LAND BASED LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Appointment of Ms Anita Kaur Lall as a director on 2025-02-11

View Document

28/04/2528 April 2025 Termination of appointment of Jeremy Alun Kerswell as a director on 2024-05-09

View Document

28/04/2528 April 2025 Termination of appointment of Suzanne Duncan as a director on 2024-05-09

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

28/04/2528 April 2025 Director's details changed for Mr Marcus Philip Clinton on 2025-04-27

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/06/2418 June 2024 Notification of Landex Land Based Colleges Aspiring to Excellence as a person with significant control on 2024-06-18

View Document

17/06/2417 June 2024 Withdrawal of a person with significant control statement on 2024-06-17

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/05/239 May 2023 Termination of appointment of Dawn Whitemore as a director on 2023-05-05

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Appointment of Mrs Suzanne Duncan as a director on 2022-04-25

View Document

02/02/222 February 2022 Termination of appointment of Christopher Ronald Moody as a director on 2022-02-02

View Document

30/10/2130 October 2021 Appointment of Mr Christopher Ronald Moody as a director on 2021-10-26

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/01/2122 January 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

19/12/1919 December 2019 REGISTERED OFFICE CHANGED ON 19/12/2019 FROM PORTFOLIO INNOVATION CENTRE UNIVERSITY OF NORTHAMPTON ST GEORGES AVENUE NORTHAMPTON NN2 6JD ENGLAND

View Document

27/11/1927 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARCHANT

View Document

19/03/1919 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MS URSULA BAILEY

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MR JEREMY ALUN KERSWELL

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MRS DAWN WHITEMORE

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MISS CLAIRE WHITWORTH

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA BARRINGTON

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM SUNLEY CONFERENCE CENTRE BOUGHTON GREEN ROAD NORTHAMPTON NN2 7AL ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/04/1817 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR ANDREW JOHN BAILEY

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MISS REBECCA BARRINGTON

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR MARCUS PHILIP CLINTON

View Document

01/09/171 September 2017 REGISTERED OFFICE CHANGED ON 01/09/2017 FROM PYTCHLEY BUILDING THE UNIVERSITY OF NORTHAMPTON BOUGHTON GREEN ROAD NORTHAMPTON NN2 7AL

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT HOWE

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR TERRY NEVILLE

View Document

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

View Accounts

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

11/01/1711 January 2017 DIRECTOR APPOINTED MR TERRY MICHAEL NEVILLE

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR IAN BROOKS

View Document

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

View Accounts

11/07/1611 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY KIRSTAN BOYNTON

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR RUSSELL MARCHANT

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR ROBERT JAMES HOWE

View Document

21/08/1521 August 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

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

View Accounts

20/07/1520 July 2015 SECRETARY APPOINTED MRS KIRSTAN SARAH BOYNTON

View Document

20/07/1520 July 2015 REGISTERED OFFICE CHANGED ON 20/07/2015 FROM THE UNIVERSITY OF NORTHAMPTON SUNLEY MANAGEMENT CENTRE BOUGHTON GREEN ROAD NORTHAMPTON NN2 7AL

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

17/07/1417 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

30/07/1330 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

30/07/1330 July 2013 ADOPT ARTICLES 22/07/2013

View Document

02/07/132 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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