LEARNING WORKS FOR BUSINESS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-18 with no updates

View Document

29/10/2429 October 2024 Termination of appointment of Eamonn Mccarroll as a secretary on 2024-10-28

View Document

29/10/2429 October 2024 Appointment of Mrs Nidha Patel as a secretary on 2024-10-29

View Document

29/10/2429 October 2024 Termination of appointment of Eamonn Mccarroll as a director on 2024-10-28

View Document

29/10/2429 October 2024 Registered office address changed from West Herts College C/O Eamonn Mccarroll Hempstead Road Watford WD17 3EZ England to West Herts College C/O Nidha Patel Hempstead Road Watford WD17 3EZ on 2024-10-29

View Document

29/10/2429 October 2024 Appointment of Mrs Nidha Patel as a director on 2024-10-29

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

17/10/2317 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

15/10/2115 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

28/10/1928 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/11/1812 November 2018 DIRECTOR APPOINTED MR EAMONN MCCARROLL

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW FILBY

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FILBY

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM C/O ANDREW FILBY - DIRECTOR OF FINANCE WEST HERTS COLLEGE HEMPSTEAD ROAD WATFORD HERTS WD17 3EZ

View Document

12/11/1812 November 2018 SECRETARY APPOINTED MR EAMONN MCCARROLL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

15/11/1715 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

26/01/1626 January 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

30/10/1530 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

11/02/1511 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/11/1421 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

23/01/1423 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN PEARSON / 01/01/2013

View Document

14/02/1314 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RAYMOND FILBY / 29/11/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/11/1222 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

06/02/126 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/11/112 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MS GILLIAN ANN WORGAN

View Document

06/04/116 April 2011 DIRECTOR APPOINTED MR ANDREW RAYMOND FILBY

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM C/O ANDREW FILBY - DIRECTOR OF FINANCE WEST HERTS COLLEGE HEMPSTEAD ROAD WATFORD HERTS WD17 3EZ UNITED KINGDOM

View Document

06/04/116 April 2011 SECRETARY APPOINTED MR ANDREW RAYMOND FILBY

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MARTIN PEARSON / 06/04/2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN RUSSELL GROVES / 06/04/2011

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RUSHTON

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH RUSHTON

View Document

06/04/116 April 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN GROVES

View Document

06/04/116 April 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

06/03/106 March 2010 DISS40 (DISS40(SOAD))

View Document

04/03/104 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

14/04/0914 April 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 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