LESSONS LEARNED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-28 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/08/245 August 2024 Director's details changed

View Document

02/08/242 August 2024 Director's details changed for Mr. Timothy John Parkman on 2024-07-31

View Document

02/08/242 August 2024 Change of details for Mrs. Gitmei Penny Parkman as a person with significant control on 2024-07-31

View Document

02/08/242 August 2024 Change of details for Mr. Timothy John Parkman as a person with significant control on 2024-07-31

View Document

02/08/242 August 2024 Secretary's details changed for Mr. Timothy John Parkman on 2024-07-31

View Document

02/08/242 August 2024 Director's details changed for Mrs. Gitmei Penny Parkman on 2024-07-31

View Document

22/07/2422 July 2024 Registered office address changed from Aylton Court Aylton Ledbury Herefordshire HR8 2QH to 55 Anchor Brewhouse Shad Thames London SE1 2LY on 2024-07-22

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

22/07/1922 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 ADOPT ARTICLES 28/05/2019

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENNY GITMEI PARKMAN / 13/04/2015

View Document

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

View Document

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/05/1331 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/05/121 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED MRS PENNY GITMEI PARKMAN

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/09/116 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/07/1028 July 2010 REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 12 THE HOMEND LEDBURY HEREFORDSHIRE HR8 1AB

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOHN PARKMAN / 19/06/2010

View Document

28/07/1028 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0612 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/04/0620 April 2006 REGISTERED OFFICE CHANGED ON 20/04/06 FROM: THE OFFICES AYLTON COURT LEDBURY HERTFORDSHIRE HR8 2QH

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/07/0522 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/07/048 July 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

26/05/0426 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0328 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/07/0312 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0223 September 2002 RETURN MADE UP TO 21/08/02; NO CHANGE OF MEMBERS

View Document

23/09/0223 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0223 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/07/0118 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01

View Document

22/01/0122 January 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 SECRETARY RESIGNED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 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