LEARNING & DEVELOPMENT MATTERS LIMITED
Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
03/06/253 June 2025 | First Gazette notice for voluntary strike-off |
22/05/2522 May 2025 | Application to strike the company off the register |
17/03/2517 March 2025 | Total exemption full accounts made up to 2024-12-31 |
13/02/2513 February 2025 | Confirmation statement made on 2025-02-04 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/11/2427 November 2024 | Current accounting period extended from 2024-07-31 to 2024-12-31 |
22/02/2422 February 2024 | Secretary's details changed for Judith Anne Wedgewood Bruce on 2024-02-21 |
21/02/2421 February 2024 | Change of details for Mr Ian David Bruce as a person with significant control on 2024-02-21 |
21/02/2421 February 2024 | Change of details for Mrs Judith Anne Wedgwood Bruce as a person with significant control on 2024-02-21 |
21/02/2421 February 2024 | Director's details changed for Mr Ian David Bruce on 2024-02-21 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-04 with no updates |
15/12/2315 December 2023 | Total exemption full accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-04 with updates |
09/11/229 November 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
26/11/2126 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
11/11/1911 November 2019 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES |
27/11/1827 November 2018 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES |
09/10/179 October 2017 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 July 2016 |
28/10/1628 October 2016 | REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 8 WHEELWRIGHT'S CORNER OLD MARKET NAILSWORTH GLOUCESTERSHIRE GL6 0DB |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
09/02/169 February 2016 | Annual return made up to 4 February 2016 with full list of shareholders |
28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 July 2015 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
06/02/156 February 2015 | Annual return made up to 4 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
04/02/144 February 2014 | Annual return made up to 4 February 2014 with full list of shareholders |
11/11/1311 November 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
28/02/1328 February 2013 | Annual return made up to 4 February 2013 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
09/02/129 February 2012 | Annual return made up to 4 February 2012 with full list of shareholders |
26/10/1126 October 2011 | Annual accounts small company total exemption made up to 31 July 2011 |
07/02/117 February 2011 | Annual return made up to 4 February 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
12/02/1012 February 2010 | Annual return made up to 4 February 2010 with full list of shareholders |
12/02/1012 February 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
09/02/109 February 2010 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM C/O SUTTON DIPPLE 8 WHEELWRIGHTS CORNER OLD MARKET NAILSWORTH GL6 0DU |
09/02/099 February 2009 | RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 July 2008 |
20/02/0820 February 2008 | RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS |
23/09/0723 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
28/03/0728 March 2007 | RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS |
20/12/0620 December 2006 | SECRETARY'S PARTICULARS CHANGED |
20/12/0620 December 2006 | DIRECTOR'S PARTICULARS CHANGED |
19/09/0619 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
15/03/0615 March 2006 | RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS |
24/02/0524 February 2005 | ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/07/06 |
04/02/054 February 2005 | 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