Advanced company searchLink opens in new window

THE LEARNING SUPPORT CENTRE LIMITED

Company number 07048594

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)
28 Nov 2014 TM01 Termination of appointment of Hazel Margaret Neal as a director on 21 October 2014
14 Nov 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
13 Nov 2014 AD02 Register inspection address has been changed from 1.1 the Innovation Centre 49 Oxford Street Leicester LE1 5XY England to Phoenix Yard First Floor Leicester Leicestershire LE1 5TE
13 Nov 2014 CH01 Director's details changed for Mrs Laura Claire Cook on 13 October 2014
23 Jan 2014 AA Total exemption small company accounts made up to 31 July 2013
20 Nov 2013 CH01 Director's details changed for Miss Laura Claire Guest on 19 November 2013
19 Nov 2013 CH01 Director's details changed for Miss Laura Claire Guest on 19 November 2013
11 Nov 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
11 Nov 2013 AD02 Register inspection address has been changed
12 Dec 2012 AA Total exemption small company accounts made up to 31 July 2012
29 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
27 Sep 2012 AD01 Registered office address changed from the Oval 14 West Walk Leicester LE1 7NA England on 27 September 2012
06 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
10 Nov 2011 AR01 Annual return made up to 19 October 2011 with full list of shareholders
13 Oct 2011 AA01 Previous accounting period shortened from 31 October 2011 to 31 July 2011
20 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Jun 2011 SH01 Statement of capital following an allotment of shares on 27 October 2009
  • GBP 1
29 Jun 2011 SH01 Return of Allotment of Shares
20 Oct 2010 AR01 Annual return made up to 19 October 2010 with full list of shareholders
28 Oct 2009 AP01 Appointment of Mrs Hazel Margaret Neal as a director
27 Oct 2009 SH01 Statement of capital following an allotment of shares on 27 October 2009
  • GBP 1
19 Oct 2009 AD01 Registered office address changed from . the Oval 14 West Walk Leicester LE1 7NA England on 19 October 2009
19 Oct 2009 NEWINC Incorporation