Advanced company searchLink opens in new window

LEARNING TO LEAD COMMUNITY INTEREST COMPANY

Company number 05738068

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)
13 Jun 2019 PSC04 Change of details for Ms Cerise Abel-Thompson as a person with significant control on 1 April 2018
05 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with updates
23 Mar 2018 AD04 Register(s) moved to registered office address 33 st. Cuthbert Street Wells Somerset BA5 2AW
23 Mar 2018 PSC07 Cessation of Susan Piers Mantell as a person with significant control on 31 March 2017
14 Mar 2018 AD01 Registered office address changed from Hill House, Portway Hill Lamyatt Shepton Mallet Somerset BA4 6NJ to 33 st. Cuthbert Street Wells Somerset BA5 2AW on 14 March 2018
28 Feb 2018 AP01 Appointment of Mrs Heather Virginia Tyldesley as a director on 19 February 2018
28 Feb 2018 PSC01 Notification of Cerise Abel-Thompson as a person with significant control on 19 February 2018
28 Feb 2018 PSC01 Notification of Maxwell Daniel Maurice Jeffery as a person with significant control on 19 February 2018
31 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
24 Aug 2017 CH01 Director's details changed for Ms Mimi Ray on 24 August 2017
19 Apr 2017 TM01 Termination of appointment of Susan Piers Mantell as a director on 8 April 2017
23 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
12 Sep 2016 AD02 Register inspection address has been changed from 22 Millers Close Finedon Northamptonshire NN9 5DU England to Hill House Portway Hill Lamyatt Shepton Mallet BA4 6NJ
10 Sep 2016 TM01 Termination of appointment of Andrew Gordon Powell as a director on 10 September 2016
10 Sep 2016 TM01 Termination of appointment of Frances Rebecca Anne Wright as a director on 10 September 2016
10 Sep 2016 TM02 Termination of appointment of Frances Rebecca Anne Wright as a secretary on 10 September 2016
15 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 84
15 Mar 2016 AD02 Register inspection address has been changed from C/O 3 Philipscote 3 Phili[Scote Evesham Worcestershire WR11 3AZ United Kingdom to 22 Millers Close Finedon Northamptonshire NN9 5DU
14 Mar 2016 CH01 Director's details changed for Ms Frances Rebecca Anne Wright on 17 July 2015
14 Mar 2016 CH03 Secretary's details changed for Ms Frances Rebecca Anne Wright on 17 July 2015
08 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Nov 2015 AP01 Appointment of Ms Annie Elizabeth Emery as a director on 7 November 2015