THE LEARNING AND PERFORMANCE INSTITUTE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

15/05/2515 May 2025 Termination of appointment of David Hanley Grinham as a director on 2025-05-08

View Document

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

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-16 with no updates

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

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

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

View Document

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

View Document

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

View Accounts

27/01/2327 January 2023 Director's details changed for Mr. Ian Clive Smart on 2023-01-27

View Document

27/01/2327 January 2023 Satisfaction of charge 1 in full

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 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

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

View Accounts

03/09/203 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

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

View Accounts

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

View Document

17/10/1817 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

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

View Document

06/04/186 April 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

06/04/186 April 2018 ADOPT ARTICLES 13/03/2018

View Document

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

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

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

View Accounts

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

View Document

16/06/1616 June 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN STEED

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN STEED

View Document

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

View Document

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

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/07/1530 July 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN THOMPSON

View Document

17/06/1517 June 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

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

View Accounts

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

View Document

16/06/1416 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

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

View Accounts

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

View Document

05/12/135 December 2013 DIRECTOR APPOINTED MR. IAN CLIVE SMART

View Document

14/11/1314 November 2013 DIRECTOR APPOINTED MR. DAVID HANLEY GRINHAM

View Document

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

View Document

21/06/1321 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

21/06/1321 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 / COLIN GEORGE STEED / 17/09/2012

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

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

View Document

20/06/1220 June 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR EDMUND JOHN MONK / 08/03/2012

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

06/07/116 July 2011 COMPANY NAME CHANGED INSTITUTE OF INFORMATION TECHNOLOGY TRAINING LIMITED CERTIFICATE ISSUED ON 06/07/11

View Document

06/07/116 July 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/116 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 AUDITORS RESIGNATION

View Document

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

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM OXFORD HOUSE OXFORD ROAD MANCHESTER M1 7ED

View Document

18/03/1018 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARKWELL

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY NEAL

View Document

11/11/0911 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDMUND JOHN MONK / 17/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN STEED / 17/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JOHN THOMPSON / 17/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD TAYLOR / 17/10/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN EDWIN MARKWELL / 17/10/2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED SECRETARY SANDRA O TOOLE

View Document

06/05/096 May 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 DIRECTOR APPOINTED EDMUND JOHN MONK

View Document

29/07/0829 July 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED STEPHEN EDWIN MARKWELL

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL GOUGH

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

05/02/055 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 NEW SECRETARY APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 REGISTERED OFFICE CHANGED ON 12/08/03 FROM: INSTITUTE HOUSE SIR WILLIAM LYONS ROAD COVENTRY CV4 7EZ

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 DIRECTOR RESIGNED

View Document

12/08/0312 August 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

12/08/0312 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/08/0312 August 2003 NEW DIRECTOR APPOINTED

View Document

23/07/0323 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/11/0214 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

26/11/0126 November 2001 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: 17 THE SQUARE KENILWORTH WARWICKSHIRE CV8 1EF

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

26/11/0126 November 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/9925 February 1999 ALTER MEM AND ARTS 12/02/99

View Document

12/11/9812 November 1998 RETURN MADE UP TO 17/10/98; CHANGE OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 ADOPT MEM AND ARTS 29/01/98

View Document

12/11/9712 November 1997 DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 17/10/97; NO CHANGE OF MEMBERS

View Document

14/04/9714 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

21/01/9721 January 1997 RETURN MADE UP TO 17/10/96; FULL LIST OF MEMBERS

View Document

24/09/9624 September 1996 ACC. REF. DATE EXTENDED FROM 30/11/96 TO 31/12/96

View Document

03/01/963 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

30/10/9530 October 1995 REGISTERED OFFICE CHANGED ON 30/10/95 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9517 October 1995 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