Advanced company searchLink opens in new window

LEARNING LINKS (EUROPE) LIMITED

Company number 04888308

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)
30 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
29 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-29
  • GBP 100
13 Jan 2013 AP01 Appointment of Miss Zahra Moussavi as a director
30 Oct 2012 AA Total exemption small company accounts made up to 31 July 2012
30 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
09 Aug 2012 AD01 Registered office address changed from C/O Phoenix Training Services Ltd 20 Shibdon Road Blaydon-on-Tyne Tyne and Wear NE21 5AE United Kingdom on 9 August 2012
09 Aug 2012 TM02 Termination of appointment of Kevin Bell as a secretary
30 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
06 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
09 Jun 2011 AD01 Registered office address changed from Mile House Newcastle Road Chester Le Street County Durham DH3 3TS United Kingdom on 9 June 2011
27 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
05 Jan 2011 CERTNM Company name changed mason college LIMITED\certificate issued on 05/01/11
  • RES15 ‐ Change company name resolution on 2010-12-20
05 Jan 2011 CONNOT Change of name notice
04 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 1
30 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
16 Apr 2010 AA Full accounts made up to 31 July 2009
02 Feb 2010 CERTNM Company name changed learning-links (europe) LIMITED\certificate issued on 02/02/10
  • RES15 ‐ Change company name resolution on 2010-01-22
02 Feb 2010 CONNOT Change of name notice
23 Nov 2009 AR01 Annual return made up to 4 September 2009 with full list of shareholders
20 Nov 2009 AR01 Annual return made up to 4 September 2008 with full list of shareholders
19 Nov 2009 AP03 Appointment of Mr Kevin Bell as a secretary
19 Nov 2009 AD01 Registered office address changed from Meeks Farm Faceby Road Carlton in Cleveland North Yorkshire TS9 7DB on 19 November 2009
19 Nov 2009 TM02 Termination of appointment of Joanne Hudspeth as a secretary
19 Nov 2009 AR01 Annual return made up to 4 September 2007 with full list of shareholders
12 Dec 2008 AA Total exemption small company accounts made up to 31 July 2008