Advanced company searchLink opens in new window

LEARNING AT WORK LIMITED

Company number 06388790

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2019 MR04 Satisfaction of charge 063887900003 in full
04 Apr 2019 MR04 Satisfaction of charge 063887900005 in full
03 Apr 2019 MR01 Registration of charge 063887900007, created on 25 March 2019
28 Jan 2019 AD01 Registered office address changed from 51-53 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB to Learning Curve Group, 1-10 Dunelm Rise Durhamgate Spennymoor DL16 6FS on 28 January 2019
30 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
29 Oct 2018 AA Accounts for a small company made up to 31 January 2018
19 Oct 2018 MR01 Registration of charge 063887900006, created on 15 October 2018
19 Feb 2018 MR01 Registration of charge 063887900005, created on 8 February 2018
24 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
22 Aug 2017 AP01 Appointment of Mr Gavin Stewart Higgins as a director on 21 August 2017
06 Jul 2017 AA01 Current accounting period extended from 31 July 2017 to 31 January 2018
08 May 2017 AA Full accounts made up to 31 July 2016
30 Sep 2016 CS01 Confirmation statement made on 30 September 2016 with updates
26 Apr 2016 TM02 Termination of appointment of Julie Gilhespie as a secretary on 7 April 2016
26 Apr 2016 TM01 Termination of appointment of Julie Gilhespie as a director on 7 April 2016
26 Apr 2016 AA Full accounts made up to 31 July 2015
15 Apr 2016 MR01 Registration of charge 063887900004, created on 7 April 2016
03 Nov 2015 AUD Auditor's resignation
14 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2,370
29 Apr 2015 AA Accounts for a small company made up to 31 July 2014
16 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2015 TM01 Termination of appointment of Anthony James Outhart as a director on 26 March 2015
02 Apr 2015 AP01 Appointment of Mr Ian Scott Wallis as a director on 26 March 2015
02 Apr 2015 AP01 Appointment of Mr Richard Daniel Mayers as a director on 26 March 2015
02 Apr 2015 TM02 Termination of appointment of Jonathan Daniel Cummins as a secretary on 26 March 2015