Advanced company searchLink opens in new window

LEARNING FOR LEADERS (UK) LIMITED

Company number 08807586

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)
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