LONDON LEARNING FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-25 with no updates

View Document

06/05/256 May 2025 Termination of appointment of Nisha Rachelle Owen as a director on 2025-04-23

View Document

06/05/256 May 2025 Appointment of Mr Michael Robertson Hyde as a director on 2025-04-23

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/02/2427 February 2024 Appointment of Mrs Ingrid Blades as a director on 2024-02-13

View Document

27/02/2427 February 2024 Termination of appointment of Ernesto Luigi Argenio as a director on 2024-01-22

View Document

27/02/2427 February 2024 Termination of appointment of Davide Vallero as a director on 2024-01-21

View Document

18/01/2418 January 2024 Registered office address changed from 119 High Street Croydon Surrey to Christopher Wren Yard 119 High Street Croydon CR0 1QG on 2024-01-18

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

06/06/236 June 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Termination of appointment of Ayesha Iqbal as a director on 2022-04-25

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

14/06/2114 June 2021 Notification of Andrew Wilson as a person with significant control on 2021-06-14

View Document

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MS AYESHA IQBAL

View Document

09/03/219 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS AYESHA IQBAL / 15/02/2021

View Document

09/03/219 March 2021 APPOINTMENT TERMINATED, DIRECTOR AYESHA IQBAL

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MS AYESHA IQBAL

View Document

09/03/219 March 2021 DIRECTOR APPOINTED MR ERNESTO LUIGI ARGENIO

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR LOLA BARRETT

View Document

04/03/214 March 2021 APPOINTMENT TERMINATED, DIRECTOR HEATHER ARMSTRONG

View Document

28/10/2028 October 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JEFFERY

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/06/1917 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER ALLYSON ARMSTRONG

View Document

10/06/1910 June 2019 CESSATION OF STEPHEN LAWRENCE JEFFERY AS A PSC

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

07/06/197 June 2019 DIRECTOR APPOINTED DR NISHA RACHELLE OWEN

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR DAVIDE VALLERO

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MS HEATHER ALLYSON ARMSTRONG

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

13/04/1813 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

06/06/166 June 2016 28/05/16 NO MEMBER LIST

View Document

28/04/1628 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/06/152 June 2015 28/05/15 NO MEMBER LIST

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

10/02/1510 February 2015 PREVEXT FROM 31/05/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM WRENCOTE HOUSE 121 HIGH STREET CROYDON SURREY CR0 0XJ

View Document

30/05/1430 May 2014 28/05/14 NO MEMBER LIST

View Document

28/05/1328 May 2013 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