LRN LIMITED

Register to unlock more data on OkredoRegister

LRN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02987417

Incorporation date

07/11/1994

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 07/11/1994)
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 icon16/11/2025
Confirmation statement made on 2025-11-07 with no updates
dot icon22/09/2025
Accounts for a small company made up to 2024-12-31
dot icon11/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
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 icon20/11/2023
Confirmation statement made on 2023-11-07 with no updates
dot icon18/04/2023
Change of details for Lrn Group Limited as a person with significant control on 2023-04-01
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
Amended accounts for a small company made up to 2021-12-31
dot icon16/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon01/03/2022
Accounts for a small company made up to 2020-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-07 with no updates
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 icon05/01/2021
Accounts for a small company made up to 2019-12-31
dot icon09/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon11/11/2019
Confirmation statement made on 2019-11-07 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon19/12/2018
Termination of appointment of David Isaac Greenberg as a director on 2018-12-17
dot icon16/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon07/11/2018
Accounts for a small company made up to 2017-12-31
dot icon20/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon10/10/2017
Full accounts made up to 2016-12-31
dot icon06/10/2017
Director's details changed for Thomas Bubeck on 2017-07-01
dot icon14/06/2017
Appointment of Thomas Bubeck as a director on 2017-05-01
dot icon25/11/2016
Confirmation statement made on 2016-11-07 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 icon12/11/2015
Annual return made up to 2015-11-07 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 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 icon07/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon21/10/2014
Full accounts made up to 2013-12-31
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 icon15/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon04/11/2013
Secretary's details changed for London Registrars Plc on 2013-01-27
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon21/05/2013
Registered office address changed from 4Th Floor Haines House 21 John Street London WC1N 2BP on 2013-05-21
dot icon04/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
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 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 icon20/01/2012
Annual return made up to 2011-11-07 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon25/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon19/11/2010
Director's details changed for James Blackie on 2010-07-30
dot icon19/11/2010
Secretary's details changed for London Registrars Plc on 2010-07-30
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon10/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon06/12/2009
Director's details changed for James Blackie on 2009-11-07
dot icon05/12/2009
Registered office address changed from C/O London Registrars Plc 4Th Floor, Haines House 21 John Street London WC1N 2BP England on 2009-12-05
dot icon04/12/2009
Secretary's details changed for London Registrars Plc on 2009-11-01
dot icon04/12/2009
Director's details changed for Alan O'halloran on 2009-11-01
dot icon13/11/2009
Full accounts made up to 2008-12-31
dot icon20/10/2009
Registered office address changed from Aldwych House Lower Ground Floor 71-91 Aldwych London WC2B 4HN on 2009-10-20
dot icon02/09/2009
Appointment terminated director christopher campbell
dot icon02/09/2009
Appointment terminated director david barr
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 icon13/11/2008
Return made up to 07/11/08; full list of members
dot icon06/11/2008
Accounting reference date shortened from 30/06/2008 to 31/12/2007
dot icon06/11/2008
Appointment terminated director farheen khan
dot icon02/05/2008
Full accounts made up to 2007-06-30
dot icon04/04/2008
Appointment terminated director steven dineen
dot icon06/03/2008
Appointment terminated director ann smith
dot icon28/02/2008
Certificate of change of name
dot icon27/02/2008
Registered office changed on 27/02/2008 from 41 chalton street london NW1 1JD
dot icon07/01/2008
Return made up to 07/11/07; full list of members
dot icon22/12/2007
Particulars of mortgage/charge
dot icon10/09/2007
New secretary appointed;new director appointed
dot icon29/08/2007
Secretary resigned
dot icon31/07/2007
New director 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 icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon27/06/2007
Declaration of satisfaction of mortgage/charge
dot icon21/04/2007
Total exemption full accounts made up to 2006-06-30
dot icon13/11/2006
Return made up to 07/11/06; full list of members
dot icon17/01/2006
Director's particulars changed
dot icon16/01/2006
Return made up to 07/11/05; full list of members
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 icon17/08/2005
Director resigned
dot icon02/03/2005
Total exemption full accounts made up to 2004-06-30
dot icon11/02/2005
Return made up to 07/11/04; full list of members
dot icon02/02/2005
Resolutions
dot icon02/02/2005
Resolutions
dot icon02/02/2005
Resolutions
dot icon24/01/2005
Director's particulars changed
dot icon28/04/2004
New director appointed
dot icon26/04/2004
Director resigned
dot icon08/12/2003
Return made up to 07/11/03; full list of members
dot icon30/10/2003
New director appointed
dot icon30/10/2003
Director resigned
dot icon26/09/2003
Particulars of mortgage/charge
dot icon29/08/2003
Accounting reference date extended from 30/04/04 to 30/06/04
dot icon20/07/2003
New director appointed
dot icon20/07/2003
New director appointed
dot icon15/07/2003
New director appointed
dot icon15/07/2003
New secretary appointed;new director appointed
dot icon15/07/2003
New director appointed
dot icon15/07/2003
Secretary resigned
dot icon30/06/2003
Full accounts made up to 2003-04-30
dot icon23/06/2003
Director resigned
dot icon08/06/2003
Director resigned
dot icon29/05/2003
Auditor's resignation
dot icon13/03/2003
Director's particulars changed
dot icon20/02/2003
Director resigned
dot icon19/02/2003
Full accounts made up to 2002-04-30
dot icon14/02/2003
New secretary appointed
dot icon16/12/2002
Secretary resigned;director resigned
dot icon13/12/2002
Delivery ext'd 3 mth 30/04/02
dot icon06/12/2002
Return made up to 07/11/02; full list of members
dot icon20/08/2002
Director resigned
dot icon05/03/2002
Secretary resigned;director resigned
dot icon05/03/2002
New secretary appointed;new director appointed
dot icon04/01/2002
Return made up to 07/11/01; full list of members
dot icon04/01/2002
New director appointed
dot icon17/08/2001
Full accounts made up to 2001-04-30
dot icon19/06/2001
New director appointed
dot icon05/01/2001
Return made up to 07/11/00; full list of members
dot icon05/01/2001
New director appointed
dot icon05/01/2001
S-div 12/10/00
dot icon22/12/2000
New director appointed
dot icon22/12/2000
Secretary resigned
dot icon16/11/2000
Ad 01/01/96--------- £ si 998@1
dot icon15/11/2000
New secretary appointed;new director appointed
dot icon06/11/2000
Ad 12/10/00--------- £ si [email protected]=29533 £ ic 2476/32009
dot icon06/11/2000
New director appointed
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Ad 12/10/00--------- £ si [email protected]=74 £ ic 2402/2476
dot icon06/11/2000
Ad 12/10/00--------- £ si [email protected]=2400 £ ic 2/2402
dot icon06/11/2000
S-div 12/10/00
dot icon06/11/2000
Nc inc already adjusted 12/10/00
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Resolutions
dot icon06/11/2000
Director resigned
dot icon17/10/2000
Full accounts made up to 2000-04-30
dot icon11/10/2000
Registered office changed on 11/10/00 from: 41 chalton street london NW1 1JD
dot icon24/08/2000
Registered office changed on 24/08/00 from: 64 new cavendish street london W1M 7LD
dot icon24/08/2000
New director appointed
dot icon08/08/2000
Particulars of mortgage/charge
dot icon24/05/2000
Particulars of mortgage/charge
dot icon15/03/2000
Accounts for a small company made up to 1999-04-30
dot icon27/01/2000
Nc inc already adjusted 15/12/99
dot icon27/01/2000
Resolutions
dot icon16/11/1999
Certificate of change of name
dot icon08/11/1999
Return made up to 07/11/99; full list of members
dot icon12/04/1999
New director appointed
dot icon09/02/1999
Return made up to 07/11/98; full list of members
dot icon08/02/1999
Full accounts made up to 1998-04-30
dot icon25/01/1999
Registered office changed on 25/01/99 from: 19 widegate street london E1 7HP
dot icon22/12/1998
Particulars of mortgage/charge
dot icon11/02/1998
Full accounts made up to 1997-04-30
dot icon27/01/1998
Return made up to 07/11/97; no change of members
dot icon08/06/1997
Registered office changed on 08/06/97 from: 19 widegate street london E1 7HP
dot icon08/06/1997
Location of register of members
dot icon04/05/1997
Registered office changed on 04/05/97 from: 205 the mission 247 commercial road london E14
dot icon14/02/1997
Return made up to 07/11/96; full list of members
dot icon07/11/1996
Full accounts made up to 1996-04-30
dot icon01/11/1996
Return made up to 07/11/95; full list of members
dot icon05/04/1995
Certificate of change of name
dot icon02/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon02/03/1995
Director resigned;new director appointed
dot icon27/02/1995
Registered office changed on 27/02/95 from: 199 bishopsgate broadgate centre london EC2M 3TT
dot icon27/02/1995
Accounting reference date notified as 30/04
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-18 *

* 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
07/11/2026
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)
2021
18
5.14M
-
0.00
506.51K
-
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
LONDON REGISTRARS LTD
Corporate Secretary
21/04/2009 - 01/04/2023
272
MSP CORPORATE SERVICES LIMITED
Corporate Secretary
01/04/2023 - Present
275
Kaye, David Malcolm
Director
26/06/2003 - 29/06/2007
786
Kaye, David Malcolm
Secretary
25/06/2003 - 28/06/2007
-
Thompson, Aitken
Director
09/06/2021 - 10/12/2025
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About LRN LIMITED

LRN LIMITED is an(a) Active company incorporated on 07/11/1994 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 LIMITED?

toggle

LRN LIMITED is currently Active. It was registered on 07/11/1994 .

Where is LRN LIMITED located?

toggle

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

What does LRN LIMITED do?

toggle

LRN LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for LRN LIMITED?

toggle

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