LEARNATIVE LIMITED
Status | ACTIVE |
Company No. | 08231481 |
Category | Private Limited Company |
Incorporated | 27 Sep 2012 |
Age | 11 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
LEARNATIVE LIMITED is an active private limited company with number 08231481. It was incorporated 11 years, 7 months, 2 days ago, on 27 September 2012. The company address is Malvern View, Saxon Business Park Hanbury Road Malvern View, Saxon Business Park Hanbury Road, Bromsgrove, B60 4AD, England.
Company Fillings
Confirmation statement with no updates
Date: 02 Oct 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type dormant
Date: 07 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Accounts with accounts type dormant
Date: 25 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type dormant
Date: 31 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Accounts with accounts type dormant
Date: 29 Jan 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Oct 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Change to a person with significant control
Date: 06 Oct 2020
Action Date: 23 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-01-23
Psc name: Core Assets Group Limited
Documents
Confirmation statement with updates
Date: 24 Sep 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type dormant
Date: 09 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 07 Aug 2019
Action Date: 31 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-31
Officer name: Mark Richard Costello
Documents
Appoint person director company with name date
Date: 15 Jul 2019
Action Date: 02 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne August
Appointment date: 2019-07-02
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
Old address: Malvern View, Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD England
New address: Malvern View, Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD
Change date: 2018-12-20
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
Old address: Abberley View Saxon Business Park Hanbury Road, Stoke Prior Bromsgrove Worcestershire B60 4AD
New address: Malvern View, Saxon Business Park Hanbury Road Stoke Prior Bromsgrove B60 4AD
Change date: 2018-12-20
Documents
Appoint person director company with name date
Date: 08 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Richard Costello
Appointment date: 2018-10-31
Documents
Termination director company with name termination date
Date: 06 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-31
Officer name: Martin James Stuart Cockburn
Documents
Appoint person director company with name date
Date: 06 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-31
Officer name: Mr Jonathan David Clark
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 27 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-27
Documents
Accounts with accounts type dormant
Date: 06 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2017
Action Date: 27 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-27
Documents
Accounts with accounts type dormant
Date: 25 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 21 Mar 2017
Action Date: 21 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-21
Officer name: Mr Martin James Stuart Cockburn
Documents
Accounts with accounts type dormant
Date: 24 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 27 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-27
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2015
Action Date: 27 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-27
Documents
Accounts with accounts type dormant
Date: 10 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Sep 2014
Action Date: 27 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-27
Documents
Termination director company with name termination date
Date: 01 Sep 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-31
Officer name: Stephen John Grosvenor
Documents
Accounts with accounts type dormant
Date: 23 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2013
Action Date: 27 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-27
Documents
Change account reference date company current extended
Date: 06 Mar 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-12-31
Documents
Some Companies
40 REGENT STREET,RUGBY,CV21 2PS
Number: | 04909520 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 THE OLD BREWERY,KEIGHLEY,BD22 8LE
Number: | 04995083 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 SMALL STREET,BRISTOL,BS1 1DE
Number: | 11413184 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RAILWAY VIEW,HEREFORD,HR4 7AB
Number: | 08939243 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGS HEAD (BISHOPS CASTLE) LIMITED
THE KINGS HEAD,BISHOPS CASTLE,SY9 5AA
Number: | 07124857 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NOVELLO CROFT,MILTON KEYNES,MK7 8QT
Number: | 06677459 |
Status: | ACTIVE |
Category: | Private Limited Company |