THE LEARNING AND PERFORMANCE INSTITUTE (HOLDINGS) INTERNATIONAL LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

27/02/2527 February 2025 Secretary's details changed for Miss Paula Radcliffe Wood on 2025-02-27

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Kelly Belinda Ramsbotham as a director on 2024-03-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

28/11/2328 November 2023 Micro company accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Termination of appointment of David William Swales as a secretary on 2023-03-31

View Document

05/06/235 June 2023 Appointment of Miss Paula Radcliffe Wood as a secretary on 2023-06-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-16 with no updates

View Document

16/01/2316 January 2023 Registered office address changed from Unit 18 Mercia Business Village Torwood Close Westwood Business Park Coventry CV4 8HX England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2023-01-16

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/09/203 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/05/2029 May 2020 ADOPT ARTICLES 18/05/2020

View Document

29/05/2029 May 2020 ARTICLES OF ASSOCIATION

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/08/1928 August 2019 DIRECTOR APPOINTED MRS. KELLY BELINDA RAMSBOTHAM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/10/1818 October 2018 ADOPT ARTICLES 05/10/2018

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID HANLEY GRINHAM / 01/06/2018

View Document

20/04/1820 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID HANLEY GRINHAM / 20/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 ADOPT ARTICLES 16/03/2018

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 REGISTERED OFFICE CHANGED ON 01/04/2016 FROM UNIT 6 WESTWOOD WAY WESTWOOD BUSINESS PARK COVENTRY WARWICKSHIRE CV4 8HS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 ARTICLES OF ASSOCIATION

View Document

16/04/1416 April 2014 ALTER ARTICLES 04/04/2014

View Document

10/04/1410 April 2014 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

10/04/1410 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/04/1410 April 2014 COMPANY NAME CHANGED IITT 2010 LIMITED CERTIFICATE ISSUED ON 10/04/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/03/144 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

03/03/143 March 2014 DIRECTOR APPOINTED MR. DAVID HANLEY GRINHAM

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/10/1316 October 2013 SECRETARY APPOINTED MR DAVID WILLIAM SWALES

View Document

09/09/139 September 2013 ADOPT ARTICLES 19/02/2010

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD TAYLOR / 01/06/2013

View Document

20/06/1320 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JOHN MONK / 17/06/2011

View Document

13/03/1313 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/03/127 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF UNITED KINGDOM

View Document

15/03/1015 March 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

16/02/1016 February 2010 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