LIVE AND LEARN CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/05/2517 May 2025 Total exemption full accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

10/04/2510 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Change of details for Mr Hardeep Dhillon as a person with significant control on 2024-04-10

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

10/04/2410 April 2024 Director's details changed for Mr Hardeep Dhillon on 2024-04-10

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

03/07/193 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

02/08/182 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES

View Document

16/06/1716 June 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 REGISTERED OFFICE CHANGED ON 23/02/2017 FROM NUMBER 3 MARIA HOUSE FOX VALLEY FOX VALLEY WAY STOCKSBRIDGE SHEFFIELD S36 2AA ENGLAND

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM C/O GO PROMOTIONAL LTD PENISTONE 1 REGENT COURT ST. MARYS STREET PENISTONE SHEFFIELD S36 6DT

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM C/O GO PROMOTIONAL LTD PENISTONE 1 REGENT COURT ST. MARYS STREET PENISTONE SHEFFIELD S36 6DT ENGLAND

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM C/O T77 LTD INNOVATION WAY WILTHORPE BARNSLEY SOUTH YORKSHIRE S75 1JL

View Document

13/08/1413 August 2014 COMPANY NAME CHANGED LIVE AND LEARN PEOPLE DEVELOPMENT LTD CERTIFICATE ISSUED ON 13/08/14

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY LISA KITCHEN

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA MARIE KITCHEN / 01/04/2014

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HARDEEP DHILLON / 01/04/2014

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM 40 BIRCH TREE ROAD STOCKSBRIDGE SHEFFIELD S36 1GN UNITED KINGDOM

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

18/06/1218 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM THE ARC AT THE TOWN HALL MANCHESTER ROAD STOCKSBRIDGE SHEFFIELD S36 2DT UNITED KINGDOM

View Document

20/04/1220 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM BARNSLEY BUSINESS & INNOVATION CENTRE INNOVATION WAY BARNSLEY SOUTH YORKSHIRE S75 1JL UNITED KINGDOM

View Document

28/04/1128 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

06/04/106 April 2010 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