LEARNPLAY FOUNDATION LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

01/08/241 August 2024 Director's details changed for Mrs Rohini Hands on 2021-11-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

21/12/2321 December 2023 Appointment of Mr Geoffrey Henderson as a director on 2023-12-08

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

09/10/239 October 2023 Registered office address changed from K2 K2, the Chubb Building Fryer Street Wolverhampton West Midlands WV1 1HT England to The Chubb Building K6, the Chubb Buildings Fryer Street Wolverhampton WV1 1HT on 2023-10-09

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/01/2231 January 2022 Registered office address changed from The Boot Factory Suite 4 22 Cleveland Road Wolverhampton West Midlands WV2 1BH United Kingdom to The Stables Victoria Mill Long Acre Street Walsall West Midlands WS2 8HP on 2022-01-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

14/01/2214 January 2022 Change of details for Mrs Rohini Hands as a person with significant control on 2021-11-22

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

14/04/2014 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM THE BOOT FACTORY SUITE 9 22 CLEVELAND ROAD WOLVERHAMPTON WEST MIDLANDS WV2 1BH ENGLAND

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

08/11/198 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

04/10/184 October 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

23/10/1723 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MISS RACHEL LOUISE KEHOE

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

15/07/1615 July 2016 REGISTERED OFFICE CHANGED ON 15/07/2016 FROM DEVELOPMENT HOUSE 12 LOMBARD STREET WEST BROMWICH WEST MIDLANDS B70 8RU

View Document

20/01/1620 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROHINI GUPTA / 19/01/2016

View Document

20/01/1620 January 2016 19/01/16 NO MEMBER LIST

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/04/1522 April 2015 ALTER ARTICLES 26/02/2015

View Document

22/04/1522 April 2015 ARTICLES OF ASSOCIATION

View Document

20/03/1520 March 2015 01/02/15 NO MEMBER LIST

View Document

24/11/1424 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HENDERSON

View Document

14/02/1414 February 2014 01/02/14 NO MEMBER LIST

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM THE PUBLIC NEW STREET WEST BROMWICH WEST MIDLANDS B70 7PG ENGLAND

View Document

09/08/139 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, SECRETARY DHARMENDRA PATEL

View Document

05/02/135 February 2013 01/02/13 NO MEMBER LIST

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. GEOFFREY HENDERSON / 14/01/2013

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

09/02/129 February 2012 01/02/12 NO MEMBER LIST

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM WINCER PLANT HOUSE 72-86 GLEBE STREET WALSALL WEST MIDLANDS WS1 3NX

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/03/113 March 2011 01/02/11 NO MEMBER LIST

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/09/1021 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROHINI GUPTA / 24/02/2010

View Document

01/03/101 March 2010 01/02/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR DHARMENDRA PATEL

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANDS

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR DHARMENDRA PATEL

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0919 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0919 March 2009 ANNUAL RETURN MADE UP TO 01/02/09

View Document

03/12/083 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

16/09/0816 September 2008 REGISTERED OFFICE CHANGED ON 16/09/2008 FROM GLOBE HOUSE 3 BRADFORD PLACE WALSALL WEST MIDLANDS WS1 1PL

View Document

08/07/088 July 2008 DIRECTOR APPOINTED GEOFFREY HENDERSON

View Document

08/07/088 July 2008 DIRECTOR APPOINTED DHARMENDRA PATEL

View Document

29/02/0829 February 2008 ANNUAL RETURN MADE UP TO 01/02/08

View Document

27/02/0827 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 23 CAMOMILE CLOSE WALSALL WEST MIDLANDS WS5 4RU

View Document

27/02/0827 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0826 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROHINI GUPTA / 26/02/2008

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

01/02/071 February 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