LEARND LABS LIMITED

Company Documents

DateDescription
23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

09/07/249 July 2024 Termination of appointment of Jennifer Lynn Rudder as a director on 2024-07-01

View Document

03/06/243 June 2024 Registered office address changed from C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY England to Third Floor 1 New Fetter Lane London EC4A 1AN on 2024-06-03

View Document

13/05/2413 May 2024 Appointment of Mr Vernon Richard Isaiah Hatton as a director on 2024-05-01

View Document

27/02/2427 February 2024 Registration of charge 097271510008, created on 2024-02-21

View Document

26/02/2426 February 2024 Satisfaction of charge 097271510007 in full

View Document

24/01/2424 January 2024 Satisfaction of charge 097271510002 in full

View Document

15/01/2415 January 2024

View Document

15/01/2415 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-25 with updates

View Document

02/02/232 February 2023 Appointment of Ms Jennifer Lynn Rudder as a director on 2023-02-01

View Document

03/01/233 January 2023 Cessation of Enterprise Solutions Holdings Limited as a person with significant control on 2022-12-21

View Document

03/01/233 January 2023 Notification of Learnd Limited as a person with significant control on 2022-12-21

View Document

15/12/2215 December 2022 Certificate of change of name

View Document

15/12/2215 December 2022 Change of name notice

View Document

08/12/228 December 2022 Registration of charge 097271510007, created on 2022-11-30

View Document

25/10/2225 October 2022 Change of details for Enterprise Solutions Holdings Limited as a person with significant control on 2021-02-15

View Document

24/10/2224 October 2022 Change of details for Enterprise Solutions Holdings Limited as a person with significant control on 2016-04-06

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

26/11/2126 November 2021 Accounts for a small company made up to 2020-12-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

30/07/2130 July 2021 Satisfaction of charge 097271510001 in full

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

12/06/2012 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097271510003

View Document

12/06/2012 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097271510005

View Document

12/06/2012 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097271510006

View Document

12/06/2012 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097271510004

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL SUMMERS

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TOWNEND

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED SIMON JAMES WOOD

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED JOHN JOSEPH CLIFFORD

View Document

21/01/2021 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES

View Document

02/03/182 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097271510006

View Document

02/03/182 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 097271510005

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097271510004

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097271510003

View Document

06/12/176 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 097271510002

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY CHARLES BITHELL

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES BITHELL

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MR NICHOLAS ADAM TOWNEND

View Document

12/08/1612 August 2016 PREVSHO FROM 31/08/2016 TO 31/12/2015

View Document

12/08/1612 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

10/09/1510 September 2015 ADOPT ARTICLES 18/08/2015

View Document

28/08/1528 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 097271510001

View Document

11/08/1511 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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