LERNDERLENT LTD

Company Documents

DateDescription
11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

11/04/2311 April 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/01/2310 January 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2210 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-18 with updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

16/10/1816 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

11/04/1811 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LALAINE PACLIPAN

View Document

06/02/186 February 2018 CESSATION OF ALI ISMAIL AS A PSC

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES

View Document

11/01/1811 January 2018 PREVSHO FROM 31/12/2017 TO 05/04/2017

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM OFFICE 8 MILLS HILL WORKS CHADDERTON OLDHAM LANCASHIRE OL9 9SD

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

22/01/1722 January 2017 DIRECTOR APPOINTED MRS LALAINE PACLIPAN

View Document

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR ALI ISMAIL

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM 22 CITY ROAD BRISTOL BS2 8YH UNITED KINGDOM

View Document

06/12/166 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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