About

Registered Number: 04728114
Date of Incorporation: 09/04/2003 (21 years ago)
Company Status: Active
Registered Address: Gothic House, Barker Gate, Nottingham, NG1 1JU,

 

Based in Nottingham, Learneye Ltd was founded on 09 April 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The company has 3 directors listed as Tinley, Sophie Arabella, Tinley, Gerard Francis, Tinley, Sophie Arabella.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TINLEY, Gerard Francis 19 December 2016 - 1
TINLEY, Sophie Arabella 19 December 2016 - 1
Secretary Name Appointed Resigned Total Appointments
TINLEY, Sophie Arabella 19 December 2016 - 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 13 December 2019
MR04 - N/A 12 August 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 05 May 2017
MR01 - N/A 01 February 2017
AD01 - Change of registered office address 20 December 2016
AP03 - Appointment of secretary 20 December 2016
AP01 - Appointment of director 20 December 2016
AP01 - Appointment of director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
TM02 - Termination of appointment of secretary 20 December 2016
AA - Annual Accounts 19 December 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 08 December 2015
AR01 - Annual Return 03 April 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 April 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 17 September 2008
363a - Annual Return 28 April 2008
AA - Annual Accounts 17 August 2007
363s - Annual Return 16 May 2007
AA - Annual Accounts 23 January 2007
363s - Annual Return 13 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
AA - Annual Accounts 29 July 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 06 August 2004
363s - Annual Return 17 April 2004
288a - Notice of appointment of directors or secretaries 08 May 2003
288a - Notice of appointment of directors or secretaries 08 May 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
NEWINC - New incorporation documents 09 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 February 2017 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.