LEARNING NEXUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

20/03/2520 March 2025 Audit exemption subsidiary accounts made up to 2024-06-30

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025

View Document

17/12/2417 December 2024 Registration of charge 100567720003, created on 2024-12-12

View Document

14/08/2414 August 2024 Audit exemption subsidiary accounts made up to 2023-06-30

View Document

13/08/2413 August 2024

View Document

28/07/2428 July 2024

View Document

28/07/2428 July 2024

View Document

12/07/2412 July 2024

View Document

12/07/2412 July 2024

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

21/03/2421 March 2024 Change of details for Aplus Bidco Limited as a person with significant control on 2023-04-12

View Document

01/12/231 December 2023 Appointment of Stephen Hinchliff as a director on 2023-11-06

View Document

17/11/2317 November 2023 Appointment of Mr Simon Richard Fowler as a director on 2023-09-04

View Document

19/09/2319 September 2023 Appointment of Ms Caroline Moore as a director on 2023-08-01

View Document

19/09/2319 September 2023 Termination of appointment of Yvonne Louise Wilcock as a director on 2023-08-04

View Document

08/08/238 August 2023 Previous accounting period extended from 2022-12-30 to 2023-06-29

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

24/02/2324 February 2023 Registered office address changed from Nexus House 235 Roehampton Lane London SW15 4LB England to Pioneer House Pioneer Business Park North Road Ellesmere Port CH65 1AD on 2023-02-24

View Document

21/11/2221 November 2022 Registration of charge 100567720002, created on 2022-11-09

View Document

06/10/226 October 2022 Satisfaction of charge 100567720001 in full

View Document

05/10/225 October 2022 Appointment of Yvonne Louise Wilcock as a director on 2022-09-30

View Document

05/10/225 October 2022 Termination of appointment of Ruth Elizabeth Irene Howell as a director on 2022-09-30

View Document

05/10/225 October 2022 Cessation of Ruth Elizabeth Irene Howell as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Kenneth Patrick George as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Peter Fredrick Howell as a director on 2022-09-30

View Document

03/10/223 October 2022 Cessation of Kenneth Patrick George as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Cessation of Peter Fredrick Howell as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Cessation of Tiziana Guffanti George as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Notification of Aplus Bidco Limited as a person with significant control on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of Tiziana Guffanti George as a director on 2022-09-30

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Notification of Tiziana Guffanti George as a person with significant control on 2017-03-11

View Document

29/03/2229 March 2022 Notification of Peter Frederick Howell as a person with significant control on 2017-03-11

View Document

29/03/2229 March 2022 Notification of Kenneth Patrick George as a person with significant control on 2017-03-11

View Document

29/03/2229 March 2022 Notification of Ruth Elizabeth Howell as a person with significant control on 2017-03-11

View Document

25/03/2225 March 2022 Withdrawal of a person with significant control statement on 2022-03-25

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/08/1829 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/09/1720 September 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

20/09/1720 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/10/1625 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100567720001

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM NEXUS HOUSE ROEHAMPTON LANE LONDON SW15 4LB ENGLAND

View Document

27/09/1627 September 2016 REGISTERED OFFICE CHANGED ON 27/09/2016 FROM WINDSOR HOUSE BAYSHILL ROAD CHELTENHAM GLOUCESTERSHIRE GL50 3AT UNITED KINGDOM

View Document

16/08/1616 August 2016 01/07/16 STATEMENT OF CAPITAL GBP 200

View Document

28/07/1628 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/07/1628 July 2016 COMPANY NAME CHANGED SOMMAROVINA LIMITED CERTIFICATE ISSUED ON 28/07/16

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MRS TIZIANA GUFFANTI GEORGE

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MR PETER FREDRICK HOWELL

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MRS RUTH ELIZABETH IRENE HOWELL

View Document

11/03/1611 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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