THE LEARNING SKILLS FOUNDATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

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

View Accounts

02/11/232 November 2023 Termination of appointment of Christopher Frederick Green as a director on 2023-09-22

View Document

02/11/232 November 2023 Termination of appointment of Timothy Patrick John Cawse as a director on 2023-09-22

View Document

02/11/232 November 2023 Termination of appointment of Paul David Brett as a director on 2023-09-22

View Document

02/11/232 November 2023 Termination of appointment of Jonathan Bruce Hancock as a director on 2023-09-22

View Document

02/11/232 November 2023 Termination of appointment of Emma Jane Shackleton as a director on 2023-09-22

View Document

02/11/232 November 2023 Termination of appointment of Robin Anthony Lough as a director on 2023-09-22

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

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

View Accounts

20/10/2220 October 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

27/09/2127 September 2021 Micro company accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

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

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

09/10/199 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

17/09/1917 September 2019 REGISTERED OFFICE CHANGED ON 17/09/2019 FROM CALDER & CO 16 CHARLES II STREET LONDON SW1Y 4NW

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

07/10/177 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA SCARAMELLA

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/06/1629 June 2016 29/06/16 NO MEMBER LIST

View Document

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/08/154 August 2015 24/07/15 NO MEMBER LIST

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 24/07/14 NO MEMBER LIST

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED ROBIN ANTHONY LOUGH

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MISS EMMA JANE SHACKLETON

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED LAURA SCARAMELLA

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/08/135 August 2013 24/07/13 NO MEMBER LIST

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/08/126 August 2012 24/07/12 NO MEMBER LIST

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM CALDER CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/08/111 August 2011 24/07/11 NO MEMBER LIST

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/108 September 2010 24/07/10 NO MEMBER LIST

View Document

07/09/107 September 2010 DIRECTOR APPOINTED JONATHAN BRUCE HANCOCK

View Document

29/07/1029 July 2010 CHANGE PERSON AS SECRETARY

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY MARY HELEN TOVEY / 01/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE ANN SHOTT / 01/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK JOHN CAWSE / 01/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID BRETT / 01/07/2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY MARY HELEN TOVEY / 01/05/2010

View Document

29/12/0929 December 2009 DIRECTOR APPOINTED TIMOTHY PATRICK JOHN CAWSE

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN TOSELAND

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED CHRISTOPHER FREDERICK GREEN

View Document

07/11/097 November 2009 APPOINTMENT TERMINATED, DIRECTOR BRIAN TOVEY

View Document

04/08/094 August 2009 ANNUAL RETURN MADE UP TO 24/07/09

View Document

20/05/0920 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

18/08/0818 August 2008 ANNUAL RETURN MADE UP TO 24/07/08

View Document

08/08/088 August 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN WHITING

View Document

01/09/071 September 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/12/08

View Document

01/09/071 September 2007 S366A DISP HOLDING AGM 24/07/07

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 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