THE LEARNING GROUP LIMITED

Company Documents

DateDescription
12/02/1512 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

17/03/1417 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/02/126 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/03/1128 March 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES PERRY / 29/01/2010

View Document

24/02/1024 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/11/0918 November 2009 PREVEXT FROM 31/01/2009 TO 31/03/2009

View Document

18/03/0918 March 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/09 FROM: GISTERED OFFICE CHANGED ON 20/02/2009 FROM BRAMLEIGH HOUSE 190 BIRKBY HALL ROAD BIRKBY HUDDERSFIELD WEST YORKSHIRE HD2 2XD

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES PERRY / 28/01/2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 SECRETARY APPOINTED JOHN PERRY

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED FRANCES PERRY

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED SECRETARY WHEAWILL & SUDWORTH TRUSTEES LIMITED

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR WHEAWILL & SUDWORTH NOMINEES LIMITED

View Document

15/04/0815 April 2008 REGISTERED OFFICE CHANGED ON 15/04/08 FROM: GISTERED OFFICE CHANGED ON 15/04/2008 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

11/04/0811 April 2008 COMPANY NAME CHANGED INCOMING DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 17/04/08

View Document

29/01/0829 January 2008 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