTED MR BENJAMIN GUY HAMILTON JOSEPH

View Document

10/01/1710 January 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