Advanced company searchLink opens in new window

LEARNING AT WORK LIMITED

Company number 06388790

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)
02 Apr 2015 TM01 Termination of appointment of Heather Turner as a director on 26 March 2015
02 Apr 2015 TM01 Termination of appointment of Judith Ann Moran as a director on 26 March 2015
02 Apr 2015 AP03 Appointment of Ms Julie Gilhespie as a secretary on 26 March 2015
02 Apr 2015 MR04 Satisfaction of charge 063887900001 in full
02 Apr 2015 MR01 Registration of charge 063887900002, created on 26 March 2015
31 Mar 2015 MR01 Registration of charge 063887900003, created on 26 March 2015
21 Nov 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 2,370
03 Mar 2014 AD01 Registered office address changed from 51-53 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England on 3 March 2014
03 Mar 2014 AD01 Registered office address changed from 2a Acomb Court Acomb York North Yorkshire YO24 3BJ on 3 March 2014
22 Nov 2013 AP01 Appointment of Ms Judith Ann Moran as a director
13 Nov 2013 AP01 Appointment of Ms Brenda Mcleish as a director
13 Nov 2013 AP01 Appointment of Ms Julie Gilhespie as a director
13 Nov 2013 AP01 Appointment of Ms Heather Turner as a director
13 Nov 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2,370
12 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Nov 2013 MR01 Registration of charge 063887900001
06 Nov 2013 AA Accounts for a small company made up to 31 July 2013
08 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
23 Oct 2012 AD01 Registered office address changed from Smith Wilson Ltd 2a Acomb Court Acomb York North Yorkshire YO24 3BJ United Kingdom on 23 October 2012
23 Oct 2012 AD01 Registered office address changed from C/O 1 Broad Gate Broad Gate 1 Broad Gate the Headrow Leeds LS1 8EQ United Kingdom on 23 October 2012
23 Oct 2012 AD01 Registered office address changed from C/O 1 Broad Gate 1 Broad Gate the Headrow Leeds LS1 8EQ United Kingdom on 23 October 2012
23 Oct 2012 AD01 Registered office address changed from Broad Gate the Headrow Leeds West Yorkshire LS1 8EQ United Kingdom on 23 October 2012
22 Oct 2012 AD01 Registered office address changed from Broad Gate the Headrow Leeds West Yorkshire LS1 8EQ United Kingdom on 22 October 2012
22 Oct 2012 AD01 Registered office address changed from Broad Gate 1 Leeds West Yorkshire LS1 8EQ United Kingdom on 22 October 2012
19 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders