LRN GROUP LIMITED

Register to unlock more data on OkredoRegister

LRN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04761437

Incorporation date

12/05/2003

Size

Small

Contacts

Registered address

Registered address

Eastcastle House, 27/28 Eastcastle Street, London W1W 8DHCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2003)
dot icon10/12/2025
Termination of appointment of Aitken Thompson as a director on 2025-12-10
dot icon10/12/2025
Termination of appointment of Kevin Henry Michielsen as a director on 2025-12-10
dot icon10/12/2025
Appointment of Mr Hanish Arora as a director on 2025-12-10
dot icon10/12/2025
Appointment of Mr Eric Allen Fees as a director on 2025-12-10
dot icon22/09/2025
Accounts for a small company made up to 2024-12-31
dot icon19/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon15/02/2024
Appointment of Mr Matthew John Plass as a director on 2024-02-01
dot icon21/12/2023
Accounts for a small company made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon17/04/2023
Termination of appointment of London Registrars Ltd as a secretary on 2023-04-01
dot icon17/04/2023
Appointment of Msp Corporate Services Limited as a secretary on 2023-04-01
dot icon17/04/2023
Registered office address changed from Suite a 6 Honduras Street London EC1Y 0th to Eastcastle House 27/28 Eastcastle Street London W1W 8DH on 2023-04-17
dot icon28/12/2022
Accounts for a small company made up to 2021-12-31
dot icon25/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon01/03/2022
Accounts for a small company made up to 2020-12-31
dot icon07/10/2021
Appointment of Kevin Henry Michielsen as a director on 2021-09-30
dot icon14/07/2021
Termination of appointment of Thomas Bubeck as a director on 2021-06-09
dot icon14/07/2021
Appointment of Aitken Thompson as a director on 2021-06-09
dot icon04/06/2021
Confirmation statement made on 2021-05-12 with no updates
dot icon05/01/2021
Accounts for a small company made up to 2019-12-31
dot icon29/05/2020
Confirmation statement made on 2020-05-12 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon22/05/2019
Confirmation statement made on 2019-05-12 with no updates
dot icon19/12/2018
Termination of appointment of David Isaac Greenberg as a director on 2018-12-17
dot icon05/11/2018
Full accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-05-12 with no updates
dot icon09/10/2017
Full accounts made up to 2016-12-31
dot icon14/06/2017
Appointment of Thomas Bubeck as a director on 2017-05-01
dot icon18/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon19/10/2016
Full accounts made up to 2015-12-31
dot icon04/07/2016
Termination of appointment of Jean-Marc Levy as a director on 2016-07-04
dot icon13/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon28/10/2015
Termination of appointment of Michael Koch as a director on 2015-05-31
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon26/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon01/05/2015
Secretary's details changed for London Registrars P.L.C. on 2015-04-01
dot icon13/04/2015
Appointment of Jean-Marc Levy as a director on 2015-04-01
dot icon21/10/2014
Full accounts made up to 2013-12-31
dot icon03/06/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon20/05/2014
Appointment of Michael Koch as a director
dot icon17/01/2014
Termination of appointment of Kalendu Patel as a director
dot icon17/01/2014
Appointment of David Isaac Greenberg as a director
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon04/06/2013
Secretary's details changed for London Registrars Plc on 2013-01-01
dot icon21/05/2013
Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 2013-05-21
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Termination of appointment of James Blackie as a director
dot icon23/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon18/05/2012
Secretary's details changed for London Registrars Plc on 2010-01-01
dot icon15/05/2012
Statement of capital on 2012-05-15
dot icon15/05/2012
Solvency statement dated 20/04/12
dot icon15/05/2012
Resolutions
dot icon30/04/2012
Appointment of Kalendu Patel as a director
dot icon23/04/2012
Termination of appointment of Alan O'halloran as a director
dot icon10/10/2011
Resolutions
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon14/06/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon16/06/2010
Annual return made up to 2010-05-12 with full list of shareholders
dot icon17/11/2009
Registered office address changed from C/O London Registrars Plc 4Th Floor Haines House 21 John Street London WC1N 2BP England on 2009-11-17
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Registered office address changed from Third Floor 89 Fleet Street London EC4Y 1DH on 2009-10-20
dot icon09/06/2009
Return made up to 12/05/09; full list of members
dot icon09/06/2009
Location of debenture register
dot icon09/06/2009
Registered office changed on 09/06/2009 from aldwych house lower ground floor 71-91 aldwych london WC2B 4HN
dot icon09/06/2009
Location of register of members
dot icon09/06/2009
Secretary's change of particulars / london registrars PLC / 29/04/2009
dot icon09/06/2009
Director's change of particulars / james blackie / 07/11/2008
dot icon02/06/2009
Appointment terminated director alister christopher
dot icon29/04/2009
Secretary appointed london registrars PLC
dot icon28/04/2009
Appointment terminated secretary david barr
dot icon31/01/2009
Director appointed james blackie
dot icon31/01/2009
Director appointed alan o'halloran
dot icon31/01/2009
Director appointed alister christopher
dot icon31/01/2009
Appointment terminated director gary rolfes
dot icon01/12/2008
Full accounts made up to 2007-12-31
dot icon25/11/2008
Memorandum and Articles of Association
dot icon18/11/2008
Resolutions
dot icon17/11/2008
Certificate of change of name
dot icon06/11/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon06/11/2008
Registered office changed on 06/11/2008 from 41 chalton street 1ST floor london NW1 1JD
dot icon06/11/2008
Appointment terminated director ann smith
dot icon11/06/2008
Return made up to 12/05/08; full list of members
dot icon02/05/2008
Full accounts made up to 2007-06-30
dot icon29/08/2007
Secretary resigned
dot icon29/08/2007
New secretary appointed
dot icon20/07/2007
New director appointed
dot icon20/07/2007
New secretary appointed;new director appointed
dot icon20/07/2007
Secretary resigned;director resigned
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Director resigned
dot icon20/07/2007
Ad 29/06/07--------- £ si [email protected]=1000 £ ic 50000/51000
dot icon20/07/2007
Nc inc already adjusted 29/06/07
dot icon20/07/2007
Resolutions
dot icon20/07/2007
Resolutions
dot icon14/05/2007
Return made up to 12/05/07; full list of members
dot icon21/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon12/05/2006
Return made up to 12/05/06; full list of members
dot icon17/01/2006
Director's particulars changed
dot icon22/12/2005
Total exemption full accounts made up to 2005-06-30
dot icon24/08/2005
Secretary's particulars changed;director's particulars changed
dot icon03/06/2005
Return made up to 12/05/05; full list of members
dot icon02/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon11/06/2004
Return made up to 12/05/04; full list of members
dot icon02/04/2004
Registered office changed on 02/04/04 from: 120 east road london N1 6AA
dot icon29/08/2003
Accounting reference date extended from 31/05/04 to 30/06/04
dot icon30/07/2003
Statement of affairs
dot icon30/07/2003
Ad 05/06/03--------- £ si [email protected]=37499 £ ic 12501/50000
dot icon11/07/2003
Certificate of change of name
dot icon26/06/2003
Ad 05/06/03--------- £ si [email protected]=12500 £ ic 1/12501
dot icon26/06/2003
Nc inc already adjusted 05/06/03
dot icon26/06/2003
Resolutions
dot icon26/06/2003
Resolutions
dot icon26/06/2003
Resolutions
dot icon26/06/2003
Resolutions
dot icon23/06/2003
New director appointed
dot icon23/06/2003
New director appointed
dot icon14/06/2003
New director appointed
dot icon05/06/2003
New director appointed
dot icon05/06/2003
New director appointed
dot icon05/06/2003
New secretary appointed
dot icon05/06/2003
Secretary resigned
dot icon05/06/2003
Director resigned
dot icon12/05/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MSP CORPORATE SERVICES LIMITED
Corporate Secretary
01/04/2023 - Present
275
Kaye, David Malcolm
Director
27/05/2003 - 29/06/2007
786
Kaye, David Malcolm
Secretary
26/05/2003 - 28/06/2007
-
LONDON REGISTRARS LTD
Corporate Secretary
21/04/2009 - 01/04/2023
-
Thompson, Aitken
Director
09/06/2021 - 10/12/2025
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LRN GROUP LIMITED

LRN GROUP LIMITED is an(a) Active company incorporated on 12/05/2003 with the registered office located at Eastcastle House, 27/28 Eastcastle Street, London W1W 8DH. There are currently 4 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 LRN GROUP LIMITED?

toggle

LRN GROUP LIMITED is currently Active. It was registered on 12/05/2003 .

Where is LRN GROUP LIMITED located?

toggle

LRN GROUP LIMITED is registered at Eastcastle House, 27/28 Eastcastle Street, London W1W 8DH.

What does LRN GROUP LIMITED do?

toggle

LRN GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for LRN GROUP LIMITED?

toggle

The latest filing was on 10/12/2025: Termination of appointment of Aitken Thompson as a director on 2025-12-10.