LEARN WITH LOU LIMITED

Company Documents

DateDescription
20/05/1420 May 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/02/144 February 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/01/1424 January 2014 APPLICATION FOR STRIKING-OFF

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1226 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1122 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM DUNLOP ACCOUNTING SERVICES 3C WILLOW LANE HARLAXTON ROAD GRANTHAM LINCOLNSHIRE NG31 7SW

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/12/108 December 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/098 December 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE MARIE PORTER / 14/11/2009

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/08 FROM: GISTERED OFFICE CHANGED ON 18/11/2008 FROM DUNLOP ACCOUNTING SERVICES 3 ST ALBANS CLOSE GRANTHAM LINCOLNSHIRE NG31 8SQ

View Document

18/11/0818 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/11/0818 November 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/11/0714 November 2007 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/053 May 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

06/12/046 December 2004 SECRETARY RESIGNED

View Document

06/12/046 December 2004 DIRECTOR RESIGNED

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 REGISTERED OFFICE CHANGED ON 06/12/04 FROM: G OFFICE CHANGED 06/12/04 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

15/11/0415 November 2004 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