LEARNUS LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

30/09/2430 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/08/2331 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/08/2027 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

17/09/1917 September 2019 PSC'S CHANGE OF PARTICULARS / LEARNING SKILLS RESEARCH LIMITED / 16/09/2019

View Document

15/03/1915 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/03/1621 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

09/03/159 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/03/1410 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/03/135 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

05/03/125 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1216 February 2012 COMPANY NAME CHANGED JUNIOR SPEED READING CHAMPIONSHIPS LIMITED CERTIFICATE ISSUED ON 16/02/12

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE ANN SHOTT / 01/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY MARY HELEN TOVEY / 01/07/2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LADY MARY HELEN TOVEY / 01/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY MARY HELEN TOVEY / 01/05/2010

View Document

06/04/106 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

21/05/0921 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 COMPANY NAME CHANGED THE LEARNING SKILLS RESEARCH COM PANY LIMITED CERTIFICATE ISSUED ON 23/10/07

View Document

24/09/0724 September 2007 COMPANY NAME CHANGED JUNIOR SPEED READING CHAMPIONSHI PS LIMITED CERTIFICATE ISSUED ON 24/09/07

View Document

23/08/0723 August 2007 SECRETARY RESIGNED

View Document

31/03/0731 March 2007 S366A DISP HOLDING AGM 23/03/07

View Document

14/03/0714 March 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

02/03/072 March 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