Advanced company searchLink opens in new window

LEARNING LABS LTD

Company number 06176270

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)
18 Jan 2016 SH01 Statement of capital following an allotment of shares on 24 December 2015
  • GBP 194.61
18 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Sep 2015 TM01 Termination of appointment of David Loudoun Fry as a director on 31 July 2015
24 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
06 May 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 168
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 5 September 2014
  • GBP 168.00
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 22 August 2014
  • GBP 158.67
21 Oct 2014 SH01 Statement of capital following an allotment of shares on 5 August 2014
  • GBP 147.26
21 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 May 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Apr 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 140
17 Jul 2013 SH01 Statement of capital following an allotment of shares on 9 July 2013
  • GBP 140.00
15 Jul 2013 AD01 Registered office address changed from Building Science Park Faraday Wharf Holt Street Birmingham B7 4BB England on 15 July 2013
10 Jul 2013 SH02 Sub-division of shares on 20 June 2013
10 Jul 2013 SH01 Statement of capital following an allotment of shares on 20 June 2013
  • GBP 110.96
10 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub division, service agreement agreed 20/06/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2013 AP01 Appointment of Mr David Loudoun Fry as a director
01 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
03 May 2013 AD01 Registered office address changed from 120 Queens College Chambers 38 Paradise Street Birmingham B1 2AH United Kingdom on 3 May 2013
25 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
20 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Nov 2012 AP01 Appointment of Mr Veejay Mateecola Lingiah as a director
24 May 2012 CERTNM Company name changed learning lab LTD\certificate issued on 24/05/12
  • RES15 ‐ Change company name resolution on 2012-05-24
  • NM01 ‐ Change of name by resolution
26 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders