THE LEARNING ROOMS C.I.C.

Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

06/01/256 January 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

09/01/249 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

17/04/2317 April 2023 Director's details changed for Mrs Ruth Louise Wareing on 2023-04-14

View Document

17/04/2317 April 2023 Change of details for Mrs Ruth Louise Wareing as a person with significant control on 2023-04-14

View Document

06/01/236 January 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Termination of appointment of Jason Keith Wareing as a director on 2022-09-15

View Document

02/01/222 January 2022 Audited abridged accounts made up to 2021-03-31

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

10/03/2010 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMET CARR

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

16/01/1916 January 2019 ADOPT ARTICLES 11/12/2018

View Document

16/01/1916 January 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/195 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

16/09/1816 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOYCE HUNT

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

21/01/1821 January 2018 DIRECTOR APPOINTED MR JASON KEITH WAREING

View Document

17/01/1817 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 ADOPT ARTICLES 12/12/2017

View Document

25/07/1725 July 2017 TERMINATE DIR APPOINTMENT

View Document

22/07/1722 July 2017 DIRECTOR APPOINTED MRS JOYCE HUNT

View Document

22/07/1722 July 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA DOYLE

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

10/04/1710 April 2017 ADOPT ARTICLES 29/03/2017

View Document

06/04/176 April 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

16/02/1716 February 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MISS AMANDA JANE DOYLE

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA DOYLE

View Document

06/02/176 February 2017 REGISTERED OFFICE CHANGED ON 06/02/2017 FROM 49A WINDSOR ROAD SOUTHPORT MERSEYSIDE PR9 9DB

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA DOYLE

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA DOYLE

View Document

29/04/1629 April 2016 29/04/16 NO MEMBER LIST

View Document

23/02/1623 February 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

30/06/1530 June 2015 DIRECTOR APPOINTED MRS JAMET ELIZABETH CARR

View Document

29/04/1529 April 2015 29/04/15 NO MEMBER LIST

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 29/04/14 NO MEMBER LIST

View Document

29/04/1329 April 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