(AA) Total exemption full company accounts data drawn up to April 30, 2024
filed on: 29th, May 2024
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 5, 2024
filed on: 10th, April 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control April 10, 2024
filed on: 10th, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 10, 2024 director's details were changed
filed on: 10th, April 2024
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 1st, August 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 5, 2023
filed on: 5th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 6, 2022
filed on: 21st, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 6, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 6, 2020
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 3rd, July 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 6, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 6, 2018
filed on: 12th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 16th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 6, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AD01) New registered office address B14/15 Office 1 Dransfield House 2 Fox Valley Way, Fox Valley Stocksbridge S36 2AB. Change occurred on February 23, 2017. Company's previous address: Number 3 Maria House Fox Valley Fox Valley Way Stocksbridge Sheffield S36 2AA England.
filed on: 23rd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 22nd, June 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2016
filed on: 18th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 18, 2016: 2.00 GBP
capital
|
|
(AD01) New registered office address Number 3 Maria House Fox Valley Fox Valley Way Stocksbridge Sheffield S36 2AA. Change occurred on March 2, 2016. Company's previous address: C/O Go Promotional Ltd Penistone 1 Regent Court St. Marys Street Penistone Sheffield S36 6DT.
filed on: 2nd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 27th, May 2015
| accounts
|
Free Download
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2015
filed on: 13th, April 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Go Promotional Ltd Penistone 1 Regent Court St. Marys Street Penistone Sheffield S36 6DT. Change occurred on April 13, 2015. Company's previous address: C/O T77 Ltd Innovation Way Wilthorpe Barnsley South Yorkshire S75 1JL.
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address C/O Go Promotional Ltd Penistone 1 Regent Court St. Marys Street Penistone Sheffield S36 6DT. Change occurred on April 13, 2015. Company's previous address: C/O Go Promotional Ltd Penistone 1 Regent Court St. Marys Street Penistone Sheffield S36 6DT England.
filed on: 13th, April 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed live and learn people development LTDcertificate issued on 13/08/14
filed on: 13th, August 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 13th, August 2014
| accounts
|
Free Download
(7 pages)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On April 1, 2014 director's details were changed
filed on: 30th, April 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on April 1, 2014
filed on: 30th, April 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2014
filed on: 30th, April 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on July 22, 2013. Old Address: 40 Birch Tree Road Stocksbridge Sheffield S36 1GN United Kingdom
filed on: 22nd, July 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 17th, July 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2013
filed on: 23rd, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 18th, June 2012
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 20, 2012. Old Address: The Arc at the Town Hall Manchester Road Stocksbridge Sheffield S36 2DT United Kingdom
filed on: 20th, April 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2012
filed on: 20th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on April 28, 2011. Old Address: Barnsley Business & Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL United Kingdom
filed on: 28th, April 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 6, 2011
filed on: 28th, April 2011
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, April 2010
| incorporation
|
Free Download
(21 pages)
|