LOGISTICS LEARNING ALLIANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/06/243 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

24/01/2424 January 2024 Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5UH England to First Floor Sterling House Outrams Wharf Little Eaton Derbyshire DE21 5EL on 2024-01-24

View Document

24/01/2424 January 2024 Change of details for Lla International Limited as a person with significant control on 2024-01-24

View Document

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

View Accounts

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

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

View Accounts

18/05/2118 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

05/05/215 May 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, WITH UPDATES

View Document

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

View Accounts

04/05/204 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

21/01/2021 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 DIRECTOR APPOINTED MR ADRIAN LEIGH

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR PETER JONES

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR CAROL JONES

View Document

27/11/1927 November 2019 APPOINTMENT TERMINATED, SECRETARY CAROL JONES

View Document

27/11/1927 November 2019 CESSATION OF CAROL ANN JONES AS A PSC

View Document

27/11/1927 November 2019 CESSATION OF PETER WILLIAM JONES AS A PSC

View Document

27/11/1927 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LLA INTERNATIONAL LIMITED

View Document

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 052942720002

View Document

11/04/1911 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

04/02/194 February 2019 REGISTERED OFFICE CHANGED ON 04/02/2019 FROM OFFICE 5 THE FOREST ROCK OFFICES LEICESTER ROAD WHITWICK COALVILLE LE67 5GQ ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM 6 BRANSTON AVENUE BARROW UPON SOAR LEICS LE12 8XL

View Document

24/05/1824 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

25/07/1725 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

19/08/1619 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

03/07/153 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/11/1425 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/12/1320 December 2013 Annual return made up to 23 November 2013 with full list of shareholders

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

25/02/1325 February 2013 ALTER ARTICLES 11/02/2013

View Document

25/02/1325 February 2013 SUB-DIVISION 11/02/13

View Document

25/02/1325 February 2013 ARTICLES OF ASSOCIATION

View Document

20/12/1220 December 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/12/118 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/12/1014 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILLIAM JONES / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CAROL ANN JONES / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/12/0812 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/12/074 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0510 January 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

23/11/0423 November 2004 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