Advanced company searchLink opens in new window

BUILT4LEARNING LIMITED

Company number 12891682

Filter by category

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)
22 Mar 2024 AM10 Administrator's progress report
12 Feb 2024 AM19 Notice of extension of period of Administration
04 Oct 2023 AM10 Administrator's progress report
09 Aug 2023 TM01 Termination of appointment of Justin Joshua Hipkiss as a director on 31 July 2023
09 May 2023 AM06 Notice of deemed approval of proposals
07 Mar 2023 AM03 Statement of administrator's proposal
06 Mar 2023 AD01 Registered office address changed from Peel House Peel Road Skelmersdale WN8 9PT England to Central Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 6 March 2023
06 Mar 2023 AM01 Appointment of an administrator
25 May 2022 TM01 Termination of appointment of Richard Norman Gore as a director on 18 May 2022
25 May 2022 AP01 Appointment of Mr Mark James Stephen as a director on 19 May 2022
18 May 2022 AD01 Registered office address changed from Suite 14a Egerton House 2 Tower Road Birkenhead CH41 1FN England to Peel House Peel Road Skelmersdale WN8 9PT on 18 May 2022
20 Apr 2022 AP01 Appointment of Mr Justin Joshua Hipkiss as a director on 20 April 2022
04 Mar 2022 PSC02 Notification of Reditum Investments Limited as a person with significant control on 9 December 2021
04 Mar 2022 PSC07 Cessation of Christian Hipkiss as a person with significant control on 9 December 2021
15 Feb 2022 AP01 Appointment of Mr Richard Norman Gore as a director on 9 December 2021
04 Jan 2022 MA Memorandum and Articles of Association
30 Dec 2021 SH08 Change of share class name or designation
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 9 December 2021
  • GBP 4
20 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 09/12/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2021 MR01 Registration of charge 128916820003, created on 9 December 2021
15 Dec 2021 MR01 Registration of charge 128916820001, created on 9 December 2021
15 Dec 2021 MR01 Registration of charge 128916820002, created on 9 December 2021
30 Nov 2021 AD01 Registered office address changed from C/O Tac Accountants Suite 15, Egerton House Tower Road Birkenhead CH41 1FN England to Suite 14a Egerton House 2 Tower Road Birkenhead CH41 1FN on 30 November 2021
25 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 25 November 2021
  • GBP 2