LEARN TO DREAM LIMITED

04438705
RICHMOND HOUSE WALKERN ROAD STEVENAGE HERTFORDSHIRE SG1 3QP

Documents

Documents
Date Category Description Pages
31 May 2024 accounts Annual Accounts 11 Buy now
30 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 10 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Mar 2022 officers Change of particulars for director (Mr Seymour Aston Reeves) 2 Buy now
30 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jan 2022 accounts Annual Accounts 12 Buy now
17 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2021 mortgage Registration of a charge 42 Buy now
02 Feb 2021 mortgage Registration of a charge 22 Buy now
28 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
17 Nov 2020 mortgage Statement of satisfaction of a charge 2 Buy now
17 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Nov 2020 mortgage Statement of satisfaction of a charge 2 Buy now
17 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Nov 2020 accounts Annual Accounts 11 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 12 Buy now
18 Jun 2019 mortgage Registration of a charge 21 Buy now
20 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2019 accounts Annual Accounts 12 Buy now
18 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 13 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
28 Feb 2017 accounts Annual Accounts 9 Buy now
27 May 2016 annual-return Annual Return 6 Buy now
30 Dec 2015 accounts Annual Accounts 9 Buy now
15 May 2015 annual-return Annual Return 6 Buy now
27 Feb 2015 accounts Annual Accounts 9 Buy now
09 Jun 2014 annual-return Annual Return 6 Buy now
13 May 2014 officers Change of particulars for secretary 1 Buy now
13 May 2014 officers Change of particulars for director (Mr Seymour Reeves) 2 Buy now
13 May 2014 officers Change of particulars for director (Craig Beecher) 2 Buy now
13 May 2014 officers Change of particulars for director (Stuart Hart) 2 Buy now
13 May 2014 officers Change of particulars for director (Mr Seymour Reeves) 2 Buy now
30 Dec 2013 accounts Annual Accounts 9 Buy now
16 May 2013 annual-return Annual Return 6 Buy now
18 Feb 2013 accounts Annual Accounts 8 Buy now
17 May 2012 annual-return Annual Return 6 Buy now
17 May 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
05 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
10 Oct 2011 accounts Annual Accounts 9 Buy now
06 Jun 2011 annual-return Annual Return 6 Buy now
06 Jun 2011 officers Change of particulars for director (Mr Seymour Reeves) 2 Buy now
06 Dec 2010 accounts Annual Accounts 9 Buy now
18 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
17 May 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 officers Change of particulars for director (Stuart Hart) 2 Buy now
15 Feb 2010 accounts Annual Accounts 9 Buy now
15 May 2009 annual-return Return made up to 14/05/09; full list of members 4 Buy now
19 Jan 2009 accounts Annual Accounts 9 Buy now
21 Oct 2008 capital Gbp ic 1000/750\12/09/08\gbp sr 250@1=250\ 1 Buy now
17 Sep 2008 officers Appointment terminated director simon harvey 1 Buy now
17 Sep 2008 resolution Resolution 1 Buy now
21 Jul 2008 officers Director's change of particulars / stuart hart / 21/07/2008 1 Buy now
21 Jul 2008 officers Director's change of particulars / seymour reeves / 21/07/2008 1 Buy now
16 May 2008 annual-return Return made up to 14/05/08; full list of members 5 Buy now
29 Oct 2007 accounts Annual Accounts 9 Buy now
25 Oct 2007 accounts Annual Accounts 8 Buy now
15 May 2007 annual-return Return made up to 14/05/07; full list of members 4 Buy now
28 Apr 2007 mortgage Particulars of mortgage/charge 3 Buy now
01 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
01 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
25 May 2006 annual-return Return made up to 14/05/06; full list of members 4 Buy now
09 Dec 2005 accounts Annual Accounts 8 Buy now
24 May 2005 annual-return Return made up to 14/05/05; full list of members 4 Buy now
15 Mar 2005 officers Director's particulars changed 1 Buy now
29 Sep 2004 address Registered office changed on 29/09/04 from: 2-4 ash lane rustington west sussex BN16 3BZ 1 Buy now
14 Sep 2004 accounts Annual Accounts 4 Buy now
07 Jul 2004 annual-return Return made up to 14/05/04; full list of members 8 Buy now
10 Mar 2004 accounts Annual Accounts 3 Buy now
17 Jan 2004 officers Director resigned 1 Buy now
13 Dec 2003 mortgage Particulars of mortgage/charge 3 Buy now
27 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
09 Jun 2003 annual-return Return made up to 14/05/03; full list of members 7 Buy now
28 Apr 2003 officers New director appointed 2 Buy now
13 Apr 2003 address Registered office changed on 13/04/03 from: 122-126 high road kilburn london NW6 4HY 1 Buy now
07 Apr 2003 officers New director appointed 2 Buy now
07 Apr 2003 officers New director appointed 2 Buy now
07 Apr 2003 officers New director appointed 2 Buy now
07 Apr 2003 officers Director resigned 1 Buy now
18 Dec 2002 officers New director appointed 2 Buy now
18 Dec 2002 officers New secretary appointed 2 Buy now
27 Sep 2002 officers Director resigned 1 Buy now
27 Sep 2002 officers Secretary resigned 1 Buy now
27 Sep 2002 address Registered office changed on 27/09/02 from: c/o the regents group 6 dancastle court arcadia avenue london 1 Buy now
14 May 2002 incorporation Incorporation Company 12 Buy now