LEARNING ACADEMY SYSTEMS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

20/05/2520 May 2025 Application to strike the company off the register

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-19 with no updates

View Document

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/04/2327 April 2023 Cessation of Kavisar Limited as a person with significant control on 2022-06-30

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-03-19 with updates

View Document

27/04/2327 April 2023 Notification of Simon Francis Budd as a person with significant control on 2022-06-30

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Change of details for Kavisar Limited as a person with significant control on 2022-03-30

View Document

24/09/2124 September 2021 Registered office address changed from C/O Precise Accountants Ltd, Soldiers Quarters 3 Crownhill Fort, Crownhill Plymouth Devon PL6 5BX England to Precise Accountants Ltd Unit 6 Brooklands Budshead Road Plymouth Devon PL6 5XR on 2021-09-24

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

27/03/1927 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM TRINITY HOUSE 3 FRIARS LANE THE BARBICAN PLYMOUTH DEVON PL1 2LG UNITED KINGDOM

View Document

30/04/1830 April 2018 PREVSHO FROM 31/07/2017 TO 30/06/2017

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM 7 SANDY COURT ASHLEIGH WAY LANGAGE BUSINESS PARK PLYMOUTH DEVON PL7 5JX UNITED KINGDOM

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/05/1718 May 2017 REGISTERED OFFICE CHANGED ON 18/05/2017 FROM 33 LOOE STREET THE BARBICAN PLYMOUTH DEVON PL4 0EA

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS BUDD / 29/09/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

01/08/141 August 2014 SECRETARY'S CHANGE OF PARTICULARS / KATRINA SMILES / 01/08/2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM UNIT 26, DEVONSHIRE MEADOWS, BROADLEY PK RD BELLIVER IND ESTATE PLYMOUTH DEVON PL6 7EZ

View Document

01/08/141 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS BUDD / 01/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/04/148 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM UNIT 26 11 DEVONSHIRE MEADOWS BROADLEY PARK ROAD, BELLIVER INDUSTRIAL ESTATE ROBOROUGH PLYMOUTH DEVON PL6 7EZ UNITED KINGDOM

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS BUDD / 01/03/2014

View Document

07/04/147 April 2014 SECRETARY'S CHANGE OF PARTICULARS / KATRINA SMILES / 01/03/2014

View Document

17/12/1317 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 ADOPT ARTICLES 13/02/2013

View Document

17/04/1317 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

17/04/1317 April 2013 12/03/13 STATEMENT OF CAPITAL GBP 100

View Document

23/05/1223 May 2012 CURREXT FROM 31/03/2013 TO 31/07/2013

View Document

19/03/1219 March 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