LEARNDIRECT CENTRES LIMITED

Company Documents

DateDescription
26/09/2326 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/09/2326 September 2023 Final Gazette dissolved via compulsory strike-off

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2328 March 2023 First Gazette notice for compulsory strike-off

View Document

15/02/2215 February 2022 Appointment of Mr Andrew Niedzwiecki as a director on 2022-01-27

View Document

14/02/2214 February 2022 Registered office address changed from 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ England to 9a Wainsford Road Pennington Lymington Hampshire SO41 8GD on 2022-02-14

View Document

14/02/2214 February 2022 Appointment of Mrs Pamela Mary Rae-Welsh as a director on 2022-01-27

View Document

14/02/2214 February 2022 Termination of appointment of Wayne Janse Van Rensburg as a director on 2022-01-27

View Document

27/01/2227 January 2022 Accounts for a small company made up to 2021-04-27

View Document

10/08/2110 August 2021 Registered office address changed from Dearing House 1 Young Street Sheffield S1 4UP to 32 Eyre Street First Floor Sheffield South Yorkshire S1 4QZ on 2021-08-10

View Document

27/04/2127 April 2021 Annual accounts for year ending 27 Apr 2021

View Accounts

28/05/2028 May 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/04/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

24/01/2024 January 2020 PREVSHO FROM 28/04/2019 TO 27/04/2019

View Document

23/07/1923 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/04/18

View Document

23/04/1923 April 2019 PREVSHO FROM 29/04/2018 TO 28/04/2018

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

10/04/1910 April 2019 CESSATION OF LEARNDIRECT LIMITED AS A PSC

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAYNE JANSE VAN RENSBURG

View Document

24/01/1924 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

24/08/1824 August 2018 PREVEXT FROM 31/01/2018 TO 30/04/2018

View Document

18/07/1818 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 079706840001

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH HILLS

View Document

26/06/1826 June 2018 PSC'S CHANGE OF PARTICULARS / LEARNDIRECT LIMITED / 22/06/2018

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR WAYNE JANSE VAN RENSBURG

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEARNDIRECT LIMITED

View Document

22/06/1822 June 2018 CESSATION OF PIMCO HOLDINGS LIMITED AS A PSC

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

03/11/173 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

21/04/1721 April 2017 PREVEXT FROM 31/07/2016 TO 31/01/2017

View Document

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR ROGER PEACE

View Document

29/02/1629 February 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

11/02/1611 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, SECRETARY LESLEY WARD

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

20/03/1520 March 2015 DIRECTOR APPOINTED MR KENNETH CUMMING HILLS

View Document

13/03/1513 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

29/08/1429 August 2014 ADOPT ARTICLES 11/08/2014

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH JONES

View Document

10/06/1410 June 2014 AUDITOR'S RESIGNATION

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH ELIZABETH JONES / 10/05/2014

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BAYLISS

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARTIN BAYLISS

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MITCHELL

View Document

20/03/1420 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

19/03/1419 March 2014 REGISTERED OFFICE CHANGED ON 19/03/2014 FROM DEARING HOUSE 1 YOUNG STREET SHEFFIELD S1 4UP ENGLAND

View Document

20/12/1320 December 2013 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

20/12/1320 December 2013 PREVSHO FROM 31/07/2014 TO 31/07/2013

View Document

06/12/136 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079706840001

View Document

08/11/138 November 2013 ADOPT ARTICLES 22/10/2013

View Document

12/09/1312 September 2013 ADOPT ARTICLES 30/05/2013

View Document

08/08/138 August 2013 COMPANY NAME CHANGED TABS TRAINING LTD CERTIFICATE ISSUED ON 08/08/13

View Document

08/08/138 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/06/1313 June 2013 ENTER INTO FACILITY AGREEMENT 30/05/2013

View Document

07/06/137 June 2013 DIRECTOR APPOINTED MS SARAH ELIZABETH JONES

View Document

07/06/137 June 2013 CURREXT FROM 31/03/2014 TO 31/07/2014

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR ROGER PEACE

View Document

05/06/135 June 2013 SECRETARY APPOINTED LESLEY RUTH WARD

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM BRUNEL HOUSE MITCHELL ROAD SALISBURY WILTS SP2 7PY UNITED KINGDOM

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICOLA BAYLISS

View Document

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR MARK DAVID MITCHELL

View Document

04/12/124 December 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

29/02/1229 February 2012 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