LEARNING TECHNOLOGIES GROUP HOLDINGS (UK) LIMITED

Company Documents

DateDescription
21/04/2521 April 2025 Cessation of Learning Technologies Group Plc as a person with significant control on 2025-03-31

View Document

21/04/2521 April 2025 Notification of Leopard Jersey Topco Limited as a person with significant control on 2025-03-31

View Document

15/04/2515 April 2025 Satisfaction of charge 031756320006 in full

View Document

15/04/2515 April 2025 Satisfaction of charge 031756320007 in full

View Document

20/03/2520 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

11/11/2411 November 2024 Registered office address changed from Projects the Lanes Nile House Nile Street Brighton BN1 1HW England to 3 New Street Square London EC4A 3BF on 2024-11-11

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

29/08/2429 August 2024 Director's details changed for Ms Claire Bevin Walsh on 2024-08-29

View Document

29/08/2429 August 2024 Secretary's details changed for Mrs. Claire Bevin Walsh on 2024-08-29

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

17/10/2317 October 2023 Accounts for a small company made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

16/01/2316 January 2023 Accounts for a small company made up to 2021-12-31

View Document

31/03/2231 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

15/02/2215 February 2022 Satisfaction of charge 031756320005 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 031756320003 in full

View Document

15/02/2215 February 2022 Satisfaction of charge 031756320004 in full

View Document

14/02/2214 February 2022 Registration of charge 031756320007, created on 2022-01-31

View Document

14/12/2114 December 2021 Accounts for a small company made up to 2020-12-31

View Document

20/07/2120 July 2021 Registration of charge 031756320006, created on 2021-07-15

View Document

04/06/204 June 2020 SECRETARY APPOINTED MRS. CLAIRE BEVIN WALSH

View Document

04/06/204 June 2020 DIRECTOR APPOINTED MRS. CLAIRE BEVIN WALSH

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, SECRETARY NEIL ELTON

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SATCHELL

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

08/01/208 January 2020 COMPANY NAME CHANGED EPIC GROUP LIMITED CERTIFICATE ISSUED ON 08/01/20

View Document

09/10/199 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

07/10/187 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

02/05/182 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031756320005

View Document

30/04/1830 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 031756320004

View Document

18/04/1818 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031756320002

View Document

05/04/185 April 2018 APPOINTMENT TERMINATED, DIRECTOR DALE SOLOMON

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/04/1727 April 2017 ALTER ARTICLES 27/03/2017

View Document

06/04/176 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 031756320003

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

15/08/1615 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/05/1623 May 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 031756320002

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, SECRETARY RICHARD JONES

View Document

19/11/1419 November 2014 SECRETARY APPOINTED MR NEIL ANTHONY ELTON

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR NEIL ANTHONY ELTON

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRODE

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

12/11/1312 November 2013 08/11/13 STATEMENT OF CAPITAL GBP 256011.58

View Document

16/10/1316 October 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

16/10/1316 October 2013 REREG PLC TO PRI; RES02 PASS DATE:14/10/2013

View Document

16/10/1316 October 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/10/1316 October 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/06/136 June 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

27/03/1327 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

21/06/1221 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

23/03/1223 March 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED MR JONATHAN DAVID SATCHELL

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MR DALE ALON SOLOMON

View Document

06/06/116 June 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

01/04/111 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

13/05/1013 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 SECTION 519

View Document

26/06/0826 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 4 GROSVENOR PLACE LONDON SW1X 7DL

View Document

26/06/0826 June 2008 DIRECTOR AND SECRETARY APPOINTED RICHARD JONES

View Document

26/06/0826 June 2008 DIRECTOR APPOINTED ANDREW STEPHEN BRODE

View Document

26/06/0826 June 2008 AUDITOR'S RESIGNATION

View Document

25/06/0825 June 2008 AUDITOR'S RESIGNATION

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED SECRETARY SUE DE CESARE

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR RUPERT LEVY

View Document

13/06/0813 June 2008 APPOINTMENT TERMINATED DIRECTOR GERRY MURRAY

View Document

11/06/0811 June 2008 INTERIM ACCOUNTS MADE UP TO 31/05/08

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MR RUPERT JAMES LEVY

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR DAN O'BRIEN

View Document

16/01/0816 January 2008 NEW SECRETARY APPOINTED

View Document

16/01/0816 January 2008 SECRETARY RESIGNED

View Document

10/07/0710 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/01/075 January 2007 REGISTERED OFFICE CHANGED ON 05/01/07 FROM: 52 OLD STEINE BRIGHTON BN1 1NH

View Document

27/10/0627 October 2006 RETURN MADE UP TO 20/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

03/10/063 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/08/0614 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/08/061 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/064 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/02/064 February 2006 SECRETARY RESIGNED

View Document

04/02/064 February 2006 NEW SECRETARY APPOINTED

View Document

04/02/064 February 2006 NEW DIRECTOR APPOINTED

View Document

03/01/063 January 2006 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

01/11/051 November 2005 AUDITOR'S RESIGNATION

View Document

06/10/056 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

01/06/051 June 2005 SHARE PREMIUM CANCELLED 13/04/05

View Document

27/05/0527 May 2005 REDUCTION OF SHARE PREMIUM

View Document

25/05/0525 May 2005 CANCEL SHARE PREM.ACC. 13/04/05

View Document

20/05/0520 May 2005 CANCELL SHARE PREMIUM ACCOUNT

View Document

21/04/0521 April 2005 RETURN MADE UP TO 20/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

21/04/0521 April 2005 MINUTES

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 £ IC 262215/233931 25/10/04 £ SR [email protected]=28284

View Document

28/10/0428 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 20/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

06/01/046 January 2004 AUDITOR'S RESIGNATION

View Document

12/11/0312 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

06/04/036 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 RETURN MADE UP TO 20/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

10/10/0210 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 RETURN MADE UP TO 20/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

23/11/0123 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01

View Document

17/10/0117 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/019 May 2001 RETURN MADE UP TO 20/03/01; BULK LIST AVAILABLE SEPARATELY

View Document

17/04/0117 April 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/00

View Document

06/10/006 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/09/0027 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0010 May 2000 RETURN MADE UP TO 20/03/00; BULK LIST AVAILABLE SEPARATELY

View Document

07/02/007 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/05/99

View Document

07/04/997 April 1999 RETURN MADE UP TO 20/03/99; BULK LIST AVAILABLE SEPARATELY

View Document

21/01/9921 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/05/98

View Document

26/11/9826 November 1998 COMPANY NAME CHANGED EPIC MULTIMEDIA GROUP PLC CERTIFICATE ISSUED ON 27/11/98

View Document

12/08/9812 August 1998 CANCEL SHARE PREM ACCT 24/10/97

View Document

12/08/9812 August 1998 CANCEL SHARE PREMIUM ACCOUNT

View Document

12/08/9812 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/10/97

View Document

12/08/9812 August 1998 REDUCTION OF SHARE PREMIUM

View Document

18/05/9818 May 1998 RETURN MADE UP TO 20/03/98; BULK LIST AVAILABLE SEPARATELY

View Document

18/12/9718 December 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 20/03/97; BULK LIST AVAILABLE SEPARATELY

View Document

14/01/9714 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/05/96

View Document

11/10/9611 October 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

09/10/969 October 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

15/08/9615 August 1996 SHARES AGREEMENT OTC

View Document

06/08/966 August 1996 VARYING SHARE RIGHTS AND NAMES 14/05/96

View Document

06/08/966 August 1996 S-DIV CONVE 23/05/96

View Document

06/08/966 August 1996 REDEMPTION OF SHARES 14/05/96

View Document

06/08/966 August 1996 £ IC 1273021/148021 23/05/96 £ SR 1125000@1=1125000

View Document

06/08/966 August 1996 ADOPT MEM AND ARTS 14/05/96

View Document

29/07/9629 July 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/06/9613 June 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/05/96

View Document

11/06/9611 June 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/06/9610 June 1996 S-DIV 10/05/96

View Document

10/06/9610 June 1996 NC INC ALREADY ADJUSTED 10/05/96

View Document

21/05/9621 May 1996 PROSPECTUS

View Document

16/05/9616 May 1996 SUBDIVIDE 50000 -10P 10/05/96

View Document

16/05/9616 May 1996 NC INC ALREADY ADJUSTED 10/05/96

View Document

16/05/9616 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/96

View Document

16/05/9616 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/05/96

View Document

10/05/9610 May 1996 APPLICATION COMMENCE BUSINESS

View Document

10/05/9610 May 1996 COMPANY NAME CHANGED SOLEDOME PLC CERTIFICATE ISSUED ON 10/05/96

View Document

10/05/9610 May 1996 ADOPT MEM AND ARTS 10/05/96

View Document

10/05/9610 May 1996 £ NC 50000/2500000 10/0

View Document

10/05/9610 May 1996 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

10/05/9610 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/96

View Document

10/05/9610 May 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/05/96

View Document

10/05/9610 May 1996 VARYING SHARE RIGHTS AND NAMES 10/05/96

View Document

10/05/9610 May 1996 RE AGREEMENT 10/05/96

View Document

14/04/9614 April 1996 REGISTERED OFFICE CHANGED ON 14/04/96 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

20/03/9620 March 1996 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