LEARNING TECHNOLOGIES GROUP LIMITED

Register to unlock more data on OkredoRegister

LEARNING TECHNOLOGIES GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07176993

Incorporation date

03/03/2010

Size

Group

Contacts

Registered address

Registered address

3 New Street Square, London EC4A 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2022)
dot icon31/03/2026
Notification of Jonathan David Satchell as a person with significant control on 2025-04-01
dot icon31/03/2026
Notification of Andrew Stephen Brode as a person with significant control on 2025-04-01
dot icon17/03/2026
Register(s) moved to registered office address 3 New Street Square London EC4A 3BF
dot icon17/03/2026
Confirmation statement made on 2026-03-03 with updates
dot icon30/12/2025
Resolutions
dot icon30/12/2025
Solvency Statement dated 23/12/25
dot icon30/12/2025
Statement by Directors
dot icon23/12/2025
Statement of capital on 2025-12-23
dot icon10/11/2025
Director's details changed for Mr Jonathan David Satchell on 2023-05-13
dot icon10/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon11/07/2025
Cessation of Leopard Uk Bidco Limited as a person with significant control on 2025-04-28
dot icon28/04/2025
Notification of Leopard Uk Bidco Limited as a person with significant control on 2025-03-31
dot icon23/04/2025
Re-registration of Memorandum and Articles
dot icon23/04/2025
Resolutions
dot icon23/04/2025
Re-registration from a public company to a private limited company
dot icon23/04/2025
Certificate of re-registration from Public Limited Company to Private
dot icon15/04/2025
Satisfaction of charge 071769930008 in full
dot icon15/04/2025
Satisfaction of charge 071769930007 in full
dot icon12/04/2025
Withdrawal of a person with significant control statement on 2025-04-12
dot icon12/04/2025
Notification of Leopard Jersey Topco Limited as a person with significant control on 2025-03-31
dot icon08/04/2025
Court order
dot icon03/04/2025
Statement of capital following an allotment of shares on 2025-04-01
dot icon31/03/2025
Termination of appointment of Simon Boddie as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Aimie Nicole Smith Chapple as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Piers Lea as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Katharina Helen Marie Kearney-Croft as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Leslie-Ann Reed as a director on 2025-03-31
dot icon26/02/2025
Memorandum and Articles of Association
dot icon26/02/2025
Resolutions
dot icon15/01/2025
Statement of capital following an allotment of shares on 2024-12-18
dot icon09/09/2024
Statement of capital following an allotment of shares on 2024-07-12
dot icon14/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon13/06/2024
Resolutions
dot icon11/04/2024
Secretary's details changed for Head of Legal Claire Walsh on 2024-03-11
dot icon11/04/2024
Director's details changed for Simon Boddie on 2024-03-11
dot icon11/04/2024
Director's details changed for Ms Aimie Nicole Smith Chapple on 2024-03-11
dot icon11/04/2024
Director's details changed for Mr Piers Lea on 2024-03-11
dot icon11/04/2024
Director's details changed for Ms Leslie-Ann Reed on 2024-04-11
dot icon14/03/2024
Confirmation statement made on 2024-03-03 with no updates
dot icon11/03/2024
Registered office address changed from 15 Fetter Lane Ground Floor London EC4A 1BW England to 3 New Street Square London EC4A 3BF on 2024-03-11
dot icon07/07/2023
Statement of capital following an allotment of shares on 2023-06-21
dot icon22/06/2023
Resolutions
dot icon02/06/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon02/06/2023
Miscellaneous
dot icon22/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon12/02/2023
Statement of capital following an allotment of shares on 2023-02-03
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-12-06
dot icon12/12/2022
Statement of capital following an allotment of shares on 2022-11-25
dot icon29/11/2022
Statement of capital following an allotment of shares on 2022-11-24
dot icon15/11/2022
Statement of capital following an allotment of shares on 2022-11-15

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
03/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Stephen Brode
Director
08/11/2013 - Present
70
Mountford, Peter
Director
08/11/2013 - 23/09/2014
28
Jones, Richard
Director
24/06/2014 - 03/11/2014
13
Hill, Harry Douglas
Director
03/03/2010 - 31/10/2018
68
Mr Jonathan David Satchell
Director
08/11/2013 - Present
34

Persons with Significant Control

6
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 LEARNING TECHNOLOGIES GROUP LIMITED

LEARNING TECHNOLOGIES GROUP LIMITED is an(a) Active company incorporated on 03/03/2010 with the registered office located at 3 New Street Square, London EC4A 3BF. 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 LEARNING TECHNOLOGIES GROUP LIMITED?

toggle

LEARNING TECHNOLOGIES GROUP LIMITED is currently Active. It was registered on 03/03/2010 .

Where is LEARNING TECHNOLOGIES GROUP LIMITED located?

toggle

LEARNING TECHNOLOGIES GROUP LIMITED is registered at 3 New Street Square, London EC4A 3BF.

What does LEARNING TECHNOLOGIES GROUP LIMITED do?

toggle

LEARNING TECHNOLOGIES GROUP LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for LEARNING TECHNOLOGIES GROUP LIMITED?

toggle

The latest filing was on 31/03/2026: Notification of Jonathan David Satchell as a person with significant control on 2025-04-01.