LEARNDIRECT LIMITED

1st Floor Wilson House 1st Floor Wilson House, Bournemouth, BH1 1JN, England
StatusACTIVE
Company No.06779528
CategoryPrivate Limited Company
Incorporated23 Dec 2008
Age15 years, 4 months, 29 days
JurisdictionEngland Wales

SUMMARY

LEARNDIRECT LIMITED is an active private limited company with number 06779528. It was incorporated 15 years, 4 months, 29 days ago, on 23 December 2008. The company address is 1st Floor Wilson House 1st Floor Wilson House, Bournemouth, BH1 1JN, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Jan 2024

Action Date: 23 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 02 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jan 2022

Action Date: 13 Jan 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-01-13

Charge number: 067795280003

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-23

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2021

Action Date: 23 Jun 2021

Category: Address

Type: AD01

Old address: C/O Learndirect, 1st Floor Wilson House Lorne Park Road Bournemouth BH1 1JN England

Change date: 2021-06-23

New address: 1st Floor Wilson House Lorne Park Road Bournemouth BH1 1JN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2021

Action Date: 17 May 2021

Category: Address

Type: AD01

Change date: 2021-05-17

Old address: 42 Ocean View Road Bude Cornwall EX23 8st

New address: C/O Learndirect, 1st Floor Wilson House Lorne Park Road Bournemouth BH1 1JN

Documents

View document PDF

Accounts with accounts type group

Date: 30 Mar 2021

Action Date: 28 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Feb 2021

Action Date: 22 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Beckett

Appointment date: 2021-01-22

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2021

Action Date: 23 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-23

Documents

View document PDF

Change account reference date company current extended

Date: 01 Feb 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

New date: 2021-04-30

Made up date: 2021-04-28

Documents

View document PDF

Memorandum articles

Date: 02 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Aug 2020

Action Date: 19 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-19

Charge number: 067795280002

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mary Janse Van Rensburg

Termination date: 2020-08-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-12

Officer name: Susan Mary Janse Van Rensburg

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-12

Officer name: Pienaar Jacobus Janse Van Rensburg

Documents

View document PDF

Notification of a person with significant control

Date: 14 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-08-12

Psc name: Learndirect Digital Group Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wayne Van Rensburg

Cessation date: 2020-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-08-12

Psc name: Kate Strohm

Documents

View document PDF

Notification of a person with significant control

Date: 05 Aug 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kate Strohm

Notification date: 2020-03-10

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-03-10

Psc name: Mr Wayne Van Rensburg

Documents

View document PDF

Accounts with accounts type group

Date: 16 Jul 2020

Action Date: 28 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-28

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Apr 2020

Action Date: 28 Apr 2019

Category: Accounts

Type: AA01

New date: 2019-04-28

Made up date: 2019-04-29

Documents

View document PDF

Resolution

Date: 28 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2020

Action Date: 23 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jan 2020

Action Date: 29 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-04-29

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Jul 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 23 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2018

Action Date: 23 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 23 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 23 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2015

Action Date: 23 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Sep 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jun 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2014

Action Date: 23 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2013

Action Date: 23 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-23

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wayne Janse Van Rensburg

Change date: 2013-01-02

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Feb 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Gazette notice compulsary

Date: 29 Jan 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date

Date: 08 Feb 2012

Action Date: 23 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date

Date: 01 Feb 2011

Action Date: 23 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Nov 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA01

New date: 2010-01-31

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2010

Action Date: 20 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-20

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 23 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A J DUNNE & SONS LIMITED

13 COURT WAY,LONDON,NW9 6JG

Number:05509037
Status:ACTIVE
Category:Private Limited Company

CHINCHERO LTD

SUITE 2, THE GRANGE SCHOOL LANE,GRANTHAM,NG32 2ES

Number:09101092
Status:ACTIVE
Category:Private Limited Company
Number:RC000140
Status:ACTIVE
Category:Royal Charter Company

ERUDITUS LIMITED

16 JEVONS ROAD,SUTTON COLDFIELD,B73 6QP

Number:10338604
Status:ACTIVE
Category:Private Limited Company

M T SKIPS LIMITED

12 JOHNSON STREET,COSELEY,WV14 9RL

Number:10550130
Status:ACTIVE
Category:Private Limited Company

R & L SERVICE & REPAIR LTD

WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA

Number:07397981
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