Advanced company searchLink opens in new window

LERNEN MIDCO 2 LIMITED

Company number 11534509

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)
21 Oct 2020 CS01 Confirmation statement made on 22 August 2020 with updates
05 Sep 2020 AA Group of companies' accounts made up to 31 August 2019
29 Jan 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 391,561.49023
15 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Sep 2019 CS01 Confirmation statement made on 22 August 2019 with updates
09 Aug 2019 AP01 Appointment of Sir Kevan Arthur Collins as a director on 1 August 2019
15 Mar 2019 SH01 Statement of capital following an allotment of shares on 13 March 2019
  • GBP 390,933.96823
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 19 February 2019
  • GBP 390,933.72613
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 390,393.72613
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 390,387.77899
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 390,387.73494
14 Feb 2019 AP01 Appointment of Harold Boel as a director on 31 January 2019
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 7 February 2019
  • GBP 390,387.41214
14 Feb 2019 SH01 Statement of capital following an allotment of shares on 20 November 2018
  • GBP 390,387.40333
13 Feb 2019 AP01 Appointment of Bjorn-Hendrik Robens as a director on 31 January 2019
29 Nov 2018 SH08 Change of share class name or designation
  • ANNOTATION Clarification This document is a second filing of SH08 registered on 12/11/2018.
29 Nov 2018 SH02 Sub-division of shares on 25 October 2018
  • ANNOTATION Clarification This document is a second filing of SH02 registered on 12/11/2018.
29 Nov 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 October 2018
  • GBP 356,119.78047
22 Nov 2018 AD01 Registered office address changed from Colosseum Dental Uk Limited the Beehive City Place Gatwick West Sussex RH6 0PA United Kingdom to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 22 November 2018
12 Nov 2018 SH08 Change of share class name or designation
  • ANNOTATION Clarification a second filed SH08 was registered on 29/11/2018.
12 Nov 2018 SH02 Sub-division of shares on 24 October 2018
  • ANNOTATION Clarification a second filed SH02 was registered on 29/11/2018.
12 Nov 2018 SH01 Statement of capital following an allotment of shares on 24 October 2018
  • GBP 356,119.78047
  • ANNOTATION Clarification a second filed SH01 was registered on 29/11/2018.
08 Nov 2018 AP01 Appointment of Nicolas Sebastian Jacobs as a director on 1 November 2018
08 Nov 2018 AP01 Appointment of Philippe Alexandre Jacob Jacobs as a director on 1 November 2018
08 Nov 2018 AP04 Appointment of Emw Secretaries Limited as a secretary on 1 November 2018