THE LEARNING EXPERIENCE SYSTEMS UK LTD

Lynton House Lynton House, London, WC1H 9LT, United Kingdom
StatusACTIVE
Company No.11486882
CategoryPrivate Limited Company
Incorporated27 Jul 2018
Age5 years, 9 months, 25 days
JurisdictionEngland Wales

SUMMARY

THE LEARNING EXPERIENCE SYSTEMS UK LTD is an active private limited company with number 11486882. It was incorporated 5 years, 9 months, 25 days ago, on 27 July 2018. The company address is Lynton House Lynton House, London, WC1H 9LT, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 04 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Resolution

Date: 03 Feb 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 01 Feb 2024

Action Date: 31 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-31

Capital : 11,213,994 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 Jul 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-05-21

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2023

Action Date: 19 Jul 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sandy Levine

Change date: 2023-07-19

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Jul 2023

Action Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Learning Experience Corp

Cessation date: 2023-07-19

Documents

View document PDF

Notification of a person with significant control statement

Date: 19 Jul 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2023

Action Date: 21 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-21

Documents

View document PDF

Change person director company with change date

Date: 30 May 2023

Action Date: 30 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sandy Levine

Change date: 2023-05-30

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 13 May 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2022-05-23

Documents

View document PDF

Capital allotment shares

Date: 31 Mar 2023

Action Date: 31 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-31

Capital : 9,392,887 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 03 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fiona Smith

Termination date: 2022-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Paine

Appointment date: 2022-04-22

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 6,600,122 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2022

Action Date: 31 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-31

Capital : 6,191,122 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2021

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-15

Officer name: Mr Brian Learned Alexander

Documents

View document PDF

Accounts with accounts type group

Date: 25 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 24 May 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-10

Officer name: Mr Richard Weissman

Documents

View document PDF

Change person director company with change date

Date: 10 May 2021

Action Date: 10 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Sandra Levine

Change date: 2021-05-10

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2021

Action Date: 31 Dec 2020

Category: Capital

Type: SH01

Capital : 5,045,122 GBP

Date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-29

Officer name: Michael Shafir

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Shafir

Termination date: 2020-09-29

Documents

View document PDF

Resolution

Date: 17 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2020

Action Date: 25 Jun 2020

Category: Capital

Type: SH01

Capital : 1,597,012 GBP

Date: 2020-06-25

Documents

View document PDF

Memorandum articles

Date: 17 Jul 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-30

Officer name: Mr Michael Shafir

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-30

Officer name: Elemental Company Secretary Limited

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2019

Action Date: 04 Nov 2019

Category: Address

Type: AD01

Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom

New address: Lynton House 7-12 Tavistock Square London WC1H 9LT

Change date: 2019-11-04

Documents

View document PDF

Change account reference date company current extended

Date: 01 Nov 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

New date: 2019-12-31

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-25

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 May 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Elemental Company Secretary Limited

Appointment date: 2019-03-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 May 2019

Action Date: 28 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-28

Officer name: Elemental Cosec Limited

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-05

Officer name: Andrew Alfano

Documents

View document PDF

Appoint person director company with name date

Date: 30 Apr 2019

Action Date: 01 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Fiona Smith

Appointment date: 2019-03-01

Documents

View document PDF

Incorporation company

Date: 27 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAKE & SQUIRE GLOBAL MEDIA LIMITED

21 CULVERLANDS CLOSE,STANMORE,HA7 3AG

Number:11073966
Status:ACTIVE
Category:Private Limited Company

DALMORTON LIMITED

15 MIDMAR GARDENS,EDINBURGH,EH10 6DY

Number:SC410342
Status:ACTIVE
Category:Private Limited Company

NVRBLND LTD

UNIT 12, THE LUX BLDG,LONDON,N1 6NU

Number:09012766
Status:ACTIVE
Category:Private Limited Company

RIDDOCK LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:10951523
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

T&H GP LTD

FIRST FLOOR, THE ANNEXE, HURST GROVE SANDFORD LANE,READING,RG10 0SQ

Number:08920179
Status:ACTIVE
Category:Private Limited Company

THE OLD SCHOOLHOUSE (2017) LIMITED

UNITS 5 - 7 BEWDLEY CRAFT CENTRE LAX LANE,BEWDLEY,DY12 2DZ

Number:10881360
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