Advanced company searchLink opens in new window

THE LEARNING COLLABORATION LIMITED

Company number 05547503

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2016 CS01 Confirmation statement made on 26 August 2016 with updates
01 Apr 2016 AA Accounts for a dormant company made up to 31 October 2015
17 Sep 2015 AR01 Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 1
29 May 2015 AD01 Registered office address changed from The Quorum Barnwell Road Cambridge Cambridgeshire CB5 8RE to Tennyson House Cambridge Business Park Cambridge Cambridgeshire CB4 0WZ on 29 May 2015
14 Apr 2015 AA Accounts for a small company made up to 31 October 2014
11 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1
20 May 2014 AA Full accounts made up to 31 October 2013
10 Feb 2014 TM01 Termination of appointment of Neil Davidson as a director
14 Nov 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
21 Jun 2013 AA Full accounts made up to 31 October 2012
15 Jan 2013 AD01 Registered office address changed from Salisbury House Station Road Cambridge CB1 2LA on 15 January 2013
19 Sep 2012 AR01 Annual return made up to 26 August 2012 with full list of shareholders
02 Jan 2012 AA Full accounts made up to 31 October 2011
21 Sep 2011 AR01 Annual return made up to 26 August 2011 with full list of shareholders
21 Sep 2011 CH01 Director's details changed for Susan Louise Gibson on 21 September 2011
10 Jan 2011 AA Full accounts made up to 31 October 2010
28 Sep 2010 AR01 Annual return made up to 26 August 2010 with full list of shareholders
11 Mar 2010 AA Full accounts made up to 31 October 2009
20 Oct 2009 CH01 Director's details changed for Susan Louise Gibson on 1 September 2009
20 Oct 2009 AR01 Annual return made up to 26 August 2009 with full list of shareholders
23 Sep 2009 225 Accounting reference date extended from 31/07/2009 to 31/10/2009
19 May 2009 287 Registered office changed on 19/05/2009 from salisbury house station road cambridge CB1 2LA
19 May 2009 363a Return made up to 26/08/08; full list of members
19 May 2009 287 Registered office changed on 19/05/2009 from st john's innovation centre cowley road cambridge cambs CB4 0PW
09 Apr 2009 288b Appointment terminated director peter hewkin