LEARNERSHAPE LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-09-13 View Report
Address. New address: 89 Chelverton Road London SW15 1RW. 2023-04-25 View Report
Confirmation statement. Statement with no updates. 2023-04-21 View Report
Address. New address: 89 Chelverton Road London SW15 1RW. 2023-04-21 View Report
Accounts. Accounts type total exemption full. 2022-12-16 View Report
Persons with significant control. Psc name: Dr Katharine Leonie Scarfe Beckett. Change date: 2022-12-07. 2022-12-07 View Report
Persons with significant control. Psc name: Mr Maury David Shenk. Change date: 2022-12-07. 2022-12-07 View Report
Officers. Officer name: Mr Maury David Shenk. Change date: 2022-12-07. 2022-12-07 View Report
Address. New address: 210 Upper Richmond Road Unit 102 London SW15 6NP. Change date: 2022-12-07. Old address: 210 Upper Richmond Road Unit 102 London SW15 6NP England. 2022-12-07 View Report
Address. Change date: 2022-12-05. New address: 210 Upper Richmond Road Unit 102 London SW15 6NP. Old address: 20-22 Wenlock Road London N1 7GU England. 2022-12-05 View Report
Confirmation statement. Statement with no updates. 2022-04-20 View Report
Officers. Change date: 2021-06-27. Officer name: Mr Maury David Shenk. 2021-06-27 View Report
Address. Change date: 2021-06-27. Old address: Riverbank House 1 Putney Bridge Approach London SW6 3JD England. New address: 20-22 Wenlock Road London N1 7GU. 2021-06-27 View Report
Accounts. Accounts type total exemption full. 2021-06-25 View Report
Confirmation statement. Statement with updates. 2021-04-21 View Report
Officers. Termination date: 2021-03-12. Officer name: Fintan Samuel Nagle. 2021-03-12 View Report
Accounts. Accounts type total exemption full. 2020-09-22 View Report
Officers. Termination date: 2020-08-27. Officer name: Diego Aprea. 2020-08-27 View Report
Confirmation statement. Statement with updates. 2020-04-29 View Report
Persons with significant control. Change date: 2020-04-02. Psc name: Dr Katharine Leonie Scarfe Beckett. 2020-04-02 View Report
Persons with significant control. Change date: 2020-03-29. Psc name: Mr Maury David Shenk. 2020-03-30 View Report
Persons with significant control. Change date: 2020-03-29. Psc name: Dr Katharine Leonie Scarfe Beckett. 2020-03-30 View Report
Persons with significant control. Change date: 2020-03-29. Psc name: Mr Maury David Shenk. 2020-03-29 View Report
Persons with significant control. Psc name: Dr Katharine Leonie Scarfe Beckett. Change date: 2020-03-29. 2020-03-29 View Report
Officers. Change date: 2020-03-29. Officer name: Mr Maury David Shenk. 2020-03-29 View Report
Officers. Change date: 2020-03-29. Officer name: Dr Fintan Samuel Nagle. 2020-03-29 View Report
Officers. Change date: 2020-03-29. Officer name: Mr Diego Aprea. 2020-03-29 View Report
Capital. Capital allotment shares. 2019-10-03 View Report
Resolution. Description: Resolutions. 2019-10-02 View Report
Capital. Date: 2019-07-20. 2019-08-01 View Report
Address. Old address: 20-22 Wenlock Road London N1 7GU England. Change date: 2019-08-01. New address: Riverbank House 1 Putney Bridge Approach London SW6 3JD. 2019-08-01 View Report
Incorporation. Capital: GBP 10 2019-04-20 View Report