LEARNMORE SKILLS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

28/11/2428 November 2024 Previous accounting period shortened from 2024-10-27 to 2024-07-31

View Document

05/10/245 October 2024 Memorandum and Articles of Association

View Document

05/10/245 October 2024 Resolutions

View Document

05/10/245 October 2024 Statement of company's objects

View Document

30/09/2430 September 2024 Certificate of change of name

View Document

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

View Accounts

17/07/2417 July 2024 Accounts for a small company made up to 2023-10-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-13 with updates

View Document

18/02/2418 February 2024 Accounts for a small company made up to 2022-12-31

View Document

09/11/239 November 2023 Registered office address changed from Office 4 219 Kensington High Street London W8 6BD England to 238 Station Road Addlestone KT15 2PS on 2023-11-09

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/10/2330 October 2023 Previous accounting period shortened from 2023-12-31 to 2023-10-27

View Document

30/10/2330 October 2023 Satisfaction of charge 020113970004 in full

View Document

30/10/2330 October 2023 Termination of appointment of Lindsey Jane Appleby-Flynn as a director on 2023-10-27

View Document

30/10/2330 October 2023 Satisfaction of charge 020113970003 in full

View Document

30/10/2330 October 2023 Appointment of Mr Lee Farrell as a director on 2023-10-27

View Document

30/10/2330 October 2023 Notification of Learnmore Network Limited as a person with significant control on 2023-10-27

View Document

30/10/2330 October 2023 Appointment of Mrs Rebecca Newell as a director on 2023-10-27

View Document

30/10/2330 October 2023 Cessation of Mediline Home Care Ltd as a person with significant control on 2023-10-27

View Document

30/10/2330 October 2023 Termination of appointment of James Conor Landucci-Harmey as a secretary on 2023-10-27

View Document

30/10/2330 October 2023 Termination of appointment of Shaun Thomas Donnelly as a director on 2023-10-27

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-02-13 with no updates

View Document

24/02/2324 February 2023 Notification of Mediline Home Care Ltd as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Cessation of Cera Care Ltd as a person with significant control on 2023-02-24

View Document

14/02/2314 February 2023

View Document

14/02/2314 February 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

14/02/2314 February 2023

View Document

14/02/2314 February 2023

View Document

03/02/233 February 2023 Cessation of Mediline Home Care Limited as a person with significant control on 2023-02-03

View Document

03/02/233 February 2023 Notification of Cera Care Ltd as a person with significant control on 2023-02-03

View Document

02/02/232 February 2023 Appointment of Mr James Conor Landucci-Harmey as a secretary on 2023-02-02

View Document

29/09/2229 September 2022 Termination of appointment of Catherine Louise Furey as a director on 2022-09-29

View Document

29/09/2229 September 2022 Termination of appointment of Nicholas Peter Barker as a director on 2022-09-29

View Document

28/09/2228 September 2022 Appointment of Mr Shaun Thomas Donnelly as a director on 2022-09-27

View Document

09/05/229 May 2022 Termination of appointment of Mark Kite as a director on 2022-04-28

View Document

17/02/2217 February 2022 Termination of appointment of Harry George Marten as a director on 2022-02-04

View Document

23/12/2123 December 2021 Current accounting period extended from 2021-08-31 to 2021-12-31

View Document

03/11/213 November 2021 Appointment of Mrs Lindsey Jane Appleby-Flynn as a director on 2021-11-02

View Document

03/11/213 November 2021 Appointment of Mr Mark Kite as a director on 2021-11-02

View Document

02/11/212 November 2021 Termination of appointment of Michelle Anita Bridget Regan as a director on 2021-11-02

View Document

02/11/212 November 2021 Termination of appointment of David Mcguinn as a director on 2021-11-02

View Document

02/11/212 November 2021 Termination of appointment of John Patrick Andrew Regan as a director on 2021-11-02

View Document

02/11/212 November 2021 Termination of appointment of Michelle Anita Bridget Regan as a secretary on 2021-11-02

View Document

28/05/2128 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/20

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

15/04/2115 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 020113970003

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR RANPREET GREWAL

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR YVONNE REYNOLDS

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR NICHOLAS BARKER

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MRS CATHERINE LOUISE FUREY

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR HARRY GEORGE MARTEN

View Document

05/11/205 November 2020 DIRECTOR APPOINTED MS YVONNE EMMA REYNOLDS

View Document

05/11/205 November 2020 REGISTERED OFFICE CHANGED ON 05/11/2020 FROM PREMIER HOUSE UNION STREET PENDLEBURY SWINTON MANCHESTER M27 4HL ENGLAND

View Document

05/11/205 November 2020 DIRECTOR APPOINTED RANPREET GREWAL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/03/2019 March 2020 CURREXT FROM 31/03/2020 TO 31/08/2020

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MURRAY

View Document

22/01/2022 January 2020 SECRETARY APPOINTED MRS MICHELLE ANITA BRIDGET REGAN

View Document

22/01/2022 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDILINE HOME CARE LIMITED

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL BAINES

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR JOHN PATRICK ANDREW REGAN

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MR DAVID MCGUINN

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MRS MICHELLE ANITA BRIDGET REGAN

View Document

22/01/2022 January 2020 CESSATION OF MEDILINE GROUP SERVICES LIMITED AS A PSC

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR PETER COOK

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAINES

View Document

22/01/2022 January 2020 REGISTERED OFFICE CHANGED ON 22/01/2020 FROM 3RD FLOOR BUTT DYKE HOUSE 33 PARK ROW NOTTINGHAM NG1 6EE ENGLAND

View Document

21/01/2021 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020113970002

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/10/1931 October 2019 31/03/19 AUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / NORTH WEST COMMUNITY SERVICES LIMITED / 01/03/2018

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 AUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 AUDITED ABRIDGED

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/11/1610 November 2016 AUDITOR'S RESIGNATION

View Document

20/07/1620 July 2016 ALTER ARTICLES 12/07/2016

View Document

18/07/1618 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 020113970002

View Document

16/07/1616 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOSEPH CURRAN

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER CYRIL COOK / 12/07/2016

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY CRISP

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM BAINES / 12/07/2016

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY JOSEPH CURRAN

View Document

13/07/1613 July 2016 REGISTERED OFFICE CHANGED ON 13/07/2016 FROM BECHERS HOUSE CHARNOCK ROAD LIVERPOOL L9 6AW

View Document

13/07/1613 July 2016 ALTER ARTICLES 29/06/2016

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED PETER CYRIL COOK

View Document

13/07/1613 July 2016 SECRETARY APPOINTED MICHAEL WILLIAM BAINES

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED MICHAEL WILLIAM BAINES

View Document

08/01/168 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

10/11/1510 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

07/01/137 January 2013 COMPANY NAME CHANGED NORTH WEST TRAINING COLLEGE LTD CERTIFICATE ISSUED ON 07/01/13

View Document

07/01/137 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/10/1222 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/01/1210 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

09/11/119 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

18/07/1118 July 2011 COMPANY NAME CHANGED NORTH WEST COMMUNITY SERVICES (TRAINING) LIMITED CERTIFICATE ISSUED ON 18/07/11

View Document

13/07/1113 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM STOPGATE CENTRE, CHARNOCK ROAD, AINTREE, LIVERPOOL. L9 6AW

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

17/11/1017 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/02/1011 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

14/11/0914 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

24/01/0624 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

16/01/0316 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0224 October 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0230 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

18/10/0118 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/07/0123 July 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 NEW DIRECTOR APPOINTED

View Document

05/02/005 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

03/04/993 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/09/9710 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/973 September 1997 DIRECTOR RESIGNED

View Document

03/09/973 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/974 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/04/9724 April 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 COMPANY NAME CHANGED WAL/FAZ TRAINING SERVICES LIMITE D CERTIFICATE ISSUED ON 06/06/96

View Document

12/04/9612 April 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

27/01/9527 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

04/07/944 July 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

03/09/933 September 1993 REGISTERED OFFICE CHANGED ON 03/09/93 FROM: 71 EVERTON ROAD LIVERPOOL L6 2EH

View Document

12/02/9312 February 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

08/09/928 September 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9214 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

30/05/9130 May 1991 RETURN MADE UP TO 25/01/91; NO CHANGE OF MEMBERS

View Document

15/05/9115 May 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

13/09/9013 September 1990 REGISTERED OFFICE CHANGED ON 13/09/90 FROM: 70 PALL MALL LIVERPOOL MERSEYSIDE L3 7DB

View Document

07/04/907 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/906 February 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

06/02/906 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

19/05/8919 May 1989 RETURN MADE UP TO 23/09/88; FULL LIST OF MEMBERS

View Document

19/05/8919 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/11/8830 November 1988 NEW SECRETARY APPOINTED

View Document

04/12/874 December 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

04/12/874 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

03/11/873 November 1987 REGISTERED OFFICE CHANGED ON 03/11/87 FROM: LYNWOOD HALLS LYNWOOD ROAD RICE LANE WALTON

View Document

04/02/874 February 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

17/04/8617 April 1986 CERTIFICATE OF INCORPORATION

View Document

17/04/8617 April 1986 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