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 - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Cessation of Claire Hunter as a person with significant control on 2024-02-09

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/01/2422 January 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

18/01/2418 January 2024 Micro company accounts made up to 2023-01-31

View Document

24/09/2324 September 2023 Notification of Lisa Sanderson as a person with significant control on 2023-09-24

View Document

21/09/2321 September 2023 Change of details for Miss Claire Hunter as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Notification of Claire Hunter as a person with significant control on 2023-09-13

View Document

13/09/2313 September 2023 Cessation of Lisa Sanderson as a person with significant control on 2023-09-13

View Document

28/07/2328 July 2023 Notification of Lisa Sanderson as a person with significant control on 2023-07-28

View Document

28/07/2328 July 2023 Director's details changed for Miss Lisa Sanderson on 2023-06-03

View Document

28/07/2328 July 2023 Cessation of Lisa Sanderson as a person with significant control on 2023-07-26

View Document

27/07/2327 July 2023 Appointment of Ms Claire Hunter as a director on 2023-07-25

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

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

View Document

21/01/2221 January 2022 Director's details changed for Miss Lisa Sanderson on 2022-01-20

View Document

21/01/2221 January 2022 Change of details for Miss Lisa Sanderson as a person with significant control on 2022-01-20

View Document

27/10/2127 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

10/07/2010 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA SANDERSON / 10/07/2020

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 8 RYDAL CRESCENT WAKEFIELD WF2 9HH ENGLAND

View Document

10/07/2010 July 2020 PSC'S CHANGE OF PARTICULARS / MISS LISA SANDERSON / 10/07/2020

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM 44 BLOOMSBURY WAY BLACKWATER CAMBERLEY GU17 9LY ENGLAND

View Document

11/04/1911 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA SANDERSON / 01/02/2019

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM 8 RYDAL CRESCENT WAKEFIELD WF2 9HH ENGLAND

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MISS LISA SANDERSON / 01/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 PSC'S CHANGE OF PARTICULARS / MISS LISA SANDERSON / 22/01/2019

View Document

22/01/1922 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA SANDERSON / 22/01/2019

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM GLENMAYNE MAPERTON WINCANTON BA9 8EN UNITED KINGDOM

View Document

22/01/1922 January 2019 REGISTERED OFFICE CHANGED ON 22/01/2019 FROM 8 RYDAL CRESCENT WAKEFIELD WF2 9HH ENGLAND

View Document

23/01/1823 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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