LEARNING FOR SUCCESS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/12/2127 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Director's details changed for Norman Murray on 2021-10-08

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/10/2029 October 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

01/06/171 June 2017 REGISTERED OFFICE CHANGED ON 01/06/2017 FROM 15 NAPIER HOUSE ELVA WAY BEXHILL-ON-SEA EAST SUSSEX TN39 5BF

View Document

01/06/171 June 2017 Registered office address changed from , 15 Napier House Elva Way, Bexhill-on-Sea, East Sussex, TN39 5BF to Ground Floor, Back Office, 12-14 Maunsell Road St. Leonards-on-Sea East Sussex TN38 9NN on 2017-06-01

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/11/1516 November 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/11/1415 November 2014 REGISTERED OFFICE CHANGED ON 15/11/2014 FROM 15 NAPIER HOUSE ELVA WAY BEXHILL-ON-SEA EAST SUSSEX TN39 5BF ENGLAND

View Document

15/11/1415 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/11/1415 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

15/11/1415 November 2014 Registered office address changed from , C/O C/O Fairbook Business Services, 17 Napier House Elva Way, Bexhill-on-Sea, East Sussex, TN39 5BF, England to Ground Floor, Back Office, 12-14 Maunsell Road St. Leonards-on-Sea East Sussex TN38 9NN on 2014-11-15

View Document

15/11/1415 November 2014 Registered office address changed from , 15 Napier House Elva Way, Bexhill-on-Sea, East Sussex, TN39 5BF, England to Ground Floor, Back Office, 12-14 Maunsell Road St. Leonards-on-Sea East Sussex TN38 9NN on 2014-11-15

View Document

15/11/1415 November 2014 REGISTERED OFFICE CHANGED ON 15/11/2014 FROM C/O C/O FAIRBOOK BUSINESS SERVICES 17 NAPIER HOUSE ELVA WAY BEXHILL-ON-SEA EAST SUSSEX TN39 5BF ENGLAND

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM C/O BRENNAN HERRIOTT & CO 1 BLATCHINGTON ROAD HOVE EAST SUSSEX BN3 3YP

View Document

30/05/1430 May 2014 Registered office address changed from , C/O Brennan Herriott & Co, 1 Blatchington Road, Hove, East Sussex, BN3 3YP on 2014-05-30

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

03/11/113 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 SECRETARY APPOINTED MR NORMAN MURRAY

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN MURRAY / 28/10/2009

View Document

28/10/0928 October 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED DIRECTOR AGATA MURRAY

View Document

23/01/0923 January 2009 APPOINTMENT TERMINATED SECRETARY AGATA MURRAY

View Document

28/10/0828 October 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0727 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/12/0611 December 2006 REGISTERED OFFICE CHANGED ON 11/12/06 FROM: 1ST FL REDINGTON COURT 69 CHURCH ROAD HOVE EAST SUSSEX BN3 2BB

View Document

11/12/0611 December 2006

View Document

11/12/0611 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0616 March 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

23/03/0323 March 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

11/11/0211 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 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