About

Registered Number: 03082024
Date of Incorporation: 20/07/1995 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2016 (7 years and 7 months ago)
Registered Address: GRIFFINS, Tavistock House South Tavistock Square, London, WC1H 9LG

 

Learni Ltd was setup in 1995, it's status is listed as "Dissolved". The company has 2 directors listed in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSHALL, Ian 20 July 1995 - 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Lisa Rene 20 July 1995 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2016
4.68 - Liquidator's statement of receipts and payments 23 June 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 23 June 2016
4.68 - Liquidator's statement of receipts and payments 01 June 2016
4.68 - Liquidator's statement of receipts and payments 03 December 2015
4.68 - Liquidator's statement of receipts and payments 27 May 2015
4.68 - Liquidator's statement of receipts and payments 25 November 2014
4.68 - Liquidator's statement of receipts and payments 21 May 2014
4.68 - Liquidator's statement of receipts and payments 14 November 2013
4.68 - Liquidator's statement of receipts and payments 23 May 2013
4.68 - Liquidator's statement of receipts and payments 15 November 2012
4.68 - Liquidator's statement of receipts and payments 23 May 2012
LIQ MISC - N/A 24 February 2012
LIQ MISC OC - N/A 13 February 2012
4.40 - N/A 13 February 2012
4.68 - Liquidator's statement of receipts and payments 21 November 2011
4.68 - Liquidator's statement of receipts and payments 31 May 2011
4.68 - Liquidator's statement of receipts and payments 15 November 2010
4.68 - Liquidator's statement of receipts and payments 19 May 2010
4.68 - Liquidator's statement of receipts and payments 16 November 2009
4.68 - Liquidator's statement of receipts and payments 17 August 2009
4.68 - Liquidator's statement of receipts and payments 17 August 2009
4.68 - Liquidator's statement of receipts and payments 17 August 2009
4.68 - Liquidator's statement of receipts and payments 17 August 2009
4.68 - Liquidator's statement of receipts and payments 17 August 2009
LIQ MISC - N/A 10 June 2009
4.40 - N/A 26 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 28 April 2009
4.68 - Liquidator's statement of receipts and payments 16 December 2008
4.68 - Liquidator's statement of receipts and payments 19 May 2008
4.68 - Liquidator's statement of receipts and payments 11 January 2008
4.68 - Liquidator's statement of receipts and payments 23 May 2007
287 - Change in situation or address of Registered Office 24 May 2006
RESOLUTIONS - N/A 15 May 2006
4.20 - N/A 15 May 2006
600 - Notice of appointment of Liquidator in a voluntary winding up 15 May 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 12 August 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 02 August 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 19 December 2002
363s - Annual Return 19 August 2002
AA - Annual Accounts 25 April 2002
395 - Particulars of a mortgage or charge 13 March 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 01 June 2001
225 - Change of Accounting Reference Date 01 June 2001
363s - Annual Return 07 August 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 29 October 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 22 July 1998
AA - Annual Accounts 02 June 1998
287 - Change in situation or address of Registered Office 21 January 1998
363s - Annual Return 19 August 1997
AA - Annual Accounts 03 March 1997
363s - Annual Return 16 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
NEWINC - New incorporation documents 20 July 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 04 March 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.