CUBE LEARNING AND DEVELOPMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-16 with updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

02/07/242 July 2024 Registered office address changed from Suite 1C Chapel Allerton House 114 Harrogate Road Leeds LS7 4NY England to 11 Fusion Court Garforth Leeds LS25 2GH on 2024-07-02

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/11/2310 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/01/234 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/12/218 December 2021 Total exemption full accounts made up to 2021-04-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-16 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/12/2023 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/09/1910 September 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BURTON / 20/07/2017

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET ANN BURTON

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/11/1814 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 DIRECTOR APPOINTED MRS MARGARET ANN BURTON

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/01/189 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, WITH UPDATES

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BURTON / 06/04/2016

View Document

21/06/1721 June 2017 REGISTERED OFFICE CHANGED ON 21/06/2017 FROM C/O MHA MACINTYRE HUDSON PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NN4 7HB

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR ANN JONES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/07/1517 July 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

17/07/1517 July 2015 SAIL ADDRESS CREATED

View Document

17/07/1517 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM C/O MACINTYRE HUDSON LLP PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NORTHANTS NN4 7HB UNITED KINGDOM

View Document

09/04/149 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH JONES / 09/04/2014

View Document

15/10/1315 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/04/1315 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BURTON / 15/04/2013

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM 5 MADISON COURT GEORGE MANN ROAD HUNSLET LEEDS LS10 1DJ UNITED KINGDOM

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MRS ANN ELIZABETH JONES

View Document

09/04/109 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BURTON / 09/04/2010

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EMMITT

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL PRIESTLEY

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID DEACON

View Document

05/11/095 November 2009 APPOINTMENT TERMINATED, SECRETARY DAVID DEACON

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

09/04/089 April 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