LEARNING JBE LTD

63/66 Hatton Garden 63/66 Hatton Garden, London, EC1N 8LE, England
StatusACTIVE
Company No.08071633
CategoryPrivate Limited Company
Incorporated16 May 2012
Age12 years, 17 days
JurisdictionEngland Wales

SUMMARY

LEARNING JBE LTD is an active private limited company with number 08071633. It was incorporated 12 years, 17 days ago, on 16 May 2012. The company address is 63/66 Hatton Garden 63/66 Hatton Garden, London, EC1N 8LE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2022

Action Date: 14 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Tamsin Bryant

Appointment date: 2022-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2022

Action Date: 17 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Richard Linzell

Termination date: 2022-02-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Address

Type: AD01

Old address: 63 High Street Redbourn St. Albans AL3 7LW England

New address: 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE

Change date: 2021-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-24

New address: 63 High Street Redbourn St. Albans AL3 7LW

Old address: Kemp House 160 City Road London EC1V 2NX England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 13 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 13 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2019

Action Date: 13 May 2019

Category: Address

Type: AD01

New address: Kemp House 160 City Road London EC1V 2NX

Change date: 2019-05-13

Old address: 63 High Street Redbourn St. Albans AL3 7LW England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Nov 2017

Action Date: 07 Nov 2017

Category: Address

Type: AD01

Change date: 2017-11-07

Old address: Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR England

New address: 63 High Street Redbourn St. Albans AL3 7LW

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 09 Jun 2017

Action Date: 31 May 2015

Category: Accounts

Type: AAMD

Made up date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 23 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 16 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-16

Documents

View document PDF

Gazette notice compulsory

Date: 02 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2016

Action Date: 16 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-16

Documents

View document PDF

Move registers to sail company with new address

Date: 06 Sep 2016

Category: Address

Type: AD03

New address: 95 High Street Redbourn St. Albans AL3 7LW

Documents

View document PDF

Change sail address company with new address

Date: 05 Sep 2016

Category: Address

Type: AD02

New address: 95 High Street Redbourn St. Albans AL3 7LW

Documents

View document PDF

Gazette notice compulsory

Date: 16 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

New address: Spectrum House Dunstable Road Redbourn St. Albans Hertfordshire AL3 7PR

Old address: Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA

Change date: 2015-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 16 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 16 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 16 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-16

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-26

Old address: C/O Ray Adams Wellington House 273 - 275 High Street London Colney St. Albans Hertfordshire AL2 1HA United Kingdom

Documents

View document PDF

Termination director company with name

Date: 20 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Banks

Documents

View document PDF

Appoint person director company with name

Date: 12 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sharon Banks

Documents

View document PDF

Incorporation company

Date: 16 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADSHAPE SYSTEMS LIMITED

2 CHURCH VILLAS,HYTHE,CT21 4EY

Number:02702960
Status:ACTIVE
Category:Private Limited Company

C.T. & S. PROPERTIES (MIDDLE EAST) LIMITED

188 IVERSON ROAD,LONDON,NW6 2HL

Number:05729204
Status:ACTIVE
Category:Private Limited Company

DIELOO SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11724387
Status:ACTIVE
Category:Private Limited Company

FOUR SEASONS CHERRY TREE HOMES LIMITED

NORCLIFFE HOUSE,WILMSLOW,SK9 1BU

Number:02569663
Status:ACTIVE
Category:Private Limited Company

REGENT LAND AND DEVELOPMENTS LIMITED

ANNECY COURT FERRY WORKS,THAMES DITTON,KT7 0QJ

Number:07970527
Status:ACTIVE
Category:Private Limited Company

SCOPECODE (GREEDY) LIMITED

UNIT 2 PLANTATION COURT,BROMBOROUGH,CH62 3QR

Number:02025292
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