Advanced company searchLink opens in new window

LEARNPOOL LTD

Company number 10869831

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.

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 2025 GAZ1(A) First Gazette notice for voluntary strike-off
08 Oct 2025 DS01 Application to strike the company off the register
08 Oct 2025 TM01 Termination of appointment of Maria Nika as a director on 8 October 2025
08 Oct 2025 TM01 Termination of appointment of Dongping Zhang as a director on 8 October 2025
23 Jul 2025 CS01 Confirmation statement made on 24 June 2025 with no updates
24 Jun 2025 AA Accounts for a dormant company made up to 31 October 2024
19 Jul 2024 AA Accounts for a dormant company made up to 31 October 2023
19 Jul 2024 CS01 Confirmation statement made on 11 July 2024 with no updates
26 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with no updates
27 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
07 Nov 2022 CH01 Director's details changed for Mr Constantinos Christos Neophytou on 7 November 2022
07 Nov 2022 CH01 Director's details changed for Ms Maria Nika on 7 November 2022
07 Nov 2022 CH01 Director's details changed for Dongping Zhang on 7 November 2022
07 Nov 2022 AD01 Registered office address changed from Second Floor Flat 24 Gladys Road London NW6 2PX England to 27 Old Gloucester Street London WC1N 3AX on 7 November 2022
29 Oct 2022 AA Accounts for a dormant company made up to 31 October 2021
21 Sep 2022 CH01 Director's details changed for Mr Constantinos Christos Neophytou on 21 September 2022
29 Jul 2022 CS01 Confirmation statement made on 11 July 2022 with updates
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
04 Mar 2021 AA Micro company accounts made up to 31 October 2020
04 Mar 2021 AA01 Previous accounting period extended from 31 July 2020 to 31 October 2020
22 Feb 2021 AD01 Registered office address changed from Second Floor Flat 24 Gladys Road London England to Second Floor Flat 24 Gladys Road London NW6 2PX on 22 February 2021
21 Feb 2021 AD01 Registered office address changed from 77 East Road Studio Shoreditch Bsl London N1 6AH England to Second Floor Flat 24 Gladys Road London on 21 February 2021
25 Aug 2020 CS01 Confirmation statement made on 16 July 2020 with updates
25 Aug 2020 CH01 Director's details changed for Ms Maria Nika on 15 July 2020
30 Apr 2020 AA Micro company accounts made up to 31 July 2019