LEARNDIRECT LIMITED
Status | ACTIVE |
Company No. | 06779528 |
Category | Private Limited Company |
Incorporated | 23 Dec 2008 |
Age | 15 years, 4 months, 29 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 02 Sep 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 28 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 25 Feb 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 01 Feb 2013
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 12 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Some Companies
13 COURT WAY,LONDON,NW9 6JG
Number: | 05509037 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
16 JEVONS ROAD,SUTTON COLDFIELD,B73 6QP
Number: | 10338604 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 JOHNSON STREET,COSELEY,WV14 9RL
Number: | 10550130 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLINGTON HOUSE,LONDON COLNEY,AL2 1HA
Number: | 07397981 |
Status: | ACTIVE |
Category: | Private Limited Company |