THE LEARNING TREE CHILDCARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-11-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2021-11-30

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

04/02/234 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/02/2026 February 2020 APPOINTMENT TERMINATED, DIRECTOR SHAUKAT MIRZA

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR ASIF SAEED AKHTAR RANA / 03/09/2019

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM GROUND FLOOR 4 CHURCHILL COURT 58 STATION ROAD NORTH HARROW HARROW MIDDLESEX HA2 7SA ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/09/1813 September 2018 DIRECTOR APPOINTED MRS SHAUKAT MIRZA

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NUZHAT MONA MIRZA

View Document

13/09/1813 September 2018 31/08/18 STATEMENT OF CAPITAL GBP 1000

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 12 MICHELHAM GARDENS TWICKENHAM TW1 4SB

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, SECRETARY ASIF RANA

View Document

21/06/1821 June 2018 CURREXT FROM 31/07/2018 TO 30/11/2018

View Document

21/06/1821 June 2018 SECRETARY APPOINTED MRS SHAUKAT MIRZA

View Document

06/04/186 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/03/1523 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM 117 SHAFTESBURY WAY TWICKENHAM TW2 5RW

View Document

17/09/1417 September 2014 SECRETARY'S CHANGE OF PARTICULARS / ASIF SAEED AKHTAR RANA / 01/06/2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / NUZHAT MONA MIRZA / 01/06/2014

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / ASIF SAEED AKHTAR RANA / 01/06/2014

View Document

17/09/1417 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

01/11/131 November 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

17/04/1317 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 190 JERSEY ROAD ISLEWORTH MIDDLESEX TW7 4QN UNITED KINGDOM

View Document

24/09/1224 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

25/04/1225 April 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

05/10/115 October 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

04/05/114 May 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

27/02/1127 February 2011 REGISTERED OFFICE CHANGED ON 27/02/2011 FROM 244 BALMORAL DRIVE HAYES UB4 0AA

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

13/01/1113 January 2011 Annual return made up to 23 August 2010 with full list of shareholders

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ASIF SAEED AKHTAR RANA / 20/08/2010

View Document

12/01/1112 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / NUZHAT MONA MIRZA / 20/08/2010

View Document

21/12/1021 December 2010 FIRST GAZETTE

View Document

11/08/1011 August 2010 DISS40 (DISS40(SOAD))

View Document

10/08/1010 August 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

10/11/0910 November 2009 Annual return made up to 23 August 2009 with full list of shareholders

View Document

16/04/0916 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

12/02/0912 February 2009 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/07/08

View Document

23/08/0723 August 2007 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