LESSONS NEAR ME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/03/2129 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/01/2111 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRADLEY / 05/01/2021

View Document

11/01/2111 January 2021 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BRADLEY / 05/01/2021

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

20/02/1920 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 PREVEXT FROM 31/01/2018 TO 31/05/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

20/10/1720 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

18/09/1718 September 2017 PSC'S CHANGE OF PARTICULARS / MR JONATHAN BRADLEY / 16/05/2017

View Document

18/09/1718 September 2017 CESSATION OF PETER WAYNE ARMFIELD AS A PSC

View Document

18/09/1718 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ARMFIELD

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRADLEY / 09/01/2017

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRADLEY / 05/04/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/01/1628 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

28/09/1528 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

01/09/151 September 2015 REGISTERED OFFICE CHANGED ON 01/09/2015 FROM 7 ST JOHN'S ROAD HARROW MIDDLESEX HA1 2EY

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRADLEY / 24/08/2015

View Document

01/09/151 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WAYNE ARMFIELD / 24/08/2015

View Document

27/02/1527 February 2015 COMPANY NAME CHANGED EAGLE PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 27/02/15

View Document

03/02/153 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRADLEY / 31/03/2014

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WAYNE ARMFIELD / 31/03/2014

View Document

11/04/1411 April 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN BRADLEY / 01/05/2013

View Document

11/04/1411 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WAYNE ARMFIELD / 01/05/2013

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 112 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HS ENGLAND

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

06/06/136 June 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN BRADLEY

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR PETER WAYNE ARMFIELD

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/05/1216 May 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

14/05/1214 May 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHERYL FERNANDES

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR JONATHAN BRADLEY

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MR COLIN EDWARD BRADLEY

View Document

17/01/1117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information