LEARNING ESSENTIALS LIMITED

Company Documents

DateDescription
17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

17/12/2417 December 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

01/10/241 October 2024 First Gazette notice for voluntary strike-off

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-29 with no updates

View Document

20/09/2320 September 2023 Accounts for a dormant company made up to 2023-05-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-29 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/09/2228 September 2022 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/06/2112 June 2021 CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES

View Document

12/06/2112 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/09/206 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES

View Document

10/06/1910 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/06/1810 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

10/06/1710 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/07/156 July 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 21 MALLARD ROAD ABBOTS LANGLEY HERTFORDSHIRE WD5 0GD ENGLAND

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/10/1420 October 2014 REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 12 HARLECH ROAD ABBOTS LANGLEY HERTFORDSHIRE WD5 0BF

View Document

07/06/147 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/06/132 June 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MONSURAT MOLARA DABIRI / 01/10/2011

View Document

06/06/126 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR BABATUNDE JAMIYU DABIRI / 01/10/2011

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/12/1111 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 44 THE PADDOCK HATFIELD HERTFORDSHIRE AL10 0ED UNITED KINGDOM

View Document

31/05/1131 May 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

23/01/1123 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/06/1014 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONSURAT MOLARA DABIRI / 29/05/2010

View Document

14/02/1014 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MONSURAT DABIRI / 10/07/2009

View Document

11/07/0911 July 2009 SECRETARY'S CHANGE OF PARTICULARS / BABATUNDE DABIRI / 10/07/2009

View Document

28/05/0928 May 2009 REGISTERED OFFICE CHANGED ON 28/05/2009 FROM 18 HAINTON AVENUE GRIMSBY SOUTH HUMBERSIDE DN32 9BB UNITED KINGDOM

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 173 TOP FLAT HAINTON AVENUE GRIMSBY SOUTH HUMBERSIDE DN32 9LD

View Document

27/08/0827 August 2008 SECRETARY'S CHANGE OF PARTICULARS / BABATUNDE DABIRI / 26/08/2008

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 25 PALMER ROAD HEADINGTON OXFORD OX3 8QE UNITED KINGDOM

View Document

16/06/0816 June 2008 SECRETARY'S CHANGE OF PARTICULARS / BABATUNDE DABIRI / 12/06/2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 SECRETARY'S CHANGE OF PARTICULARS / BABATUNDE DABIRI / 12/06/2008

View Document

16/03/0816 March 2008 REGISTERED OFFICE CHANGED ON 16/03/2008 FROM 32 C/O AZKIN ACCOUNTAXATION LTD YEADING LANE HAYES MIDDLESEX UB4 0EX

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: SUITE 47 SABICHI HOUSE 5 WADSWORTH ROAD PERIVALE MIDDLESEX UB6 7JD

View Document

29/11/0729 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 REGISTERED OFFICE CHANGED ON 14/06/07 FROM: 13, BELLINGHAM HOUSE, PARK LANE TOTTENHAM LONDON N17 0HT

View Document

29/05/0729 May 2007 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