LOCAL LEARNING ZONE LTD

Company Documents

DateDescription
22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

16/11/2116 November 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 Compulsory strike-off action has been suspended

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

12/03/1912 March 2019 DISS40 (DISS40(SOAD))

View Document

09/03/199 March 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

01/12/161 December 2016 DISS40 (DISS40(SOAD))

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

01/11/161 November 2016 FIRST GAZETTE

View Document

08/01/168 January 2016 Annual return made up to 24 November 2015 with full list of shareholders

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM WEST END HOUSE 39 LEGRAMS LANE BRADFORD WEST YORKSHIRE BD7 1NH

View Document

02/12/152 December 2015 DISS40 (DISS40(SOAD))

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/11/1529 November 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/12/149 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

03/12/143 December 2014 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/12/136 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

23/09/1323 September 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/12

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

06/03/136 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

02/02/132 February 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/01/126 January 2012 Annual return made up to 24 November 2011 with full list of shareholders

View Document

04/10/114 October 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW COCKCROFT

View Document

30/09/1130 September 2011 APPOINTMENT TERMINATED, DIRECTOR EBRAHIM NAVSA

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MR ANDREW COCKCROFT

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR JOHN KINSELLA

View Document

04/01/114 January 2011 Annual return made up to 24 November 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

01/12/091 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / EBRAHIM NAVSA / 24/11/2009

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

10/02/0910 February 2009 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR ABDUL BHAM

View Document

02/10/082 October 2008 DIRECTOR APPOINTED EBRAHIM NAVSA

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED SECRETARY HABIBA BHAM

View Document

12/05/0812 May 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/02/0722 February 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/06/0626 June 2006 REGISTERED OFFICE CHANGED ON 26/06/06 FROM: 163 KILLINGHALL ROAD, BRADFORD, BD3 8AA

View Document

27/02/0627 February 2006 COMPANY NAME CHANGED IT2 HOME BRADFORD LIMITED CERTIFICATE ISSUED ON 27/02/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/03/0518 March 2005 RETURN MADE UP TO 24/11/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 SECRETARY RESIGNED

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