THE EQUESTRIAN LEARNING ACADEMY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/01/2426 January 2024 Registration of charge 076119030001, created on 2024-01-24

View Document

05/01/245 January 2024 Confirmation statement made on 2023-11-15 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/01/2316 January 2023 Change of details for Mr Ali Mubarak Khan as a person with significant control on 2022-03-18

View Document

16/01/2316 January 2023 Director's details changed for Mr Ali Mubarak Khan on 2022-03-18

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-11-15 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/05/2219 May 2022 Amended total exemption full accounts made up to 2021-07-31

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-11-15 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/02/214 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/06/2030 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KISTAN

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR CHRISTOPHER PERRY KISTAN

View Document

02/09/192 September 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CURRSHO FROM 31/12/2018 TO 31/07/2018

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 PREVEXT FROM 31/07/2018 TO 31/12/2018

View Document

06/03/196 March 2019 REGISTERED OFFICE CHANGED ON 06/03/2019 FROM ELA EDUCATION GROUP 2ND FLOOR, THE MILLE 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DW ENGLAND

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

05/06/185 June 2018 REGISTERED OFFICE CHANGED ON 05/06/2018 FROM PENCILWOOD BARN MOLEHILL GREEN ROAD MOLEHILL GREEN FELSTED ESSEX CM6 3JR

View Document

19/04/1819 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

20/02/1820 February 2018 CESSATION OF LEANNE LOCKHART AS A PSC

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALI MUBARAK KHAN

View Document

20/02/1820 February 2018 APPOINTMENT TERMINATED, DIRECTOR LEANNE LOCKHART

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MRS LEANNE LOCKHART / 03/11/2017

View Document

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE LOCKHART / 03/11/2017

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR ALI MUBARAK KHAN

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MRS LEANNE LOCKHART-HAWKINS / 30/08/2017

View Document

15/09/1715 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE LOCKHART-HAWKINS / 30/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

24/04/1724 April 2017 31/07/16 UNAUDITED ABRIDGED

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM MOLEHILL BARN MOLEHILL GREEN ROAD MOLEHILL GREEN FELSTED ESSEX CM6 3JR

View Document

06/01/156 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE LOCKHART-HAWKINS / 06/01/2015

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

01/05/141 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

15/07/1315 July 2013 REGISTERED OFFICE CHANGED ON 15/07/2013 FROM PENCIL WOOD BARN MOLEHILL GREEN FELSTED ESSEX CM6 3JR ENGLAND

View Document

15/07/1315 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE LOCKHART-HAWKINS / 08/07/2013

View Document

24/04/1324 April 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LEANNE LOCKHART / 05/10/2012

View Document

24/04/1324 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEANNE LOCKHART-HAWKINS / 15/03/2013

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM LINDEN HOUSE COURT LODGE FARM WARREN ROAD CHELSFIELD KENT BR6 6ER UNITED KINGDOM

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

10/08/1210 August 2012 PREVEXT FROM 30/04/2012 TO 31/07/2012

View Document

11/05/1211 May 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

11/08/1111 August 2011 05/07/11 STATEMENT OF CAPITAL GBP 100

View Document

21/04/1121 April 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