LEARND UK LIMITED

Register to unlock more data on OkredoRegister

LEARND UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03848754

Incorporation date

27/09/1999

Size

Full

Contacts

Registered address

Registered address

Third Floor, 1 New Fetter Lane, London EC4A 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1999)
dot icon04/12/2025
Termination of appointment of Vernon Richard Isaiah Hatton as a director on 2025-12-01
dot icon13/11/2025
Satisfaction of charge 038487540019 in full
dot icon12/11/2025
Registration of charge 038487540020, created on 2025-11-11
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon07/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon09/07/2024
Termination of appointment of Jennifer Lynn Rudder as a director on 2024-07-01
dot icon03/06/2024
Registered office address changed from C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY England to Third Floor 1 New Fetter Lane London EC4A 1AN on 2024-06-03
dot icon13/05/2024
Appointment of Mr Vernon Richard Isaiah Hatton as a director on 2024-05-01
dot icon13/05/2024
Appointment of Mrs Jennifer Ann Johnson as a director on 2024-05-01
dot icon27/02/2024
Registration of charge 038487540019, created on 2024-02-21
dot icon26/02/2024
Satisfaction of charge 038487540018 in full
dot icon24/01/2024
Satisfaction of charge 038487540013 in full
dot icon07/09/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-24 with updates
dot icon02/02/2023
Appointment of Ms Jennifer Lynn Rudder as a director on 2023-02-01
dot icon03/01/2023
Cessation of Enterprise Solutions Holdings Limited as a person with significant control on 2022-12-21
dot icon03/01/2023
Notification of Learnd Limited as a person with significant control on 2022-12-21
dot icon29/12/2022
Change of name notice
dot icon29/12/2022
Certificate of change of name
dot icon14/12/2022
Resolutions
dot icon14/12/2022
Solvency Statement dated 14/12/22
dot icon14/12/2022
Statement by Directors
dot icon14/12/2022
Statement of capital on 2022-12-14
dot icon08/12/2022
Registration of charge 038487540018, created on 2022-11-30
dot icon25/10/2022
Change of details for Enterprise Solutions Holdings Limited as a person with significant control on 2021-02-15
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon26/11/2021
Full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon30/07/2021
Satisfaction of charge 038487540011 in full
dot icon15/02/2021
Registered office address changed from The Mission Wellington Street Stockport Cheshire SK1 3AH to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY on 2021-02-15
dot icon21/09/2020
Full accounts made up to 2019-12-31
dot icon03/09/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon12/06/2020
Satisfaction of charge 038487540014 in full
dot icon12/06/2020
Satisfaction of charge 038487540016 in full
dot icon12/06/2020
Satisfaction of charge 038487540017 in full
dot icon12/06/2020
Satisfaction of charge 038487540015 in full
dot icon06/05/2020
Termination of appointment of Brian Heron as a director on 2020-04-30
dot icon18/02/2020
Appointment of John Joseph Clifford as a director on 2020-02-13
dot icon18/02/2020
Termination of appointment of Nicholas Adam Townend as a director on 2020-02-13
dot icon18/02/2020
Termination of appointment of Paul Thomas Summers as a director on 2020-02-13
dot icon21/01/2020
Full accounts made up to 2018-12-31
dot icon15/10/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon08/06/2019
Appointment of Mr Brian Heron as a director on 2019-05-16
dot icon08/06/2019
Appointment of Mr Simon James Wood as a director on 2019-05-16
dot icon06/12/2018
Full accounts made up to 2017-12-31
dot icon11/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon02/03/2018
Registration of charge 038487540016, created on 2018-02-20
dot icon02/03/2018
Registration of charge 038487540017, created on 2018-02-20
dot icon11/12/2017
Registration of charge 038487540014, created on 2017-11-30
dot icon11/12/2017
Registration of charge 038487540015, created on 2017-11-30
dot icon08/12/2017
Satisfaction of charge 038487540012 in full
dot icon06/12/2017
Registration of charge 038487540013, created on 2017-11-30
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon04/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon12/07/2017
Termination of appointment of Charles Peter Bithell as a director on 2017-07-10
dot icon13/04/2017
Satisfaction of charge 9 in full
dot icon30/03/2017
Appointment of Mr Nicholas Adam Townend as a director on 2017-03-29
dot icon07/10/2016
Confirmation statement made on 2016-09-27 with updates
dot icon24/08/2016
Registration of charge 038487540012, created on 2016-08-16
dot icon12/08/2016
Full accounts made up to 2015-12-31
dot icon25/07/2016
Satisfaction of charge 8 in full
dot icon25/07/2016
Satisfaction of charge 038487540010 in full
dot icon11/04/2016
Termination of appointment of Joseph James Blower as a director on 2016-04-08
dot icon07/03/2016
Termination of appointment of Gareth Charles Barber as a director on 2016-02-29
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon05/10/2015
Annual return made up to 2015-09-27 with full list of shareholders
dot icon05/10/2015
Register inspection address has been changed from C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ England to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY
dot icon17/09/2015
Director's details changed for Mr Joseph James Blower on 2015-09-17
dot icon11/09/2015
Statement of capital following an allotment of shares on 2015-08-18
dot icon11/09/2015
Resolutions
dot icon28/08/2015
Certificate of change of name
dot icon28/08/2015
Registration of charge 038487540011, created on 2015-08-18
dot icon19/06/2015
Termination of appointment of Christopher Matthew Irwin as a director on 2015-04-17
dot icon22/10/2014
Full accounts made up to 2013-12-31
dot icon14/10/2014
Annual return made up to 2014-09-27 with full list of shareholders
dot icon14/10/2014
Register inspection address has been changed from 123 Deansgate Manchester M3 2BU to C/O Pannone Corporate Llp Lincoln House Brazennose Street Manchester M2 5FJ
dot icon27/06/2014
Termination of appointment of Matthew Bryden-Smith as a director
dot icon25/06/2014
Previous accounting period shortened from 2014-07-31 to 2013-12-31
dot icon24/06/2014
Appointment of Mr Charles Peter Bithell as a director
dot icon04/03/2014
Full accounts made up to 2013-07-31
dot icon28/02/2014
Registration of charge 038487540010
dot icon18/11/2013
Appointment of Mr Christopher Matthew Irwin as a director
dot icon10/10/2013
Annual return made up to 2013-09-27 with full list of shareholders
dot icon10/10/2013
Director's details changed for Mr Joseph James Blower on 2013-10-10
dot icon19/07/2013
Termination of appointment of Jason Thackray as a director
dot icon05/12/2012
Appointment of Mr Paul Thomas Summers as a director
dot icon09/11/2012
Group of companies' accounts made up to 2012-07-31
dot icon31/10/2012
Annual return made up to 2012-09-27 with full list of shareholders
dot icon05/10/2012
Statement of capital following an allotment of shares on 2012-09-07
dot icon04/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon04/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon04/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/10/2012
Termination of appointment of John Dillon as a director
dot icon02/10/2012
Termination of appointment of Jeffrey Moore as a director
dot icon24/09/2012
Resolutions
dot icon24/09/2012
Particulars of variation of rights attached to shares
dot icon24/09/2012
Change of share class name or designation
dot icon24/09/2012
Resolutions
dot icon20/09/2012
Particulars of a mortgage or charge / charge no: 9
dot icon01/08/2012
Appointment of Jason Howard Thackray as a director
dot icon31/07/2012
Termination of appointment of Ivan Mckeever as a director
dot icon03/02/2012
Appointment of Gareth Charles Barber as a director
dot icon13/12/2011
Group of companies' accounts made up to 2011-07-31
dot icon03/11/2011
Annual return made up to 2011-09-27 with full list of shareholders
dot icon02/11/2011
Director's details changed for Mr John Stephen Dillon on 2011-09-26
dot icon02/11/2011
Director's details changed for Mr Joseph James Blower on 2011-09-26
dot icon05/08/2011
Statement of capital following an allotment of shares on 2011-07-28
dot icon02/08/2011
Termination of appointment of Robert Mumford as a director
dot icon02/08/2011
Termination of appointment of Frank Holland as a director
dot icon29/07/2011
Statement of capital on 2011-07-29
dot icon29/07/2011
Statement by directors
dot icon29/07/2011
Solvency statement dated 28/07/11
dot icon29/07/2011
Resolutions
dot icon29/07/2011
Change of share class name or designation
dot icon12/07/2011
Change of share class name or designation
dot icon06/07/2011
Certificate of change of name
dot icon06/07/2011
Change of name notice
dot icon10/05/2011
Appointment of Ivan Mckeever as a director
dot icon10/05/2011
Appointment of Matthew Bryden-Smith as a director
dot icon21/04/2011
Statement of capital following an allotment of shares on 2011-03-31
dot icon21/04/2011
Resolutions
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 8
dot icon17/02/2011
Appointment of Mr Jeffrey Philip Moore as a director
dot icon30/12/2010
Full accounts made up to 2010-07-31
dot icon09/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon25/10/2010
Annual return made up to 2010-09-27 with full list of shareholders
dot icon18/10/2010
Termination of appointment of P & P Secretaries Limited as a secretary
dot icon01/09/2010
Particulars of variation of rights attached to shares
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/07/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/07/2010
Resolutions
dot icon08/07/2010
Accounts for a small company made up to 2009-07-31
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon07/07/2010
Particulars of a mortgage or charge / charge no: 6
dot icon24/11/2009
Appointment of P & P Secretaries Limited as a secretary
dot icon19/11/2009
Annual return made up to 2009-09-27 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mr Robert Sydney Mumford on 2009-05-19
dot icon26/10/2009
Termination of appointment of William Burgess as a secretary
dot icon21/10/2009
Register(s) moved to registered inspection location
dot icon21/10/2009
Register inspection address has been changed
dot icon12/10/2009
Appointment of Frank Holland as a director
dot icon28/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon23/07/2009
Accounting reference date extended from 31/03/2009 to 31/07/2009 secretary of state approval
dot icon29/06/2009
Ad 19/06/09\gbp si [email protected]=84.788\gbp ic 932.672/1017.46\
dot icon29/06/2009
Ad 02/06/09\gbp si [email protected]=169.582\gbp ic 763.09/932.672\
dot icon29/06/2009
Ad 29/05/09\gbp si [email protected]=15.26\gbp ic 747.83/763.09\
dot icon29/06/2009
S-div
dot icon29/06/2009
Nc inc already adjusted 02/06/09
dot icon29/06/2009
Resolutions
dot icon29/06/2009
Nc dec already adjusted 29/05/09
dot icon29/06/2009
Resolutions
dot icon29/06/2009
Resolutions
dot icon15/04/2009
Accounts for a small company made up to 2008-03-31
dot icon24/03/2009
First Gazette notice for compulsory strike-off
dot icon20/03/2009
Compulsory strike-off action has been discontinued
dot icon18/03/2009
Return made up to 27/09/08; full list of members
dot icon03/10/2008
Group of companies' accounts made up to 2007-03-31
dot icon20/11/2007
Return made up to 27/09/07; no change of members
dot icon13/09/2007
Group of companies' accounts made up to 2006-02-28
dot icon23/01/2007
Accounting reference date extended from 28/02/07 to 31/03/07
dot icon08/11/2006
Return made up to 27/09/06; full list of members
dot icon05/09/2006
Registered office changed on 05/09/06 from: ocean court caspian road atlantic street altrincham cheshire WA14 5HH
dot icon23/03/2006
Group of companies' accounts made up to 2005-02-28
dot icon01/11/2005
Return made up to 27/09/05; full list of members
dot icon04/10/2005
Delivery ext'd 3 mth 28/02/05
dot icon23/03/2005
Group of companies' accounts made up to 2004-02-29
dot icon03/02/2005
New director appointed
dot icon11/11/2004
Delivery ext'd 3 mth 29/02/04
dot icon22/10/2004
Return made up to 27/09/04; full list of members
dot icon20/10/2004
Director resigned
dot icon22/03/2004
Group of companies' accounts made up to 2003-02-28
dot icon30/12/2003
Return made up to 27/09/03; full list of members
dot icon10/12/2003
Delivery ext'd 3 mth 28/02/03
dot icon31/10/2002
Group of companies' accounts made up to 2002-02-28
dot icon26/10/2002
Return made up to 27/09/02; full list of members
dot icon17/10/2002
Resolutions
dot icon17/10/2002
Resolutions
dot icon27/05/2002
Resolutions
dot icon27/05/2002
Resolutions
dot icon27/05/2002
Resolutions
dot icon13/03/2002
Certificate of change of name
dot icon08/03/2002
Group of companies' accounts made up to 2001-02-28
dot icon30/10/2001
Full accounts made up to 2001-02-28
dot icon29/10/2001
Return made up to 27/09/01; full list of members
dot icon24/07/2001
Registered office changed on 24/07/01 from: 191 moss lane bramhall stockport cheshire SK7 1BA
dot icon25/06/2001
Delivery ext'd 3 mth 28/02/01
dot icon10/11/2000
Return made up to 27/09/00; full list of members
dot icon25/10/2000
New director appointed
dot icon13/09/2000
Particulars of mortgage/charge
dot icon13/09/2000
Particulars of mortgage/charge
dot icon25/04/2000
Ad 04/02/00--------- £ si [email protected]=745 £ ic 2/747
dot icon03/04/2000
Certificate of change of name
dot icon28/02/2000
Particulars of mortgage/charge
dot icon14/02/2000
Accounting reference date extended from 30/09/00 to 28/02/01
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
Resolutions
dot icon14/02/2000
S-div 04/02/00
dot icon14/02/2000
£ nc 1000/1100 04/02/00
dot icon09/02/2000
Particulars of mortgage/charge
dot icon07/02/2000
New director appointed
dot icon12/01/2000
Ad 29/10/99--------- £ si 1@1=1 £ ic 1/2
dot icon10/01/2000
New director appointed
dot icon10/01/2000
New secretary appointed
dot icon10/01/2000
Director resigned
dot icon10/01/2000
Secretary resigned
dot icon10/01/2000
Registered office changed on 10/01/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
dot icon27/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rudder, Jennifer Lynn
Director
01/02/2023 - 01/07/2024
21
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
27/09/1999 - 14/10/1999
16486
CORPORATE APPOINTMENTS LIMITED
Nominee Director
27/09/1999 - 14/10/1999
15962
P & P SECRETARIES LIMITED
Corporate Secretary
11/11/2009 - 08/10/2010
6
Holland, Frank Edward
Director
01/10/2009 - 14/05/2011
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LEARND UK LIMITED

LEARND UK LIMITED is an(a) Active company incorporated on 27/09/1999 with the registered office located at Third Floor, 1 New Fetter Lane, London EC4A 1AN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LEARND UK LIMITED?

toggle

LEARND UK LIMITED is currently Active. It was registered on 27/09/1999 .

Where is LEARND UK LIMITED located?

toggle

LEARND UK LIMITED is registered at Third Floor, 1 New Fetter Lane, London EC4A 1AN.

What does LEARND UK LIMITED do?

toggle

LEARND UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LEARND UK LIMITED?

toggle

The latest filing was on 04/12/2025: Termination of appointment of Vernon Richard Isaiah Hatton as a director on 2025-12-01.