THE LEARNING PARTNERSHIP.COM TRADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

03/09/243 September 2024 Change of details for Mr Aulden Malcolm Bruce Dunipace as a person with significant control on 2019-01-01

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-31 with updates

View Document

02/09/242 September 2024 Director's details changed for Mr Aulden Malcolm Bruce Dunipace on 2019-01-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Micro company accounts made up to 2023-06-30

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-06-30

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/07/208 July 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 073921570001

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

10/04/1910 April 2019 APPOINTMENT TERMINATED, SECRETARY ALEXANDRA DUNIPACE

View Document

10/04/1910 April 2019 SECRETARY APPOINTED MR ANTHONY RICHARD NEWSOME

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM C/O ALEXANDRA DUNIPACE HOLLIES FARM THE HILL SOULDERN BICESTER OXFORDSHIRE OX27 7JF

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

07/03/187 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/02/186 February 2018 PREVSHO FROM 30/09/2017 TO 30/06/2017

View Document

10/10/1710 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AULDEN MALCOLM BRUCE DUNIPACE

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

23/06/1723 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

05/10/155 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

26/11/1426 November 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

02/06/142 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

24/09/1324 September 2013 22/07/13 STATEMENT OF CAPITAL GBP 103.10

View Document

24/09/1324 September 2013 SUB-DIVISION 22/07/13

View Document

24/09/1324 September 2013 100 A ORD SHARES OF £1 SUB-DIVIDED INTO 10000 A ORD SHARES OF 1P EACH 22/07/2013

View Document

02/07/132 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

19/06/1319 June 2013 24/05/13 STATEMENT OF CAPITAL GBP 100

View Document

18/06/1318 June 2013 SECOND FILING FOR FORM SH01

View Document

10/06/1310 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/1328 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 90

View Document

07/02/137 February 2013 ADOPT ARTICLES 31/01/2013

View Document

28/01/1328 January 2013 28/01/13 STATEMENT OF CAPITAL GBP 100

View Document

06/11/126 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

04/09/124 September 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM BATES WELLS & BRAITHWAITE 2-6 CANNON STREET LONDON EC4M 6YH ENGLAND

View Document

24/11/1124 November 2011 SECRETARY APPOINTED MRS ALEXANDRA LOUISE DUNIPACE

View Document

24/11/1124 November 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

26/11/1026 November 2010 CHANGE OF NAME 22/11/2010

View Document

26/11/1026 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1030 September 2010 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