THE LEARNING CURVE (KINGS LYNN) LIMITED
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
10/04/2510 April 2025 | Voluntary strike-off action has been suspended |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
17/03/2517 March 2025 | Application to strike the company off the register |
30/01/2530 January 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-18 with no updates |
02/04/242 April 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-18 with no updates |
27/06/2327 June 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-18 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
28/10/2128 October 2021 | Confirmation statement made on 2021-10-18 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/02/2025 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
14/01/2014 January 2020 | DISS40 (DISS40(SOAD)) |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES |
07/01/207 January 2020 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
13/09/1913 September 2019 | REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 2 WATERING COTTAGES RYSTON ROAD WEST DEREHAM KING'S LYNN PE33 9RJ ENGLAND |
25/06/1925 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
05/12/185 December 2018 | REGISTERED OFFICE CHANGED ON 05/12/2018 FROM ST ANN'S HOUSE ST. ANNS STREET KING'S LYNN NORFOLK PE30 1LT |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES |
03/07/183 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES |
28/02/1728 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
15/12/1615 December 2016 | CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/09/1612 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JAMES COX / 12/09/2016 |
10/09/1610 September 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
05/11/155 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
13/04/1513 April 2015 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM JAMAR BARROWAY DROVE DOWNHAM MARKET NORFOLK PE38 0AL |
14/03/1514 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
08/01/158 January 2015 | Annual return made up to 18 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/03/1417 March 2014 | APPOINTMENT TERMINATED, SECRETARY MARINA IVASCEVA |
17/03/1417 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
08/11/138 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
02/07/132 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
08/01/138 January 2013 | Annual return made up to 18 October 2012 with full list of shareholders |
22/05/1222 May 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/12/111 December 2011 | Annual return made up to 18 October 2011 with full list of shareholders |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
17/11/1017 November 2010 | Annual return made up to 18 October 2010 with full list of shareholders |
03/03/103 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
23/10/0923 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR JAMES COX / 18/10/2009 |
23/10/0923 October 2009 | Annual return made up to 18 October 2009 with full list of shareholders |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | SECRETARY'S CHANGE OF PARTICULARS / MARINA IVASCEVA / 27/10/2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS |
27/10/0827 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR COX / 27/10/2008 |
27/10/0827 October 2008 | REGISTERED OFFICE CHANGED ON 27/10/2008 FROM JAYMAR JAYMAR BARROWAY DROVE DOWNHAM MARKET NORFOLK PE38 0AL UNITED KINGDOM |
30/06/0830 June 2008 | REGISTERED OFFICE CHANGED ON 30/06/2008 FROM 16 EARSHAM DRIVE KINGS LYNN NORFOLK PE30 3UZ |
11/02/0811 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
25/10/0725 October 2007 | SECRETARY RESIGNED |
25/10/0725 October 2007 | RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
03/03/073 March 2007 | NEW SECRETARY APPOINTED |
20/10/0620 October 2006 | RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
06/12/056 December 2005 | RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | SECRETARY RESIGNED |
09/11/049 November 2004 | NEW DIRECTOR APPOINTED |
09/11/049 November 2004 | NEW SECRETARY APPOINTED |
09/11/049 November 2004 | DIRECTOR RESIGNED |
03/11/043 November 2004 | REGISTERED OFFICE CHANGED ON 03/11/04 FROM: ST. ANN'S HOUSE, ST. ANN'S STREET, KING'S LYNN NORFOLK PE30 1LT |
18/10/0418 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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