NEW POSSIBILITIES IN LIVING AND LEARNING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from Sentry Cottage Jordanston Milford Haven SA73 1HN Wales to 144 Brynfedw Llanedeyrn Cardiff CF23 9PT on 2025-04-30

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

31/03/2531 March 2025 Termination of appointment of Louise Michelle Barrett as a director on 2025-03-18

View Document

31/03/2531 March 2025 Termination of appointment of Helen Nicola Arvanitis as a director on 2025-03-18

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-28

View Document

22/10/2422 October 2024 Termination of appointment of Ayham Al Shoufi as a director on 2024-10-22

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

28/01/2428 January 2024 Annual accounts for year ending 28 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-28

View Document

19/07/2319 July 2023 Appointment of Ms Louise Michelle Barrett as a director on 2023-07-17

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

28/01/2328 January 2023 Annual accounts for year ending 28 Jan 2023

View Accounts

28/01/2228 January 2022 Annual accounts for year ending 28 Jan 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-01-29

View Document

26/10/2126 October 2021 Previous accounting period shortened from 2021-01-29 to 2021-01-28

View Document

29/01/2129 January 2021 Annual accounts for year ending 29 Jan 2021

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

29/01/2029 January 2020 Annual accounts for year ending 29 Jan 2020

View Accounts

28/01/2028 January 2020 29/01/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 PREVSHO FROM 30/01/2019 TO 29/01/2019

View Document

06/06/196 June 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/06/2019

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 STATEMENT BY DIRECTORS

View Document

12/03/1912 March 2019 SOLVENCY STATEMENT DATED 06/03/17

View Document

12/03/1912 March 2019 REDUCE ISSUED CAPITAL 06/03/2017

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 12/03/19 STATEMENT OF CAPITAL GBP 49900

View Document

17/02/1917 February 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL MADDY

View Document

17/02/1917 February 2019 REGISTERED OFFICE CHANGED ON 17/02/2019 FROM 48 NICHOLSON-WEBB CLOSE DANESCOURT CARDIFF CF5 2RL WALES

View Document

17/02/1917 February 2019 DIRECTOR APPOINTED MS HELEN NICOLA ARVANITIS

View Document

17/02/1917 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD COOK

View Document

29/01/1929 January 2019 Annual accounts for year ending 29 Jan 2019

View Accounts

23/01/1923 January 2019 NOTIFICATION OF PSC STATEMENT ON 14/01/2019

View Document

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICIA MADDY

View Document

28/12/1828 December 2018 CESSATION OF PATRICIA ANN MADDY AS A PSC

View Document

26/10/1826 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN

View Document

12/10/1812 October 2018 DIRECTOR APPOINTED MR AYHAM AL SHOUFI

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR AYHAM AL SHOUFI

View Document

12/09/1812 September 2018 PREVEXT FROM 31/12/2017 TO 30/01/2018

View Document

17/07/1817 July 2018 CURRSHO FROM 30/01/2018 TO 31/12/2016

View Document

17/07/1817 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR AYHAM AL SHOUFI

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR DANIEL JOHN

View Document

16/05/1816 May 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/01/1830 January 2018 Annual accounts for year ending 30 Jan 2018

View Accounts

23/08/1723 August 2017 DIRECTOR APPOINTED MR RICHARD JAMES COOK

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

05/03/175 March 2017 CURREXT FROM 30/09/2017 TO 31/01/2018

View Document

05/03/175 March 2017 01/02/17 STATEMENT OF CAPITAL GBP 50000

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/09/161 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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