LIFETIME LEARNING

Company Documents

DateDescription
04/08/254 August 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/10/2314 October 2023 Confirmation statement made on 2023-10-03 with no updates

View Document

22/08/2322 August 2023 Total exemption full accounts made up to 2022-10-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-03 with no updates

View Document

22/11/2122 November 2021 Registered office address changed from 50 Naxos Building Hutchings Street London E14 8JR England to 869 High Road London N17 8EY on 2021-11-22

View Document

03/10/213 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-10-31

View Document

09/09/199 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/18

View Document

05/07/195 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

04/05/164 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 225 225 MARSH WALL ANGEL HOUSE LONDON E14 9FW ENGLAND

View Document

20/11/1520 November 2015 03/10/15 NO MEMBER LIST

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 223 MARSH WALL SNOWDON HOUSE LONDON E14 9PG

View Document

24/07/1524 July 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

10/10/1410 October 2014 03/10/14 NO MEMBER LIST

View Document

11/08/1411 August 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

03/10/133 October 2013 03/10/13 NO MEMBER LIST

View Document

11/06/1311 June 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

09/10/129 October 2012 ADOPT ARTICLES 01/10/2012

View Document

09/10/129 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MURAT AYKUT SADI / 05/12/2011

View Document

05/10/125 October 2012 03/10/12 NO MEMBER LIST

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM 24 ST. GEORGES SQUARE LONDON E14 8DL ENGLAND

View Document

10/10/1110 October 2011 REGISTERED OFFICE CHANGED ON 10/10/2011 FROM 1-3 FLOOR 124 BAKER STREET LONDON W1U 6TY ENGLAND

View Document

03/10/113 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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