About

Registered Number: 01550681
Date of Incorporation: 13/03/1981 (43 years and 1 month ago)
Company Status: Active
Registered Address: Old Brewery House, 189 Stanmore Hill, Stanmore, Middlesex, HA7 3HA,

 

Inspired Learning Group (UK) Ltd was registered on 13 March 1981 and are based in Stanmore in Middlesex, it's status in the Companies House registry is set to "Active". This company has 2 directors listed as Lancaster, David Justin, Lancaster, Robert. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LANCASTER, David Justin 01 May 1997 03 September 2004 1
LANCASTER, Robert 01 May 1997 03 September 2004 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
MR01 - N/A 19 March 2020
AD01 - Change of registered office address 21 November 2019
MR01 - N/A 13 August 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 31 May 2019
MR01 - N/A 13 February 2019
MR04 - N/A 11 February 2019
MR01 - N/A 06 February 2019
MR01 - N/A 26 January 2019
CH01 - Change of particulars for director 17 December 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 29 May 2018
AP01 - Appointment of director 08 January 2018
PSC02 - N/A 30 June 2017
CS01 - N/A 30 June 2017
AA - Annual Accounts 04 May 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 31 May 2016
MR01 - N/A 05 November 2015
CERTNM - Change of name certificate 24 August 2015
CONNOT - N/A 24 August 2015
AR01 - Annual Return 04 June 2015
MR01 - N/A 02 June 2015
AR01 - Annual Return 01 June 2015
AA - Annual Accounts 29 May 2015
MR01 - N/A 09 July 2014
MR01 - N/A 09 July 2014
MR01 - N/A 09 July 2014
AR01 - Annual Return 07 April 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AA01 - Change of accounting reference date 17 March 2014
TM02 - Termination of appointment of secretary 17 March 2014
AD01 - Change of registered office address 17 March 2014
AP01 - Appointment of director 17 March 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 07 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
MG01 - Particulars of a mortgage or charge 18 October 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 13 April 2011
TM01 - Termination of appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AA - Annual Accounts 01 September 2010
AR01 - Annual Return 26 April 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 05 May 2009
288b - Notice of resignation of directors or secretaries 21 December 2008
288a - Notice of appointment of directors or secretaries 21 December 2008
395 - Particulars of a mortgage or charge 15 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2008
395 - Particulars of a mortgage or charge 12 November 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 18 August 2008
287 - Change in situation or address of Registered Office 24 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
288b - Notice of resignation of directors or secretaries 13 July 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 30 May 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 13 April 2006
AA - Annual Accounts 17 November 2005
AA - Annual Accounts 02 July 2005
363s - Annual Return 05 May 2005
225 - Change of Accounting Reference Date 02 February 2005
RESOLUTIONS - N/A 16 November 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 16 November 2004
395 - Particulars of a mortgage or charge 05 November 2004
395 - Particulars of a mortgage or charge 05 November 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 21 September 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 13 May 2003
363s - Annual Return 25 April 2003
363s - Annual Return 24 April 2002
AA - Annual Accounts 24 April 2002
AA - Annual Accounts 18 May 2001
363s - Annual Return 12 April 2001
AA - Annual Accounts 19 May 2000
363s - Annual Return 14 April 2000
288a - Notice of appointment of directors or secretaries 20 March 2000
RESOLUTIONS - N/A 16 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2000
123 - Notice of increase in nominal capital 16 February 2000
AA - Annual Accounts 09 July 1999
363s - Annual Return 12 May 1999
AA - Annual Accounts 17 June 1998
363s - Annual Return 15 June 1998
395 - Particulars of a mortgage or charge 12 September 1997
AA - Annual Accounts 17 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
288a - Notice of appointment of directors or secretaries 11 June 1997
363s - Annual Return 20 May 1997
RESOLUTIONS - N/A 15 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 May 1997
123 - Notice of increase in nominal capital 15 May 1997
363s - Annual Return 07 May 1996
AA - Annual Accounts 26 April 1996
363s - Annual Return 28 March 1995
AA - Annual Accounts 21 February 1995
AA - Annual Accounts 25 April 1994
363s - Annual Return 29 March 1994
288 - N/A 29 March 1994
AA - Annual Accounts 28 June 1993
363s - Annual Return 24 June 1993
AA - Annual Accounts 17 June 1992
363b - Annual Return 17 June 1992
288 - N/A 01 April 1992
288 - N/A 17 March 1992
AA - Annual Accounts 24 June 1991
363a - Annual Return 24 June 1991
363a - Annual Return 05 June 1991
AA - Annual Accounts 04 September 1990
AA - Annual Accounts 26 September 1989
363 - Annual Return 26 September 1989
363 - Annual Return 16 June 1988
AA - Annual Accounts 31 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 August 1987
AA - Annual Accounts 01 June 1987
363 - Annual Return 01 June 1987
AA - Annual Accounts 21 June 1986
363 - Annual Return 21 June 1986
NEWINC - New incorporation documents 13 March 1981

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 March 2020 Outstanding

N/A

A registered charge 08 August 2019 Outstanding

N/A

A registered charge 05 February 2019 Outstanding

N/A

A registered charge 04 February 2019 Fully Satisfied

N/A

A registered charge 22 January 2019 Outstanding

N/A

A registered charge 30 October 2015 Outstanding

N/A

A registered charge 29 May 2015 Outstanding

N/A

A registered charge 18 June 2014 Outstanding

N/A

A registered charge 18 June 2014 Outstanding

N/A

A registered charge 18 June 2014 Outstanding

N/A

Guarantee & debenture 12 October 2012 Outstanding

N/A

Legal charge 12 October 2012 Outstanding

N/A

Legal mortgage 11 November 2008 Fully Satisfied

N/A

Debenture 05 November 2008 Fully Satisfied

N/A

Legal charge 03 November 2004 Fully Satisfied

N/A

Debenture 03 November 2004 Fully Satisfied

N/A

Legal charge 05 September 1997 Fully Satisfied

N/A

Legal charge 09 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.