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.
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 |
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 |
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 |