THE ACADEMY HUB LTD

Company Documents

DateDescription
24/12/2424 December 2024 Liquidators' statement of receipts and payments to 2024-11-07

View Document

08/01/248 January 2024 Liquidators' statement of receipts and payments to 2023-11-07

View Document

31/08/2331 August 2023 Removal of liquidator by court order

View Document

11/01/2311 January 2023 Liquidators' statement of receipts and payments to 2022-11-07

View Document

28/12/2228 December 2022 Appointment of a voluntary liquidator

View Document

29/04/2229 April 2022 Appointment of a voluntary liquidator

View Document

11/01/2211 January 2022 Liquidators' statement of receipts and payments to 2021-11-07

View Document

09/01/229 January 2022 Removal of liquidator by court order

View Document

10/07/2110 July 2021 Registered office address changed from 2 Pacific Court Pacific Road Atlantic Street Altrincham Cheshire WA14 5BJ to Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2021-07-10

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

20/08/1820 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM 9 MILLAR COURT 43 STATION ROAD KENILWORTH WARWICKSHIRE CV8 1JD

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/01/1724 January 2017 COMPANY NAME CHANGED 2014 LC TRAINING LIMITED CERTIFICATE ISSUED ON 24/01/17

View Document

17/06/1617 June 2016 SECRETARY APPOINTED MR JOSH LEE CAMPBELL

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR PAUL SCOTT

View Document

17/06/1617 June 2016 08/06/16 STATEMENT OF CAPITAL GBP 1000

View Document

01/06/161 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/03/163 March 2016 PREVSHO FROM 31/05/2016 TO 31/01/2016

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/07/1510 July 2015 12/11/14 STATEMENT OF CAPITAL GBP 2

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH UNITED KINGDOM

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MRS SAMANTHA JANE MCCALLUM LEWIS

View Document

07/05/147 May 2014 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