- Company Overview for LEARNING FOR LEADERS (UK) LIMITED (08807586)
- Filing history for LEARNING FOR LEADERS (UK) LIMITED (08807586)
- People for LEARNING FOR LEADERS (UK) LIMITED (08807586)
- More for LEARNING FOR LEADERS (UK) LIMITED (08807586)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 11 November 2024 with updates | |
21 May 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
16 May 2024 | AP01 | Appointment of Mr Alan Geoffrey Stansbury-Stokes as a director on 1 April 2024 | |
13 Nov 2023 | CS01 | Confirmation statement made on 11 November 2023 with updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
11 Nov 2022 | CS01 | Confirmation statement made on 11 November 2022 with updates | |
11 Nov 2022 | PSC02 | Notification of Learning for Leaders (Europe) Ltd as a person with significant control on 21 March 2022 | |
11 Nov 2022 | AD01 | Registered office address changed from 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS United Kingdom to 2 Wyevale Business Park King's Acre Hereford Herefordshire HR4 7BS on 11 November 2022 | |
11 Nov 2022 | PSC07 | Cessation of Uzing Solutions Limited as a person with significant control on 21 March 2022 | |
20 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Mar 2022 | AD01 | Registered office address changed from Suite 3, 506 Walton Summit Centre Green Place Four Oaks Road Bamber Bridge Preston PR5 8AY England to 2 Wyevale Business Park Kings Acre Hereford Herefordshire HR4 7BS on 21 March 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 4 December 2021 with no updates | |
03 Dec 2021 | TM01 | Termination of appointment of Arron Lee Delamare as a director on 30 October 2021 | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
04 Dec 2020 | CS01 | Confirmation statement made on 4 December 2020 with updates | |
07 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Apr 2020 | AP01 | Appointment of Mr Emmanuel Cyrile Bonnel as a director on 5 April 2020 | |
16 Apr 2020 | TM01 | Termination of appointment of Alan Geoffrey Stansbury-Stokes as a director on 5 April 2020 | |
16 Apr 2020 | AP01 | Appointment of Mr Arron Lee Delamare as a director on 5 April 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with no updates | |
14 Oct 2019 | CH01 | Director's details changed for Mr Alan Geoffrey Stansbury-Stokes on 13 October 2019 | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jun 2019 | AD01 | Registered office address changed from Suite 4 21 st. Owen Street Hereford HR1 2JB England to Suite 3, 506 Walton Summit Centre Green Place Four Oaks Road Bamber Bridge Preston PR5 8AY on 4 June 2019 | |
15 Apr 2019 | TM01 | Termination of appointment of Angus Gregory Elborough Manns as a director on 1 April 2019 | |
23 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with no updates |