Advanced company searchLink opens in new window

THE LEARNING CLINIC LIMITED

Company number 04866542

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)
06 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Sep 2012 AR01 Annual return made up to 14 August 2012 with full list of shareholders
08 Aug 2012 SH01 Statement of capital following an allotment of shares on 13 July 2012
  • GBP 29,535.33
07 Aug 2012 SH01 Statement of capital following an allotment of shares on 13 July 2012
  • GBP 29,206.14
13 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
08 Jun 2012 AP01 Appointment of Mr Stephen Thomas Murphy as a director
04 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Mar 2012 SH01 Statement of capital following an allotment of shares on 13 February 2012
  • GBP 29,206.14
29 Feb 2012 TM01 Termination of appointment of Paul White as a director
28 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
07 Feb 2012 SH01 Statement of capital following an allotment of shares on 27 January 2012
  • GBP 29,131.80
30 Dec 2011 TM01 Termination of appointment of Helen Glenister as a director
21 Dec 2011 AP01 Appointment of Dr Helen Mary Glenister as a director
05 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
17 Aug 2011 AR01 Annual return made up to 14 August 2011 with full list of shareholders
17 Aug 2011 CH01 Director's details changed for Mr Paul Demarre Marran on 14 August 2011
31 Jan 2011 AP04 Appointment of Michelmores Secretaries Limited as a secretary
31 Jan 2011 AD01 Registered office address changed from 7 Lyric Square London W6 0ED England on 31 January 2011
04 Nov 2010 AP01 Appointment of Mr Paul Morrow White as a director
14 Sep 2010 AD01 Registered office address changed from 1 Emperor Way Exeter Business Park Exeter Devon EX1 3QS on 14 September 2010
23 Aug 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Gordon Pollock on 14 August 2010
20 Aug 2010 CH01 Director's details changed for Roy Ethan Margolis on 14 August 2010
20 Aug 2010 CH01 Director's details changed for Dr Mark Peter Greengross on 14 August 2010
20 Aug 2010 CH01 Director's details changed for Mr Roger Michael Killen on 14 August 2010