LEARNPLAY FOUNDATION LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/01/2516 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
| 21/11/2421 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 01/08/241 August 2024 | Director's details changed for Mrs Rohini Hands on 2021-11-01 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 17/01/2417 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
| 21/12/2321 December 2023 | Appointment of Mr Geoffrey Henderson as a director on 2023-12-08 |
| 24/11/2324 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 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 |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 23/01/2323 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
| 28/11/2228 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 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 |
| 17/01/2217 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
| 14/01/2214 January 2022 | Change of details for Mrs Rohini Hands as a person with significant control on 2021-11-22 |
| 25/10/2125 October 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 14/04/2014 April 2020 | 29/02/20 TOTAL EXEMPTION FULL |
| 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 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
| 08/11/198 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
| 04/10/184 October 2018 | 28/02/18 UNAUDITED ABRIDGED |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
| 23/10/1723 October 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 02/05/172 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 20/01/1720 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 20/12/1620 December 2016 | DIRECTOR APPOINTED MISS RACHEL LOUISE KEHOE |
| 16/11/1616 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 15/07/1615 July 2016 | REGISTERED OFFICE CHANGED ON 15/07/2016 FROM DEVELOPMENT HOUSE 12 LOMBARD STREET WEST BROMWICH WEST MIDLANDS B70 8RU |
| 20/01/1620 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ROHINI GUPTA / 19/01/2016 |
| 20/01/1620 January 2016 | 19/01/16 NO MEMBER LIST |
| 04/12/154 December 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 22/04/1522 April 2015 | ALTER ARTICLES 26/02/2015 |
| 22/04/1522 April 2015 | ARTICLES OF ASSOCIATION |
| 20/03/1520 March 2015 | 01/02/15 NO MEMBER LIST |
| 24/11/1424 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 24/03/1424 March 2014 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HENDERSON |
| 14/02/1414 February 2014 | 01/02/14 NO MEMBER LIST |
| 02/01/142 January 2014 | REGISTERED OFFICE CHANGED ON 02/01/2014 FROM THE PUBLIC NEW STREET WEST BROMWICH WEST MIDLANDS B70 7PG ENGLAND |
| 09/08/139 August 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 05/02/135 February 2013 | APPOINTMENT TERMINATED, SECRETARY DHARMENDRA PATEL |
| 05/02/135 February 2013 | 01/02/13 NO MEMBER LIST |
| 05/02/135 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR. GEOFFREY HENDERSON / 14/01/2013 |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 09/02/129 February 2012 | 01/02/12 NO MEMBER LIST |
| 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 |
| 29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 03/03/113 March 2011 | 01/02/11 NO MEMBER LIST |
| 25/11/1025 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 21/09/1021 September 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROHINI GUPTA / 24/02/2010 |
| 01/03/101 March 2010 | 01/02/10 NO MEMBER LIST |
| 24/02/1024 February 2010 | APPOINTMENT TERMINATED, DIRECTOR DHARMENDRA PATEL |
| 24/02/1024 February 2010 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HANDS |
| 24/02/1024 February 2010 | APPOINTMENT TERMINATED, DIRECTOR DHARMENDRA PATEL |
| 22/12/0922 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 19/03/0919 March 2009 | LOCATION OF REGISTER OF MEMBERS |
| 19/03/0919 March 2009 | LOCATION OF DEBENTURE REGISTER |
| 19/03/0919 March 2009 | ANNUAL RETURN MADE UP TO 01/02/09 |
| 03/12/083 December 2008 | Annual accounts small company total exemption made up to 28 February 2008 |
| 16/09/0816 September 2008 | REGISTERED OFFICE CHANGED ON 16/09/2008 FROM GLOBE HOUSE 3 BRADFORD PLACE WALSALL WEST MIDLANDS WS1 1PL |
| 08/07/088 July 2008 | DIRECTOR APPOINTED GEOFFREY HENDERSON |
| 08/07/088 July 2008 | DIRECTOR APPOINTED DHARMENDRA PATEL |
| 29/02/0829 February 2008 | ANNUAL RETURN MADE UP TO 01/02/08 |
| 27/02/0827 February 2008 | LOCATION OF REGISTER OF MEMBERS |
| 27/02/0827 February 2008 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 23 CAMOMILE CLOSE WALSALL WEST MIDLANDS WS5 4RU |
| 27/02/0827 February 2008 | LOCATION OF DEBENTURE REGISTER |
| 26/02/0826 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROHINI GUPTA / 26/02/2008 |
| 29/01/0829 January 2008 | SECRETARY RESIGNED |
| 29/01/0829 January 2008 | NEW SECRETARY APPOINTED |
| 01/02/071 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LEARNPLAY FOUNDATION LTD.
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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