LRN GROUP LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

15/02/2415 February 2024 Appointment of Mr Matthew John Plass as a director on 2024-02-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

17/04/2317 April 2023 Termination of appointment of London Registrars Ltd as a secretary on 2023-04-01

View Document

17/04/2317 April 2023 Appointment of Msp Corporate Services Limited as a secretary on 2023-04-01

View Document

17/04/2317 April 2023 Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 2023-04-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/12/2228 December 2022 Accounts for a small company made up to 2021-12-31

View Document

01/03/221 March 2022 Accounts for a small company made up to 2020-12-31

View Document

07/10/217 October 2021 Appointment of Kevin Henry Michielsen as a director on 2021-09-30

View Document

14/07/2114 July 2021 Termination of appointment of Thomas Bubeck as a director on 2021-06-09

View Document

14/07/2114 July 2021 Appointment of Aitken Thompson as a director on 2021-06-09

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/06/143 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MICHAEL KOCH

View Document

17/01/1417 January 2014 APPOINTMENT TERMINATED, DIRECTOR KALENDU PATEL

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED DAVID ISAAC GREENBERG

View Document

03/10/133 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

12/06/1312 June 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

04/06/134 June 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 01/01/2013

View Document

21/05/1321 May 2013 REGISTERED OFFICE CHANGED ON 21/05/2013 FROM 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BLACKIE

View Document

23/05/1223 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 01/01/2010

View Document

15/05/1215 May 2012 SOLVENCY STATEMENT DATED 20/04/12

View Document

15/05/1215 May 2012 15/05/12 STATEMENT OF CAPITAL GBP 51000.05

View Document

15/05/1215 May 2012 SHARE PREMIUM REDUCED 20/04/2012

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED KALENDU PATEL

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN O'HALLORAN

View Document

10/10/1110 October 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/1128 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM C/O LONDON REGISTRARS PLC 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP ENGLAND

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/10/0920 October 2009 REGISTERED OFFICE CHANGED ON 20/10/2009 FROM THIRD FLOOR 89 FLEET STREET LONDON EC4Y 1DH

View Document

09/06/099 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/06/099 June 2009 REGISTERED OFFICE CHANGED ON 09/06/09 FROM: ALDWYCH HOUSE LOWER GROUND FLOOR 71-91 ALDWYCH LONDON WC2B 4HN

View Document

09/06/099 June 2009 DIRECTOR'S PARTICULARS JAMES BLACKIE

View Document

09/06/099 June 2009 SECRETARY'S PARTICULARS LONDON REGISTRARS PLC

View Document

09/06/099 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

09/06/099 June 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 DIRECTOR RESIGNED ALISTER CHRISTOPHER

View Document

29/04/0929 April 2009 SECRETARY APPOINTED LONDON REGISTRARS PLC

View Document

28/04/0928 April 2009 SECRETARY RESIGNED DAVID BARR

View Document

31/01/0931 January 2009 DIRECTOR RESIGNED GARY ROLFES

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED ALISTER CHRISTOPHER

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED JAMES BLACKIE

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED ALAN O'HALLORAN

View Document

01/12/081 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/11/0825 November 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/11/0818 November 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0817 November 2008 COMPANY NAME CHANGED FUEL GROUP LIMITED CERTIFICATE ISSUED ON 19/11/08

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/08 FROM: 41 CHALTON STREET 1ST FLOOR LONDON NW1 1JD

View Document

06/11/086 November 2008 PREVSHO FROM 30/06/2008 TO 31/12/2007

View Document

06/11/086 November 2008 DIRECTOR RESIGNED ANN SMITH

View Document

11/06/0811 June 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/08/0729 August 2007 NEW SECRETARY APPOINTED

View Document

29/08/0729 August 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 � NC 50001/51006 29/06/

View Document

20/07/0720 July 2007 NC INC ALREADY ADJUSTED 29/06/07

View Document

20/07/0720 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/0720 July 2007 ISSUE SHARES 29/06/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

24/08/0524 August 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/053 June 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

29/08/0329 August 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

30/07/0330 July 2003 SHARES AGREEMENT OTC

View Document

11/07/0311 July 2003 COMPANY NAME CHANGED FAREBAND LIMITED CERTIFICATE ISSUED ON 11/07/03

View Document

26/06/0326 June 2003 SUB DIV �1 - 5P SHARES 05/06/03

View Document

26/06/0326 June 2003 NC INC ALREADY ADJUSTED 05/06/03

View Document

26/06/0326 June 2003 � NC 1000/50001 05/06/

View Document

26/06/0326 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/0326 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

14/06/0314 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW SECRETARY APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 SECRETARY RESIGNED

View Document

12/05/0312 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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