THE TRAINING TREE LEARNING LOUNGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-22 with no updates |
02/10/242 October 2024 | Micro company accounts made up to 2024-01-31 |
12/02/2412 February 2024 | Cessation of Claire Hunter as a person with significant control on 2024-02-09 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
22/01/2422 January 2024 | Confirmation statement made on 2024-01-22 with no updates |
18/01/2418 January 2024 | Micro company accounts made up to 2023-01-31 |
24/09/2324 September 2023 | Notification of Lisa Sanderson as a person with significant control on 2023-09-24 |
21/09/2321 September 2023 | Change of details for Miss Claire Hunter as a person with significant control on 2023-09-13 |
13/09/2313 September 2023 | Notification of Claire Hunter as a person with significant control on 2023-09-13 |
13/09/2313 September 2023 | Cessation of Lisa Sanderson as a person with significant control on 2023-09-13 |
28/07/2328 July 2023 | Notification of Lisa Sanderson as a person with significant control on 2023-07-28 |
28/07/2328 July 2023 | Director's details changed for Miss Lisa Sanderson on 2023-06-03 |
28/07/2328 July 2023 | Cessation of Lisa Sanderson as a person with significant control on 2023-07-26 |
27/07/2327 July 2023 | Appointment of Ms Claire Hunter as a director on 2023-07-25 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-22 with no updates |
31/10/2231 October 2022 | Total exemption full accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
21/01/2221 January 2022 | Registered office address changed from Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom to Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US on 2022-01-21 |
21/01/2221 January 2022 | Director's details changed for Miss Lisa Sanderson on 2022-01-20 |
21/01/2221 January 2022 | Change of details for Miss Lisa Sanderson as a person with significant control on 2022-01-20 |
27/10/2127 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
10/07/2010 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA SANDERSON / 10/07/2020 |
10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 8 RYDAL CRESCENT WAKEFIELD WF2 9HH ENGLAND |
10/07/2010 July 2020 | PSC'S CHANGE OF PARTICULARS / MISS LISA SANDERSON / 10/07/2020 |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
12/06/1912 June 2019 | REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 44 BLOOMSBURY WAY BLACKWATER CAMBERLEY GU17 9LY ENGLAND |
11/04/1911 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA SANDERSON / 01/02/2019 |
11/04/1911 April 2019 | REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 8 RYDAL CRESCENT WAKEFIELD WF2 9HH ENGLAND |
11/04/1911 April 2019 | PSC'S CHANGE OF PARTICULARS / MISS LISA SANDERSON / 01/02/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
22/01/1922 January 2019 | PSC'S CHANGE OF PARTICULARS / MISS LISA SANDERSON / 22/01/2019 |
22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA SANDERSON / 22/01/2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM GLENMAYNE MAPERTON WINCANTON BA9 8EN UNITED KINGDOM |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 8 RYDAL CRESCENT WAKEFIELD WF2 9HH ENGLAND |
23/01/1823 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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