Advanced company searchLink opens in new window

THE LEARNING ENGINE LIMITED

Company number 03659754

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)
09 Jul 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Mar 2013 DS01 Application to strike the company off the register
15 Jan 2013 AR01 Annual return made up to 30 October 2012 with full list of shareholders
Statement of capital on 2013-01-15
  • GBP 100
02 Oct 2012 AP01 Appointment of Mr John Francis Curry as a director on 1 August 2012
31 Aug 2012 TM02 Termination of appointment of Janice Sandra Webber as a secretary on 1 August 2012
31 Aug 2012 AP01 Appointment of Stephen Lawes as a director on 1 August 2012
30 Aug 2012 TM01 Termination of appointment of John William Landeryou as a director on 1 August 2012
30 Aug 2012 TM01 Termination of appointment of Ruth Greenstein as a director on 6 July 2012
10 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
15 Nov 2011 TM01 Termination of appointment of Patrick Lloyd Edwards as a director on 25 October 2011
15 Nov 2011 AP01 Appointment of Mrs Ruth Greenstein as a director on 25 October 2011
15 Nov 2011 AP01 Appointment of Mr John William Landeryou as a director on 25 October 2011
01 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
07 Feb 2011 AA Accounts for a dormant company made up to 31 July 2010
12 Jan 2011 AR01 Annual return made up to 30 October 2010 with full list of shareholders
05 Aug 2010 CH03 Secretary's details changed for Janice Sandra Webber on 5 August 2010
22 Jan 2010 AR01 Annual return made up to 30 October 2009 with full list of shareholders
24 Dec 2009 AP01 Appointment of Patrick Lloyd Edwards as a director
25 Nov 2009 AA Total exemption full accounts made up to 31 July 2009
25 Nov 2009 TM01 Termination of appointment of Dorothy Jones as a director
03 Dec 2008 363a Return made up to 31/10/08; full list of members
03 Dec 2008 AA Total exemption full accounts made up to 31 July 2008
02 Sep 2008 288b Appointment Terminated Director joan morgan
26 Aug 2008 288c Director's Change of Particulars / joan morgan / 01/02/2008 / HouseName/Number was: , now: 11; Street was: 31 little bornes, now: romford road; Area was: , now: pembury; Post Town was: london, now: tunbridge wells; Region was: , now: kent; Post Code was: SE21 8SD, now: TN2 4JB; Country was: , now: england