LEARN 2 LIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 10/10/2510 October 2025 New | Confirmation statement made on 2025-10-10 with no updates |
| 21/11/2421 November 2024 | Micro company accounts made up to 2024-03-31 |
| 01/07/241 July 2024 | Confirmation statement made on 2024-06-19 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 04/01/244 January 2024 | Registered office address changed from 131 Woodmansterne Road Carshalton SM5 4AF England to 44 Parker House Stafford Road Wallington SM6 9AA on 2024-01-04 |
| 22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
| 14/08/2314 August 2023 | Confirmation statement made on 2023-06-19 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 28/09/2228 September 2022 | Registered office address changed from 3rd Floor Chancery House St. Nicholas Way Sutton Surrey SM1 1JB England to 131 Woodmansterne Road Carshalton SM5 4AF on 2022-09-28 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 13/12/2113 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-19 with no updates |
| 01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES |
| 21/05/2021 May 2020 | DISS40 (DISS40(SOAD)) |
| 20/05/2020 May 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 18/05/2018 May 2020 | REGISTERED OFFICE CHANGED ON 18/05/2020 FROM 786 LONDON ROAD THORNTON HEATH SURREY CR7 6JB |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/03/203 March 2020 | FIRST GAZETTE |
| 16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
| 21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARLENE DEARLOVE |
| 14/08/1714 August 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES |
| 14/08/1714 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN JOHN PAUL SULLIVAN |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/12/1617 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/09/1617 September 2016 | DISS40 (DISS40(SOAD)) |
| 14/09/1614 September 2016 | APPOINTMENT TERMINATED, SECRETARY ARLENE DEARLOVE |
| 14/09/1614 September 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
| 13/09/1613 September 2016 | FIRST GAZETTE |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 28/07/1528 July 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/07/1424 July 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
| 21/07/1421 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 28/03/1428 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 17/02/1417 February 2014 | REGISTERED OFFICE CHANGED ON 17/02/2014 FROM THE COUNTING HOUSE 1A FURZE HILL PURLEY SURREY CR8 3LB UNITED KINGDOM |
| 16/07/1316 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 20/06/1220 June 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
| 30/03/1230 March 2012 | 30/06/11 TOTAL EXEMPTION FULL |
| 20/06/1120 June 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
| 04/04/114 April 2011 | 30/06/10 TOTAL EXEMPTION FULL |
| 25/06/1025 June 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
| 25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ARLENE DEARLOVE / 01/01/2010 |
| 24/02/1024 February 2010 | 30/06/09 TOTAL EXEMPTION FULL |
| 16/09/0916 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ARLENE DEARLOVE / 01/05/2009 |
| 16/09/0916 September 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
| 26/11/0826 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / ARLENE DEARLOVE / 25/11/2008 |
| 09/07/089 July 2008 | REGISTERED OFFICE CHANGED ON 09/07/2008 FROM 1 MITCHELL LANE BRISTOL BS1 6BU |
| 19/06/0819 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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