FOOTPRINT LEARNING & DEVELOPMENT LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

09/11/229 November 2022 Application to strike the company off the register

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-09-30

View Document

22/10/2122 October 2021 Registered office address changed from 41 Cinderford Close the Cotswolds Boldon Tyne & Wear NE35 9LB to 1 Ravensbourne Avenue East Boldon Tyne & Wear NE36 0EG on 2021-10-22

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

05/10/215 October 2021 Previous accounting period extended from 2021-08-31 to 2021-09-30

View Document

04/10/214 October 2021 Change of details for Thomas Frederick Welburn as a person with significant control on 2021-10-04

View Document

04/10/214 October 2021 Director's details changed for Thomas Frederick Welburn on 2021-10-04

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

25/06/1825 June 2018 01/04/18 STATEMENT OF CAPITAL GBP 1003

View Document

21/06/1821 June 2018 ALTER ARTICLES 31/03/2018

View Document

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/05/1727 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

24/02/1724 February 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

06/12/166 December 2016 288C CHANGE OF PARTICULARS FOR SECRETARY THOMAS WELBURN

View Document

12/10/1612 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FREDERICK WELBURN / 01/10/2016

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MANDY HOLLOWAY / 30/09/2016

View Document

10/10/1610 October 2016 SECRETARY'S CHANGE OF PARTICULARS / THOMAS FREDERICK WELBURN / 30/09/2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE HOLLAND / 30/09/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/02/164 February 2016 SAIL ADDRESS CREATED

View Document

04/02/164 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE HOLLAND / 01/10/2014

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 9 FRONT STREET EAST BOLDON TYNE & WEAR NE36 0SF

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FREDERICK WELBURN / 18/08/2014

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/04/1212 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA HOLLAND/ 07/10/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS FREDERICK WELBURN / 07/10/2010

View Document

08/10/108 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

07/10/107 October 2010 SECRETARY'S CHANGE OF PARTICULARS / THOMAS FREDERICK WELBURN / 07/10/2010

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MANDY HOLLOWAY / 07/10/2010

View Document

28/04/1028 April 2010 01/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/10/0923 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

15/11/0715 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06

View Document

25/07/0725 July 2007 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/08/06

View Document

13/07/0713 July 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 28/02/07

View Document

27/10/0627 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 S80A AUTH TO ALLOT SEC 30/09/05

View Document

30/09/0530 September 2005 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