LEARNING POSSIBILITIES LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewStatement of affairs

View Document

05/08/255 August 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

31/07/2531 July 2025 NewRegistered office address changed from Suite 11 Building 6 Croxley Business Park Watford WD18 8YH United Kingdom to Ccots & Boots Suite 35 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2025-07-31

View Document

31/07/2531 July 2025 NewAppointment of a voluntary liquidator

View Document

31/07/2531 July 2025 NewResolutions

View Document

10/06/2510 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

30/09/2430 September 2024 Registration of charge 062562640007, created on 2024-09-30

View Document

28/06/2428 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

15/06/2315 June 2023 Confirmation statement made on 2023-05-23 with updates

View Document

14/04/2314 April 2023 Accounts for a small company made up to 2022-09-30

View Document

11/08/2111 August 2021 Compulsory strike-off action has been discontinued

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Confirmation statement made on 2021-05-23 with no updates

View Document

05/05/215 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/20

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, SECRETARY SAMIR PATEL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 PSC'S CHANGE OF PARTICULARS / CLOUD POSSIBILITIES LIMITED / 04/06/2020

View Document

05/06/205 June 2020 SECRETARY APPOINTED MR SAMIR PATEL

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VIJAY NARENDRA SHAH / 04/06/2020

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR VISHAAL NARENDRA SHAH / 04/06/2020

View Document

05/06/205 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MEHOOL HARSHADRAY SANGHRAJKA / 04/06/2020

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

29/04/2029 April 2020 30/09/19 STATEMENT OF CAPITAL GBP 1404624

View Document

28/02/2028 February 2020 AUDITOR'S RESIGNATION

View Document

20/02/2020 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062562640006

View Document

29/11/1929 November 2019 REGISTERED OFFICE CHANGED ON 29/11/2019 FROM SUITE 11, BUILDING 6 CROXLEY BUSINESS PARK WATFORD WD18 8YN ENGLAND

View Document

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 506 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3FG

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062562640005

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

01/07/191 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

01/04/191 April 2019 30/09/18 STATEMENT OF CAPITAL GBP 881361

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR VIJAY NARENDRA SHAH

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR JARED TAUSZ

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR JARED RICHARD TAUSZ

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR SHANTANU BHAGWAT

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

03/03/173 March 2017 AUDITOR'S RESIGNATION

View Document

11/08/1611 August 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 23/05/16

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR SHANTANU BHAGWAT

View Document

20/07/1620 July 2016 DIRECTOR APPOINTED MR VISHAAL NARENDRA SHAH

View Document

05/07/165 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

05/07/165 July 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062562640004

View Document

15/01/1615 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062562640005

View Document

13/10/1513 October 2015 DIRECTOR APPOINTED MR DAVID LEONARD PRAIS

View Document

26/06/1526 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

16/06/1516 June 2015 STATEMENT BY DIRECTORS

View Document

16/06/1516 June 2015 APPOINTMENT TERMINATED, DIRECTOR CARL LE SOUEF

View Document

16/06/1516 June 2015 REDUCE ISSUED CAPITAL 10/06/2015

View Document

16/06/1516 June 2015 SOLVENCY STATEMENT DATED 10/06/15

View Document

16/06/1516 June 2015 16/06/15 STATEMENT OF CAPITAL GBP 802880.00

View Document

17/03/1517 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM ELSTREE HOUSE ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1SD

View Document

18/06/1418 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR STEPHEN JOHN HEPPELL / 01/06/2013

View Document

14/02/1414 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

06/08/136 August 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/08/135 August 2013 14/08/12 STATEMENT OF CAPITAL GBP 802880

View Document

05/08/135 August 2013 21/02/12 STATEMENT OF CAPITAL GBP 687566

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 062562640004

View Document

17/05/1317 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/10/1222 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

17/10/1217 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

20/08/1220 August 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

19/07/1219 July 2012 SECOND FILING FOR FORM SH01

View Document

19/07/1219 July 2012 SECOND FILING FOR FORM SH01

View Document

19/07/1219 July 2012 SECOND FILING FOR FORM SH01

View Document

14/04/1214 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/03/126 March 2012 19/08/11 STATEMENT OF CAPITAL GBP 655899.00

View Document

06/03/126 March 2012 DIRECTOR APPOINTED CARL LE SOUEF

View Document

19/08/1119 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/1117 August 2011 CURREXT FROM 30/06/2011 TO 30/09/2011

View Document

12/08/1112 August 2011 28/10/10 STATEMENT OF CAPITAL GBP 625233

View Document

12/08/1112 August 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/08/1112 August 2011 24/05/11 STATEMENT OF CAPITAL GBP 645899

View Document

12/08/1112 August 2011 21/03/11 STATEMENT OF CAPITAL GBP 639899

View Document

12/08/1112 August 2011 02/12/10 STATEMENT OF CAPITAL GBP 629899

View Document

07/02/117 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/12/1015 December 2010 28/06/10 STATEMENT OF CAPITAL GBP 598567

View Document

15/12/1015 December 2010 NC INC ALREADY ADJUSTED 28/06/2010

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1030 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR. MEHOOL HARSHADRAY SANGHRAJKA / 23/05/2010

View Document

06/04/106 April 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR PATRICK COLLIER

View Document

24/12/0924 December 2009 ARTICLES OF ASSOCIATION

View Document

24/12/0924 December 2009 SECTION 551 16/12/2009

View Document

04/08/094 August 2009 AUDITOR'S RESIGNATION

View Document

18/06/0918 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER HOGG

View Document

12/05/0912 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM 2 TEMPLE BACK EAST BRISTOL BS1 6EG

View Document

13/06/0813 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 NEW DIRECTOR APPOINTED

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0713 June 2007 NEW DIRECTOR APPOINTED

View Document

12/06/0712 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08

View Document

11/06/0711 June 2007 £ NC 1000/100000 24/05

View Document

11/06/0711 June 2007 NC INC ALREADY ADJUSTED 24/05/07

View Document

11/06/0711 June 2007 CONSO 24/05/07

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0723 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