LEARNFORCE LIMITED

Register to unlock more data on OkredoRegister

LEARNFORCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01781573

Incorporation date

06/01/1984

Size

Micro Entity

Contacts

Registered address

Registered address

Level One, 86 Queens Road, Buckhurst Hill IG9 5BSCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1984)
dot icon24/03/2026
Confirmation statement made on 2026-03-19 with no updates
dot icon19/03/2026
Notification of Sabino Gomez as a person with significant control on 2018-05-25
dot icon19/03/2026
Cessation of Sabino Gomez as a person with significant control on 2018-05-25
dot icon12/08/2025
Micro company accounts made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon19/03/2025
Registered office address changed from Northside House Mount Pleasant Barnet Hertfordhsire EN4 9EE to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-03-19
dot icon20/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon20/03/2024
Micro company accounts made up to 2023-12-31
dot icon03/04/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-12-31
dot icon25/04/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon21/03/2022
Micro company accounts made up to 2021-12-31
dot icon24/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon05/03/2021
Micro company accounts made up to 2020-12-31
dot icon01/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/03/2020
Confirmation statement made on 2020-03-19 with updates
dot icon15/01/2020
Confirmation statement made on 2020-01-06 with no updates
dot icon22/08/2019
Micro company accounts made up to 2018-12-30
dot icon22/01/2019
Confirmation statement made on 2019-01-06 with no updates
dot icon06/10/2018
Micro company accounts made up to 2017-12-31
dot icon19/06/2018
Appointment of Mr Sabino Gomez as a director on 2018-06-19
dot icon19/06/2018
Termination of appointment of Gomez Sabino as a director on 2018-06-19
dot icon19/06/2018
Appointment of Mr Antonio Gomez as a director on 2018-06-19
dot icon19/06/2018
Appointment of Mr Gomez Sabino as a director on 2018-06-19
dot icon07/06/2018
Appointment of Mr Nicholas John Godsave as a director on 2018-05-25
dot icon07/06/2018
Termination of appointment of Sabino Gomez as a director on 2018-05-25
dot icon22/01/2018
Confirmation statement made on 2018-01-06 with no updates
dot icon03/01/2018
Micro company accounts made up to 2016-12-31
dot icon25/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon11/01/2017
Confirmation statement made on 2017-01-06 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/03/2016
Annual return made up to 2016-01-06 with full list of shareholders
dot icon16/03/2016
Termination of appointment of Stanislava Gomez as a director on 2015-05-15
dot icon16/03/2016
Termination of appointment of Stanislava Gomez as a secretary on 2015-05-15
dot icon09/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2015-01-06 with full list of shareholders
dot icon14/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/01/2014
Annual return made up to 2014-01-06 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2013-01-06 with full list of shareholders
dot icon09/03/2012
Resolutions
dot icon09/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2012-01-06 with full list of shareholders
dot icon16/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2011-01-06 with full list of shareholders
dot icon17/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/01/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon13/01/2010
Director's details changed for Sabino Gomez on 2009-11-01
dot icon13/01/2010
Director's details changed for Stanislava Gomez on 2009-11-01
dot icon23/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/01/2009
Return made up to 06/01/09; full list of members
dot icon29/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/01/2008
Return made up to 06/01/08; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/01/2007
Return made up to 06/01/07; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 06/01/06; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-12-31
dot icon17/01/2005
Return made up to 06/01/05; full list of members
dot icon23/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/01/2004
Return made up to 06/01/04; full list of members
dot icon31/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon16/01/2003
Return made up to 06/01/03; full list of members
dot icon27/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/01/2002
Total exemption small company accounts made up to 2000-12-31
dot icon24/01/2002
Return made up to 06/01/02; full list of members
dot icon20/01/2001
Return made up to 06/01/01; full list of members
dot icon25/09/2000
Accounts for a small company made up to 1999-12-31
dot icon29/01/2000
Return made up to 06/01/00; full list of members
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon10/03/1999
Full accounts made up to 1997-12-31
dot icon24/01/1999
Return made up to 06/01/99; no change of members
dot icon05/02/1998
Return made up to 06/01/98; no change of members
dot icon01/02/1998
Full accounts made up to 1996-12-31
dot icon03/09/1997
Registered office changed on 03/09/97 from: uplands house blackhorse lane london E17 5QW
dot icon30/04/1997
Full accounts made up to 1995-12-31
dot icon18/02/1997
Return made up to 06/01/97; full list of members
dot icon25/02/1996
Return made up to 06/01/96; no change of members
dot icon14/11/1995
Full accounts made up to 1994-12-31
dot icon27/01/1995
Return made up to 06/01/95; no change of members
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon28/03/1994
Return made up to 06/01/94; full list of members
dot icon22/03/1994
Full accounts made up to 1992-12-31
dot icon14/02/1993
Return made up to 06/01/93; no change of members
dot icon23/07/1992
Full accounts made up to 1990-12-31
dot icon07/07/1992
Return made up to 06/01/92; no change of members
dot icon02/07/1992
Full accounts made up to 1991-12-31
dot icon18/02/1992
Return made up to 06/01/91; full list of members
dot icon18/02/1992
Return made up to 28/05/90; full list of members
dot icon18/02/1992
Return made up to 31/12/89; full list of members
dot icon18/02/1992
Return made up to 31/12/88; full list of members
dot icon18/02/1992
Return made up to 31/12/87; full list of members
dot icon18/02/1992
Return made up to 16/12/86; full list of members
dot icon17/01/1992
Full accounts made up to 1986-08-31
dot icon17/01/1992
Full accounts made up to 1985-08-31
dot icon17/01/1992
Accounting reference date shortened from 31/08 to 31/12
dot icon17/01/1992
Accounting reference date shortened from 31/03 to 31/08
dot icon14/11/1991
Addendum to annual accounts
dot icon14/11/1991
Registered office changed on 14/11/91 from: 259-261 seven sisters rd london N4 2DD
dot icon18/09/1991
Compulsory strike-off action has been discontinued
dot icon17/09/1991
First Gazette notice for compulsory strike-off
dot icon25/01/1990
Strike-off action suspended
dot icon29/08/1989
First gazette
dot icon03/04/1984
Miscellaneous
dot icon06/01/1984
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/12/2024

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
46.13K
-
0.00
-
-
2022
1
52.11K
-
0.00
-
-
2023
1
62.04K
-
0.00
-
-
2023
1
62.04K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

62.04K £Ascended19.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nicholas John Godsave
Director
25/05/2018 - Present
73
Mr Sabino Gomez
Director
19/06/2018 - Present
-
Gomez, Antonio
Director
19/06/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LEARNFORCE LIMITED

LEARNFORCE LIMITED is an(a) Active company incorporated on 06/01/1984 with the registered office located at Level One, 86 Queens Road, Buckhurst Hill IG9 5BS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LEARNFORCE LIMITED?

toggle

LEARNFORCE LIMITED is currently Active. It was registered on 06/01/1984 .

Where is LEARNFORCE LIMITED located?

toggle

LEARNFORCE LIMITED is registered at Level One, 86 Queens Road, Buckhurst Hill IG9 5BS.

What does LEARNFORCE LIMITED do?

toggle

LEARNFORCE LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does LEARNFORCE LIMITED have?

toggle

LEARNFORCE LIMITED had 1 employees in 2023.

What is the latest filing for LEARNFORCE LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-19 with no updates.