LEARNABILITY LTD
Company Documents
Date | Description |
---|---|
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | Final Gazette dissolved via voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
29/08/2329 August 2023 | First Gazette notice for voluntary strike-off |
16/08/2316 August 2023 | Application to strike the company off the register |
31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
25/10/2125 October 2021 | Confirmation statement made on 2021-09-30 with no updates |
30/07/2130 July 2021 | Director's details changed for Ms Patricia Ann Kyle on 2021-07-30 |
30/07/2130 July 2021 | Change of details for Ms Patricia Ann Kyle as a person with significant control on 2021-07-30 |
30/07/2130 July 2021 | Director's details changed for Ms Patricia Ann Kyle on 2021-07-30 |
29/07/2129 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
22/07/2022 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES |
25/07/1925 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
27/07/1827 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
08/06/178 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
21/10/1621 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
18/11/1518 November 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | 31/10/14 TOTAL EXEMPTION FULL |
13/11/1413 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
25/07/1425 July 2014 | 31/10/13 TOTAL EXEMPTION FULL |
06/11/136 November 2013 | Annual return made up to 9 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/07/1324 July 2013 | 31/10/12 TOTAL EXEMPTION FULL |
01/11/121 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICIA ANN KYLE / 01/11/2012 |
01/11/121 November 2012 | Annual return made up to 9 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
24/11/1124 November 2011 | Annual return made up to 9 October 2011 with full list of shareholders |
24/11/1124 November 2011 | CORPORATE SECRETARY APPOINTED ASCOT DRUMMOND SECRETARIAL LIMITED |
24/11/1124 November 2011 | REGISTERED OFFICE CHANGED ON 24/11/2011 FROM 2ND FLOOR 181 QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2DZ UNITED KINGDOM |
23/11/1123 November 2011 | APPOINTMENT TERMINATED, SECRETARY LYNNE KYLE |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
15/02/1115 February 2011 | REGISTERED OFFICE CHANGED ON 15/02/2011 FROM 251A QUEENSWAY BLETCHLEY MILTON KEYNES MK2 2EH |
01/12/101 December 2010 | Annual return made up to 9 October 2010 with full list of shareholders |
12/08/1012 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICIA ANN KYLE / 06/08/2010 |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DR PATRICIA ANN KYLE / 01/10/2009 |
09/12/099 December 2009 | Annual return made up to 9 October 2009 with full list of shareholders |
19/06/0919 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
23/12/0823 December 2008 | RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
02/01/082 January 2008 | RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
28/11/0628 November 2006 | RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
13/02/0613 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
31/01/0631 January 2006 | NEW SECRETARY APPOINTED |
27/01/0627 January 2006 | RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/12/042 December 2004 | RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | REGISTERED OFFICE CHANGED ON 23/12/03 FROM: 5 DAUBENEY GATE SHENLEY CHURCH END MILTON KEYNES MK5 6EH |
09/10/039 October 2003 | 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