VISUAL LEARNING FOR LIFE LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

08/10/218 October 2021 Application to strike the company off the register

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 CURRSHO FROM 31/05/2021 TO 31/08/2020

View Document

20/07/2020 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MISS MELANIE ANN LAMBERT / 12/05/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MISS MELANIE ANN LAMBERT / 12/05/2020

View Document

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

20/01/1720 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 HOVE BUSINESS CENTRE FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

23/08/1623 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANN LAMBERT / 01/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANN LAMBERT / 16/05/2016

View Document

16/05/1616 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/09/143 September 2014 PREVEXT FROM 31/03/2014 TO 31/05/2014

View Document

10/06/1410 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

03/07/133 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY KEVIN LAMBERT

View Document

12/04/1312 April 2013 PREVSHO FROM 31/05/2013 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/08/1215 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

13/06/1213 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

09/08/119 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/08/119 August 2011 REGISTERED OFFICE CHANGED ON 09/08/2011 FROM 22 PLOVER WAY LONDON LONDON SE16 7TT UNITED KINGDOM

View Document

14/06/1114 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM SUITE 288 19-21 CRAWFORD STREET LONDON W1H 1PJ

View Document

20/05/1020 May 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ANN LAMBERT / 10/05/2010

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

25/10/0825 October 2008 COMPANY NAME CHANGED SUMMERDALE EDUCATIONAL SERVICES LIMITED CERTIFICATE ISSUED ON 28/10/08

View Document

24/07/0824 July 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0817 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

15/06/0615 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

25/05/0625 May 2006 SECRETARY RESIGNED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/05/0612 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0630 January 2006 REGISTERED OFFICE CHANGED ON 30/01/06 FROM: 1ST CONTACT ACCOUNTING ABFORD HOUSE 15 WILTON ROAD VICTORIA LONDON SW1V 1LT

View Document

24/05/0524 May 2005 REGISTERED OFFICE CHANGED ON 24/05/05 FROM: BROADWAY HOUSE 2-6 FULHAM BROADWAY LONDON SW6 1AA

View Document

24/05/0524 May 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 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