LIVING FOR LEARNING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/01/2524 January 2025 Confirmation statement made on 2024-12-22 with no updates

View Document

01/10/241 October 2024 Previous accounting period extended from 2023-12-30 to 2023-12-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/03/2412 March 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

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

View Accounts

30/09/2330 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

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

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

25/03/2025 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

19/12/1919 December 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 PREVEXT FROM 31/12/2017 TO 31/03/2018

View Document

20/08/1820 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDGE SELECTION LTD

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

17/04/1817 April 2018 CESSATION OF RICHARD ANDREW SKELLETT AS A PSC

View Document

31/01/1831 January 2018 DIRECTOR APPOINTED MS GEORGINA HELEN KNAPP

View Document

07/12/177 December 2017 01/11/17 STATEMENT OF CAPITAL GBP 100.00

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD SKELLETT

View Document

06/12/176 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/176 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/03/1623 March 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/03/1518 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW SKELLETT / 01/03/2014

View Document

26/03/1426 March 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW SKELLETT / 01/01/2013

View Document

20/03/1320 March 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

04/10/124 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM 2ND FLOOR 35 GREAT MARLBOROUGH STREET LONDON W1F 7JF

View Document

14/03/1214 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/03/1118 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/08/1023 August 2010 REGISTERED OFFICE CHANGED ON 23/08/2010 FROM 92 PARK STREET CAMBERLEY SURREY GU15 3NY

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW SKELLETT / 27/11/2009

View Document

06/04/106 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

06/11/096 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED SECRETARY DAVID BARON

View Document

20/03/0820 March 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0716 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0713 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

26/03/0726 March 2007 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 SECRETARY RESIGNED

View Document

26/03/0726 March 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 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