LEARNIUM LIMITED

The Wesley Clover Innovation Centre The Wesley Clover Innovation Centre, Newport, NP18 2YB, United Kingdom
StatusACTIVE
Company No.08764021
CategoryPrivate Limited Company
Incorporated06 Nov 2013
Age10 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

LEARNIUM LIMITED is an active private limited company with number 08764021. It was incorporated 10 years, 7 months, 13 days ago, on 06 November 2013. The company address is The Wesley Clover Innovation Centre The Wesley Clover Innovation Centre, Newport, NP18 2YB, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Apr 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2024

Action Date: 13 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-06-06

Officer name: Arun Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Parry

Termination date: 2023-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2023

Action Date: 06 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-06

Officer name: Michael John Doyle

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 13 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2022

Action Date: 12 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Huw Williams

Termination date: 2022-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2022

Action Date: 13 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 13 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2020

Action Date: 13 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-04

Officer name: Robert Mihai Dragan

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2019

Action Date: 04 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-04

Officer name: Mr. Christopher John Parry

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 13 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital allotment shares

Date: 14 Jun 2018

Action Date: 19 Apr 2018

Category: Capital

Type: SH01

Capital : 508 GBP

Date: 2018-04-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-01

Officer name: Dr. William Huw Williams

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-19

Psc name: The Welsh Ministers

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2018

Action Date: 19 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Alacrity Foundation

Cessation date: 2018-04-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-01

Officer name: Simon John Gibson

Documents

View document PDF

Resolution

Date: 06 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2018

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: The Alacrity Foundation

Notification date: 2017-07-04

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jan 2018

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2017-07-04

Psc name: The Welsh Ministers

Documents

View document PDF

Change to a person with significant control

Date: 25 Jan 2018

Action Date: 01 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Kanata Research Park Corporation

Change date: 2017-01-01

Documents

View document PDF

Resolution

Date: 12 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 12 Jan 2018

Action Date: 04 Jul 2017

Category: Capital

Type: SH06

Date: 2017-07-04

Capital : 381.00 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 12 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2017

Action Date: 11 May 2017

Category: Address

Type: AD01

New address: The Wesley Clover Innovation Centre Coldra Wood, Chepstow Road Newport NP18 2YB

Change date: 2017-05-11

Old address: Indycube Trade Street Cardiff CF10 5DQ Wales

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-07

Officer name: Dale Evans Bradley

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Arun Wilson

Appointment date: 2017-04-07

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arun Evan Wilson

Appointment date: 2016-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 15 Apr 2016

Action Date: 15 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Eve Hughes

Termination date: 2016-04-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2016

Action Date: 11 Feb 2016

Category: Address

Type: AD01

New address: Indycube Trade Street Cardiff CF10 5DQ

Change date: 2016-02-11

Old address: 12 Devon Place Newport NP20 4NN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 06 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-01

Officer name: Toby Markus William Hughes

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Eve Hughes

Appointment date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-01

Officer name: Prof Simon John Gibson

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Doyle

Appointment date: 2015-04-01

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 265,100.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH01

Date: 2015-04-01

Capital : 265,100.00 GBP

Documents

View document PDF

Resolution

Date: 22 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 22 Apr 2015

Action Date: 01 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 087640210001

Documents

View document PDF

Appoint person secretary company with name date

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Dale Evans Bradley

Appointment date: 2015-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-26

Officer name: Arun Evan Wilson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dale Evans Bradley

Termination date: 2015-02-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2015

Action Date: 26 Feb 2015

Category: Address

Type: AD01

Old address: 12 Devon Place Newport South Wales NP20 4NN Wales

Change date: 2015-02-26

New address: 12 Devon Place Newport NP20 4NN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2015

Action Date: 25 Feb 2015

Category: Address

Type: AD01

Old address: 12 Devon Place Newport Gwent NP20 4NN

Change date: 2015-02-25

New address: 12 Devon Place Newport South Wales NP20 4NN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Oct 2014

Action Date: 21 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-21

Old address: Alacrity House Kingsway Newport NP20 1HG United Kingdom

New address: 12 Devon Place Newport Gwent NP20 4NN

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Sep 2014

Action Date: 28 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087640210001

Charge creation date: 2014-08-28

Documents

View document PDF

Change account reference date company current extended

Date: 19 Nov 2013

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2014-11-30

Documents

View document PDF

Incorporation company

Date: 06 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APRENDER (UK) LIMITED

BOOKHAM BAPTIST CHURCH LOWER ROAD,LEATHERHEAD,KT23 4DH

Number:07167874
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ECUMENICAL PARTNERSHIP INITIATIVES

41 HOLYWELL HILL,ST. ALBANS,AL1 1HE

Number:06951383
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ENNOVATION SOLUTIONS LIMITED

LITTLE POSTLINGS FARM FIVE FIELDS LANE,EDENBRIDGE,TN8 6NA

Number:04626524
Status:ACTIVE
Category:Private Limited Company

JAS ELB LTD

29 ST DUNSTANS AVENUE,LONDON,W3 6QD

Number:11245905
Status:ACTIVE
Category:Private Limited Company

KEARNS & KEECH AESTHETICS LTD

15 MEREWAY,KETTERING,NN15 6WR

Number:11933538
Status:ACTIVE
Category:Private Limited Company

THE NORFOLK TRADER LIMITED

82 NELSON ROAD,IPSWICH,IP4 4DU

Number:11237339
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