THE LEARNING COLLEGE LIMITED

Company Documents

DateDescription
06/04/196 April 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

19/03/1919 March 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1911 March 2019 APPLICATION FOR STRIKING-OFF

View Document

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

15/05/1815 May 2018 DISS40 (DISS40(SOAD))

View Document

14/05/1814 May 2018 CESSATION OF KERRI FARRINGTON AS A PSC

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR KERRI FARRINGTON

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT FARRINGTON

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR KEVIN DAVIS

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/04/1824 April 2018 FIRST GAZETTE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

07/06/177 June 2017 DISS40 (DISS40(SOAD))

View Document

06/06/176 June 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

14/03/1714 March 2017 REGISTERED OFFICE CHANGED ON 14/03/2017 FROM BRAMPTON HOUSE QUEEN STREET NEWCASTLE STAFFORDSHIRE ST5 1ED ENGLAND

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/02/162 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MRS KERRI FARRINGTON

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED MR SCOTT FARRINGTON

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA FARRINGTON

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTINA FARRINGTON

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 20 IMEX TECHNOLOGY PARK BELLRINGER ROAD TRENTHAM LAKES SOUTH STOKE-ON-TRENT STAFFORDSHIRE ST4 8LJ

View Document

18/08/1518 August 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/02/1510 February 2015 Annual return made up to 19 June 2014 with full list of shareholders

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM 1ST FLOOR VENTURE HOUSE 6 SILVER COURT WATCHMEAD WELWYN GARDEN CITY HERTFORDSHIRE AL7 1TS ENGLAND

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 COMPANY NAME CHANGED VISION RECRUITMENT DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 27/06/14

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 1ST FLOOR VENTURE HOUSE 6 SILVER COURT WATCHMEAD WELWYN GARDEN CITY HERTFORDSHIRE AL1 1TS ENGLAND

View Document

08/01/148 January 2014 REGISTERED OFFICE CHANGED ON 08/01/2014 FROM 17-19 GREYFRIARS STAFFORD STAFFORDSHIRE ST16 2SA UNITED KINGDOM

View Document

19/06/1319 June 2013 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