THE LOCAL LEARNING TRUST

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

12/11/2412 November 2024 First Gazette notice for voluntary strike-off

View Document

31/10/2431 October 2024 Application to strike the company off the register

View Document

02/08/242 August 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

29/08/1429 August 2014 16/07/14 NO MEMBER LIST

View Document

29/04/1429 April 2014 DIRECTOR APPOINTED MR ANTHONY ROBIN SPENCER

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RAZEY

View Document

29/08/1329 August 2013 16/07/13 NO MEMBER LIST

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AITKEN

View Document

28/09/1228 September 2012 DIRECTOR APPOINTED MR SIMON CHARLES NICHOLAS PULLEN

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANTONY HAMSON

View Document

17/07/1217 July 2012 16/07/12 NO MEMBER LIST

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/08/1126 August 2011 16/07/11 NO MEMBER LIST

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

02/09/102 September 2010 DIRECTOR APPOINTED MR GRAHAM GORDON RAZEY

View Document

02/09/102 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE LEESE

View Document

26/07/1026 July 2010 16/07/10 NO MEMBER LIST

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDEN HAROLD BEERLING / 16/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE LEESE / 16/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY WILLIAM PENDRILL HAMSON / 16/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY ALBERT CARPENTER / 16/07/2010

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM NEVILLE WESTON 3 HIGH STREET, ST LAWRENCE RAMSGATE KENT CT11 0QL

View Document

16/07/0916 July 2009 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