LEARNPAD LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

31/07/2531 July 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

20/09/2420 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

27/09/2327 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/09/236 September 2023 Appointment of Mr David Michael Walters as a director on 2023-09-01

View Document

06/09/236 September 2023 Appointment of Mr Huw Aled Williams as a director on 2023-09-01

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

08/11/228 November 2022 Confirmation statement made on 2022-07-31 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/07/1917 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

06/09/186 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

26/07/1726 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM 21 THE GLENMORE CENTRE JESSOP COURT QUEDGELEY GLOUCESTER GL2 2AP ENGLAND

View Document

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

14/09/1614 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 086314870001

View Document

04/04/164 April 2016 REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 11 THE GLENMORE CENTRE WATERWELLS BUSINESS PARK GLOUCESTER GL2 2AP

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR KEN LEONARD

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CLINKSCALES

View Document

30/09/1530 September 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/08/1526 August 2015 DISS40 (DISS40(SOAD))

View Document

04/08/154 August 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

05/08/145 August 2014 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

31/07/1331 July 2013 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