LEARNING TUBE LIMITED

Wyvols Court Basingstoke Road Wyvols Court Basingstoke Road, Reading, RG7 1WY, Berkshire, England
StatusACTIVE
Company No.08696172
CategoryPrivate Limited Company
Incorporated18 Sep 2013
Age10 years, 8 months, 15 days
JurisdictionEngland Wales

SUMMARY

LEARNING TUBE LIMITED is an active private limited company with number 08696172. It was incorporated 10 years, 8 months, 15 days ago, on 18 September 2013. The company address is Wyvols Court Basingstoke Road Wyvols Court Basingstoke Road, Reading, RG7 1WY, Berkshire, England.



Company Fillings

Confirmation statement with updates

Date: 11 Oct 2023

Action Date: 18 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Oct 2022

Action Date: 18 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-18

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Anne Etchells

Termination date: 2017-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Harry Etchells

Termination date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 18 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-18

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Harry Etchells

Change date: 2020-10-02

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ian Harry Etchells

Change date: 2020-10-02

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2020

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Anne Etchells

Change date: 2020-10-02

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2020

Action Date: 02 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-02

Psc name: Mrs Susan Anne Etchells

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Ian Harry Etchells

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Susan Anne Etchells

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2018

Action Date: 11 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph Richard Quilter

Cessation date: 2017-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Oct 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Psp Uk Group Limited

Change date: 2017-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2017

Action Date: 01 Oct 2017

Category: Address

Type: AD01

Old address: J&C Accountants Overdene House 49 Church Street Theale Berkshire RG7 5BX

Change date: 2017-10-01

New address: Wyvols Court Basingstoke Road Swallowfield Reading Berkshire RG7 1WY

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-11

Officer name: Mr Ian Harry Etchells

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-11

Officer name: Susan Anne Etchells

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2017

Action Date: 11 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-11

Officer name: Joseph Richard Quilter

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Ian Harry Etchells

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Anne Etchells

Appointment date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Change person director company with change date

Date: 17 Oct 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joseph Richard Quilter

Change date: 2015-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Change account reference date company previous extended

Date: 16 May 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA01

New date: 2015-01-31

Made up date: 2014-09-30

Documents

View document PDF

Legacy

Date: 15 Dec 2014

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr joseph quilter

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed psp learning tube LIMITED\certificate issued on 12/02/14

Documents

View document PDF

Incorporation company

Date: 18 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ANGELS ENTERTAINMENT LTD

2 MONROE CRESCENT,ENFIELD,EN1 4HT

Number:11677122
Status:ACTIVE
Category:Private Limited Company

BARGAIN TYRES (BEDFORD) LIMITED

114A FENLAKE ROAD INDUSTRIAL ESTATE,BEDFORD,MK42 0HB

Number:08468159
Status:ACTIVE
Category:Private Limited Company

DIRECT-TO-PLATE LIMITED

UNIT 74 SHELTON ENTERPRISE CENTRE,STOKE ON TRENT,ST1 4PZ

Number:03261076
Status:ACTIVE
Category:Private Limited Company

EXPRESS HOTELS LIMITED

16 BROMLEY ROAD,BECKENHAM,BR3 5JE

Number:07783780
Status:ACTIVE
Category:Private Limited Company

HOREN PLASTICS EU LTD.

CHURCHILL HOUSE,WALSALL,WS4 2BX

Number:10193175
Status:ACTIVE
Category:Private Limited Company

JFH GLOBAL LIMITED

7 TITCHFIELD ROAD,OLDHAM,OL8 2DW

Number:11680545
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