LEARNSMARTER.COM LIMITED

14/30 City Business Centre City Business Centre, Hyde Street, Winchester, SO23 7TA, England
StatusACTIVE
Company No.05206857
CategoryPrivate Limited Company
Incorporated16 Aug 2004
Age19 years, 10 months, 2 days
JurisdictionEngland Wales

SUMMARY

LEARNSMARTER.COM LIMITED is an active private limited company with number 05206857. It was incorporated 19 years, 10 months, 2 days ago, on 16 August 2004. The company address is 14/30 City Business Centre City Business Centre, Hyde Street, Winchester, SO23 7TA, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Aug 2023

Action Date: 16 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2022

Action Date: 16 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 16 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 16 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2019

Action Date: 16 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 16 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-16

Documents

View document PDF

Change sail address company with old address new address

Date: 25 Aug 2017

Category: Address

Type: AD02

New address: C/O Sean Dukes 14/30 City Business Centre City Business Centre, Hyde Street Winchester SO23 7TA

Old address: C/O Sean Dukes 2 st. Peter Street Winchester Hampshire SO23 8BW England

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Move registers to registered office company with new address

Date: 24 Aug 2017

Category: Address

Type: AD04

New address: 14/30 City Business Centre City Business Centre, Hyde Street Winchester SO23 7TA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-24

New address: 14/30 City Business Centre City Business Centre, Hyde Street Winchester SO23 7TA

Old address: The Innovation Centre St Cross Business Park Monks Brook Newport Isle of Wight PO30 5WB

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 16 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Patricia Elizabeth Dukes

Change date: 2015-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 16 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-16

Documents

View document PDF

Change person secretary company with change date

Date: 24 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Patricia Elizabeth Dukes

Change date: 2015-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 16 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-16

Documents

View document PDF

Move registers to sail company with new address

Date: 12 Sep 2014

Category: Address

Type: AD03

New address: C/O Sean Dukes 2 st. Peter Street Winchester Hampshire SO23 8BW

Documents

View document PDF

Change person secretary company with change date

Date: 12 Sep 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-01-01

Officer name: Patricia Elizabeth Dukes

Documents

View document PDF

Change sail address company with new address

Date: 12 Sep 2014

Category: Address

Type: AD02

New address: C/O Sean Dukes 2 st. Peter Street Winchester Hampshire SO23 8BW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 16 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 16 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2011

Action Date: 16 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 16 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Sep 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / sean dukes / 28/02/2009

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / patricia dukes / 01/08/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/07; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/07 to 30/06/07

Documents

View document PDF

Legacy

Date: 11 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 19 Sep 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed learncentric.com LIMITED\certificate issued on 19/09/05

Documents

View document PDF

Legacy

Date: 15 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 16/08/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 18/01/05 from: 138 high street ryde isle of wight PO33 2RJ

Documents

View document PDF

Incorporation company

Date: 16 Aug 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEW CONSULTING LIMITED

EDGINGTONS BROAD OAK ROAD,ROBERTSBRIDGE,TN32 5RY

Number:03334610
Status:ACTIVE
Category:Private Limited Company

EXPRESS PROPERTY LETTINGS LTD

26 SOLENT ROAD,PORTSMOUTH,PO6 1HJ

Number:03783147
Status:ACTIVE
Category:Private Limited Company

LEADING EDGE CONSULTING SERVICES LIMITED

38 LAPWORTH RAOD,COVENTRY,CV2 1EZ

Number:11606494
Status:ACTIVE
Category:Private Limited Company

ROOPS BEAUTY SALON LTD

47 FAIREY AVENUE,HAYES,UB3 4NZ

Number:11777110
Status:ACTIVE
Category:Private Limited Company

ROWE COURT MANAGEMENT COMPANY (READING) LIMITED

59A BASINGSTOKE ROAD,READING,RG2 0ER

Number:02441305
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SCOTTS TIMBER ENGINEERING LIMITED

4 BRIDGE STREET,THRAPSTON,NN14 4LR

Number:08284154
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source