LEARNING ASSISTANT LIMITED

Company Documents

DateDescription
03/03/223 March 2022 Application to strike the company off the register

View Document

27/02/2227 February 2022 Confirmation statement made on 2022-02-17 with updates

View Document

09/02/229 February 2022

View Document

09/02/229 February 2022

View Document

09/02/229 February 2022 Statement of capital on 2022-02-09

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

09/02/229 February 2022 Resolutions

View Document

24/08/2024 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

14/08/1914 August 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH ROUNCE

View Document

02/05/192 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

08/05/178 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

23/03/1723 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PAYNE / 17/03/2017

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

13/05/1613 May 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

16/03/1616 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

04/09/154 September 2015 APPOINTMENT TERMINATED, DIRECTOR SHARON SAXTON

View Document

28/05/1528 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

24/02/1524 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

28/02/1428 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR BRYAN MATHERS

View Document

09/01/149 January 2014 APPOINTMENT TERMINATED, DIRECTOR HARRY KINLOCH

View Document

19/07/1319 July 2013 SECTION 519

View Document

19/06/1319 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

31/05/1331 May 2013 CURRSHO FROM 30/09/2013 TO 31/08/2013

View Document

22/02/1322 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN YATES

View Document

23/04/1223 April 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN PAYNE

View Document

21/03/1221 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ELIZABETH JANE ROUNCE / 21/03/2012

View Document

16/03/1216 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / HARRY KINLOCH / 19/09/2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MEWBURN MATHERS / 19/09/2011

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM SHAW

View Document

09/08/119 August 2011 DIRECTOR APPOINTED MR. JAMES THOMAS CONYBEARE-CROSS

View Document

09/06/119 June 2011 SECRETARY APPOINTED MS ELIZABETH JANE ROUNCE

View Document

09/06/119 June 2011 APPOINTMENT TERMINATED, SECRETARY AS COMPANY SERVICES LIMITED

View Document

24/03/1124 March 2011 CURREXT FROM 31/05/2011 TO 30/09/2011

View Document

22/03/1122 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

12/01/1112 January 2011 DIRECTOR APPOINTED MRS SHARON SAXTON

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED JOHN STUART YATES

View Document

08/12/108 December 2010 CORPORATE SECRETARY APPOINTED AS COMPANY SERVICES LIMITED

View Document

03/12/103 December 2010 ADOPT ARTICLES 27/10/2010

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, SECRETARY HARRY KINLOCH

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERTA BROWN

View Document

03/12/103 December 2010 REGISTERED OFFICE CHANGED ON 03/12/2010 FROM ROOM 125-126 NASMYTH BUILDING SCOTTISH ENTERPRISE TECHNOLOGY PARK EAST KILBRIDE G75 0QR

View Document

03/12/103 December 2010 DIRECTOR APPOINTED GRAHAM JOHN SHAW

View Document

11/10/1011 October 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1

View Document

16/08/1016 August 2010 27/06/09 STATEMENT OF CAPITAL GBP 10510

View Document

09/04/109 April 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN MEWBURN MATHERS / 21/02/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROBERTA MARY BROWN / 21/02/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRY KINLOCH / 21/02/2010

View Document

17/02/1017 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM ROOM 18 JAMES WATT BUILDING SCOTTISH ENTERPRISE TECHNOLOGY PARK EAST KILBRIDE G75 0QD

View Document

10/06/0910 June 2009 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS; AMEND

View Document

02/04/092 April 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED BRYAN MEWBURN MATHERS

View Document

03/04/083 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

23/05/0723 May 2007 RETURN MADE UP TO 21/02/07; NO CHANGE OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 21/02/06; NO CHANGE OF MEMBERS

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0629 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

01/12/051 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 NEW SECRETARY APPOINTED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

04/02/054 February 2005 SECRETARY RESIGNED

View Document

04/02/054 February 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 PARTIC OF MORT/CHARGE *****

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: GLENFIELD AUCTION MARKET GLENFIELD ROAD PAISLEY PA2 8TF

View Document

02/04/042 April 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

26/11/0326 November 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/05/03

View Document

27/08/0327 August 2003 SECRETARY RESIGNED

View Document

27/08/0327 August 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 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