About

Registered Number: 06285479
Date of Incorporation: 19/06/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: 99 Canterbury Road, Whitstable, Kent, CT5 4HG,

 

Learay Ltd was founded on 19 June 2007 with its registered office in Whitstable, Kent. This company employs 1-10 people. Allen, Sam David, Allen, Susan Anne, Allen, Philip Michael are the current directors of this organisation. The business is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Sam David 03 June 2013 - 1
ALLEN, Philip Michael 19 June 2007 24 March 2016 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Susan Anne 19 June 2007 21 June 2019 1

Filing History

Document Type Date
MR04 - N/A 23 September 2020
CS01 - N/A 27 August 2020
MR01 - N/A 16 July 2020
PSC01 - N/A 28 May 2020
PSC04 - N/A 28 May 2020
AA - Annual Accounts 16 January 2020
PSC04 - N/A 28 October 2019
CH01 - Change of particulars for director 28 October 2019
AD01 - Change of registered office address 28 October 2019
AA - Annual Accounts 25 June 2019
TM02 - Termination of appointment of secretary 21 June 2019
CS01 - N/A 21 June 2019
AA01 - Change of accounting reference date 28 March 2019
CS01 - N/A 26 July 2018
AA - Annual Accounts 27 June 2018
PSC01 - N/A 29 May 2018
MR04 - N/A 29 May 2018
AD01 - Change of registered office address 06 February 2018
CS01 - N/A 06 July 2017
AA - Annual Accounts 31 March 2017
RESOLUTIONS - N/A 16 January 2017
CH01 - Change of particulars for director 05 December 2016
AR01 - Annual Return 19 July 2016
TM01 - Termination of appointment of director 08 April 2016
MR01 - N/A 04 April 2016
AA - Annual Accounts 31 March 2016
AD01 - Change of registered office address 08 January 2016
AAMD - Amended Accounts 11 November 2015
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 15 July 2013
AP01 - Appointment of director 03 June 2013
AA - Annual Accounts 30 March 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 11 July 2011
MG01 - Particulars of a mortgage or charge 14 May 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 15 April 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 04 July 2008
288a - Notice of appointment of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
395 - Particulars of a mortgage or charge 27 July 2007
287 - Change in situation or address of Registered Office 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
288b - Notice of resignation of directors or secretaries 20 June 2007
NEWINC - New incorporation documents 19 June 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2020 Outstanding

N/A

A registered charge 30 March 2016 Fully Satisfied

N/A

All assets debenture 12 May 2011 Fully Satisfied

N/A

Debenture 25 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.