LEARNLIGHT HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 New | Group of companies' accounts made up to 2024-12-31 |
07/05/257 May 2025 | Termination of appointment of Charles Alexander Mcintyre as a director on 2025-04-14 |
18/03/2518 March 2025 | Termination of appointment of Gregorio Lopez Sagredo Cabeza as a director on 2025-01-31 |
07/02/257 February 2025 | Confirmation statement made on 2025-01-09 with no updates |
23/08/2423 August 2024 | Group of companies' accounts made up to 2023-12-31 |
15/01/2415 January 2024 | Group of companies' accounts made up to 2022-12-31 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-09 with updates |
06/06/236 June 2023 | Group of companies' accounts made up to 2021-12-31 |
05/04/235 April 2023 | Resolutions |
05/04/235 April 2023 | Resolutions |
05/04/235 April 2023 | Resolutions |
28/03/2328 March 2023 | Resolutions |
28/03/2328 March 2023 | Resolutions |
28/03/2328 March 2023 | Memorandum and Articles of Association |
28/03/2328 March 2023 | Statement of capital following an allotment of shares on 2023-03-21 |
24/03/2324 March 2023 | Cessation of Beech Tree Gp Ii Limited as a person with significant control on 2023-03-17 |
24/03/2324 March 2023 | Notification of Beam Reach Holdings Bidco Limited as a person with significant control on 2023-03-17 |
24/03/2324 March 2023 | Termination of appointment of Adam James Rudd as a director on 2023-03-17 |
24/03/2324 March 2023 | Termination of appointment of Andrew Neil Marsh as a director on 2023-03-17 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with updates |
29/09/2229 September 2022 | Change of details for Beech Tree Gp Ii Limited as a person with significant control on 2017-01-30 |
27/09/2227 September 2022 | Registration of charge 105567280002, created on 2022-09-22 |
27/09/2227 September 2022 | Registration of charge 105567280003, created on 2022-09-22 |
12/01/2212 January 2022 | Second filing of a statement of capital following an allotment of shares on 2018-04-03 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
12/01/2212 January 2022 | Second filing of Confirmation Statement dated 2020-01-09 |
12/01/2212 January 2022 | Second filing of Confirmation Statement dated 2018-01-09 |
12/01/2212 January 2022 | Second filing of Confirmation Statement dated 2019-01-09 |
12/01/2212 January 2022 | Second filing of Confirmation Statement dated 2021-01-09 |
12/01/2212 January 2022 | Second filing of a statement of capital following an allotment of shares on 2020-09-30 |
11/01/2111 January 2021 | Confirmation statement made on 2021-01-09 with updates |
08/01/218 January 2021 | Statement of capital following an allotment of shares on 2020-09-30 |
10/01/2010 January 2020 | Confirmation statement made on 2020-01-09 with updates |
21/03/1921 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 105567280001 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
09/01/199 January 2019 | REGISTERED OFFICE CHANGED ON 09/01/2019 FROM MITRE HOUSE 12-14 MITRE STREET LONDON EC3A 5BU ENGLAND |
07/01/197 January 2019 | PSC'S CHANGE OF PARTICULARS / BEECH TREE EQUITY PARTNERS (GP) LIMITED / 04/01/2019 |
06/10/186 October 2018 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 |
01/05/181 May 2018 | AGREEMENT 03/04/2018 |
23/04/1823 April 2018 | 03/04/18 STATEMENT OF CAPITAL GBP 10434746.94 |
23/04/1823 April 2018 | Statement of capital following an allotment of shares on 2018-04-03 |
04/04/184 April 2018 | PREVSHO FROM 31/01/2018 TO 31/12/2017 |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
10/01/1810 January 2018 | Confirmation statement made on 2018-01-09 with updates |
19/06/1719 June 2017 | 01/06/17 STATEMENT OF CAPITAL GBP 9821.94 |
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 |
28/02/1728 February 2017 | VARYING SHARE RIGHTS AND NAMES |
23/02/1723 February 2017 | SUB-DIVISION 30/01/17 |
17/02/1717 February 2017 | ADOPT ARTICLES 30/01/2017 |
14/02/1714 February 2017 | 30/01/17 STATEMENT OF CAPITAL GBP 10432472.94 |
09/02/179 February 2017 | DIRECTOR APPOINTED GREGORIO LOPEZ SAGREDO CABEZA |
09/02/179 February 2017 | DIRECTOR APPOINTED CHARLES ALEXANDER MCINTYRE |
09/02/179 February 2017 | DIRECTOR APPOINTED RUPERT WILLIAM RORY HILLIER |
09/02/179 February 2017 | DIRECTOR APPOINTED MR BENJAMIN GUY HAMILTON JOSEPH |
10/01/1710 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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