THE LEARN CENTRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Giles Edward Donald as a director on 2025-07-31

View Document

01/08/251 August 2025 NewTermination of appointment of Jamie Colin Radford as a director on 2025-07-31

View Document

01/08/251 August 2025 NewAppointment of Mr Stephen Edward Murdoch as a director on 2025-07-31

View Document

01/08/251 August 2025 NewTermination of appointment of Emma Nicole Jamieson as a director on 2025-07-31

View Document

01/08/251 August 2025 NewRegistered office address changed from 3a Penns Road Petersfield Hampshire GU32 2EW to 3 Shortlands London W6 8DA on 2025-08-01

View Document

17/01/2517 January 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/12/231 December 2023 Unaudited abridged accounts made up to 2023-06-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-11-30

View Document

08/12/228 December 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022

View Document

07/12/227 December 2022 Statement of capital on 2022-12-07

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Resolutions

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-06-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

09/04/209 April 2020 14/02/20 STATEMENT OF CAPITAL GBP 223.20

View Document

11/03/2011 March 2020 SUB-DIVISION 31/12/19

View Document

10/03/2010 March 2020 31/12/19 STATEMENT OF CAPITAL GBP 222.80

View Document

24/02/2024 February 2020 ADOPT ARTICLES 31/12/2019

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR JAMIE COLIN RADFORD

View Document

20/02/2020 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR. NEIL HOLLISTER / 20/02/2020

View Document

04/12/194 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

07/11/187 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

31/10/1731 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/07/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

13/05/1713 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, SECRETARY SHEILA COOPER

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 FULL ACCOUNTS MADE UP TO 01/07/16

View Document

26/02/1626 February 2016 FULL ACCOUNTS MADE UP TO 03/07/15

View Document

21/10/1521 October 2015 AUDITOR'S RESIGNATION

View Document

20/10/1520 October 2015 REGISTERED OFFICE CHANGED ON 20/10/2015 FROM THE BARN HEYSHOTT MIDHURST WEST SUSSEX GU29 0DP ENGLAND

View Document

20/10/1520 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

15/10/1515 October 2015 AUDITOR'S RESIGNATION

View Document

15/10/1515 October 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM WATERSIDE HALFWAY BRIDGE LODSWORTH PETWORTH WEST SUSSEX GU28 9BP

View Document

08/12/148 December 2014 FULL ACCOUNTS MADE UP TO 04/07/14

View Document

21/10/1421 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

14/07/1414 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SHEILA COOPER / 14/07/2014

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM WATERSIDE HALFWAY BRIDGE LODSWORTH PETWORTH WEST SUSSEX GU28 9BP

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HOLLISTER / 14/07/2014

View Document

07/05/147 May 2014 17/04/14 STATEMENT OF CAPITAL GBP 201

View Document

11/04/1411 April 2014 05/07/13 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR NEIL HOLLISTER

View Document

10/02/1410 February 2014 20/01/14 STATEMENT OF CAPITAL GBP 162

View Document

10/02/1410 February 2014 ALTER ARTICLES 20/01/2014

View Document

10/02/1410 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/1427 January 2014 APPOINTMENT TERMINATED, DIRECTOR KENNETH GURR

View Document

08/01/148 January 2014 SECRETARY APPOINTED MRS SHEILA COOPER

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAMBOURNE

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN STEWART

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES BOEHM

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAIN STEWART

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, SECRETARY TRUDY GORDON

View Document

03/12/133 December 2013 APPOINTMENT TERMINATED, DIRECTOR TRUDY GORDON

View Document

07/11/137 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

01/02/131 February 2013 SECOND FILING FOR FORM TM01

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MR ROBERT ERNEST LAMBOURNE

View Document

24/01/1324 January 2013 Annual return made up to 20 October 2012 with full list of shareholders

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR CHARLES WILLIAM BOEHM

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR GILES EDWARD DONALD

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MR ROBERT ERNEST LAMBOURNE

View Document

23/01/1323 January 2013 DIRECTOR APPOINTED MRS EMMA NICOLE JAMIESON

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT LAMBOURNE

View Document

24/10/1224 October 2012 06/07/12 TOTAL EXEMPTION FULL

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR DUNCAN PINKERTON

View Document

06/06/126 June 2012 CURREXT FROM 31/03/2012 TO 30/06/2012

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

30/11/1130 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MR IAIN STEWART

View Document

11/01/1111 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

16/11/1016 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM C/O C/O GABEM HOLDINGS LIMITED WATERSIDE HALFWAY BRIDGE LODSWORTH PETWORTH WEST SUSSEX GU28 9BP UNITED KINGDOM

View Document

05/08/105 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/06/1016 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1016 June 2010 COMPANY NAME CHANGED PAYROLL SOLUTIONS (UK) LIMITED CERTIFICATE ISSUED ON 16/06/10

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL COTTRELL

View Document

23/02/1023 February 2010 REGISTERED OFFICE CHANGED ON 23/02/2010 FROM DA VINCI HOUSE BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4EQ

View Document

05/02/105 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN GORDON-SAKER

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT GORDON-SAKER / 27/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TRUDY GORDON / 20/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH GEORGE GURR / 27/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALAN COTTRELL / 20/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN PINKERTON / 27/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 28/03/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR CHARLES BOEHM

View Document

06/11/086 November 2008 DIRECTOR APPOINTED PAUL ALAN COTTRELL

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR REGINALD RUFFLE

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD TAYLOR

View Document

06/02/086 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/12/0719 December 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 39 HIGH STREET BANBURY OXON OX16 5ET

View Document

10/12/0710 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

05/11/075 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/11/0610 November 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/12/0420 December 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 RETURN MADE UP TO 20/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

05/06/015 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

26/07/0026 July 2000 NC INC ALREADY ADJUSTED 17/04/99

View Document

26/07/0026 July 2000 NC INC ALREADY ADJUSTED 17/04/99

View Document

21/06/0021 June 2000 DIV 17/04/99

View Document

21/06/0021 June 2000 £ NC 100/200 17/04/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

20/10/9820 October 1998 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