About

Registered Number: 08616453
Date of Incorporation: 19/07/2013 (10 years and 9 months ago)
Company Status: Active
Registered Address: Learning Curve Group, 1-10 Dunelm Rise, Durhamgate, Spennymoor, DL16 6FS,

 

Having been setup in 2013, Learning Curve (Ne) Group Ltd have registered office in Spennymoor, it has a status of "Active". This business has 2 directors listed as Gilhespie, Julie, Burrows, Nicola at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURROWS, Nicola 29 October 2015 21 November 2017 1
Secretary Name Appointed Resigned Total Appointments
GILHESPIE, Julie 26 March 2015 07 April 2016 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
MR01 - N/A 18 March 2020
TM01 - Termination of appointment of director 16 March 2020
RP04CS01 - N/A 03 March 2020
RP04CS01 - N/A 25 February 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 19 July 2019
TM01 - Termination of appointment of director 28 June 2019
TM01 - Termination of appointment of director 28 June 2019
MR04 - N/A 05 April 2019
MR04 - N/A 04 April 2019
MR04 - N/A 04 April 2019
MR04 - N/A 04 April 2019
MR04 - N/A 04 April 2019
MR01 - N/A 03 April 2019
AD01 - Change of registered office address 28 January 2019
AA - Annual Accounts 29 October 2018
MR01 - N/A 23 October 2018
CS01 - N/A 19 July 2018
TM01 - Termination of appointment of director 13 April 2018
MR01 - N/A 19 February 2018
CS01 - N/A 20 July 2017
AA01 - Change of accounting reference date 06 July 2017
AA - Annual Accounts 09 May 2017
AP01 - Appointment of director 16 December 2016
CS01 - N/A 02 August 2016
TM02 - Termination of appointment of secretary 26 April 2016
TM01 - Termination of appointment of director 26 April 2016
AA - Annual Accounts 26 April 2016
MR01 - N/A 15 April 2016
AP01 - Appointment of director 06 November 2015
AUD - Auditor's letter of resignation 03 November 2015
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 29 April 2015
RESOLUTIONS - N/A 16 April 2015
SH01 - Return of Allotment of shares 16 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AP03 - Appointment of secretary 02 April 2015
MR01 - N/A 02 April 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
MR04 - N/A 31 March 2015
MR01 - N/A 31 March 2015
AR01 - Annual Return 05 August 2014
RESOLUTIONS - N/A 12 November 2013
MR01 - N/A 08 November 2013
MR01 - N/A 08 November 2013
RESOLUTIONS - N/A 15 August 2013
RESOLUTIONS - N/A 15 August 2013
AP01 - Appointment of director 15 August 2013
AP01 - Appointment of director 15 August 2013
AP01 - Appointment of director 15 August 2013
SH01 - Return of Allotment of shares 15 August 2013
MR01 - N/A 13 August 2013
CERTNM - Change of name certificate 09 August 2013
CONNOT - N/A 09 August 2013
AP01 - Appointment of director 02 August 2013
AP01 - Appointment of director 02 August 2013
SH01 - Return of Allotment of shares 31 July 2013
SH01 - Return of Allotment of shares 26 July 2013
TM01 - Termination of appointment of director 26 July 2013
AP01 - Appointment of director 26 July 2013
NEWINC - New incorporation documents 19 July 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 March 2020 Outstanding

N/A

A registered charge 25 March 2019 Outstanding

N/A

A registered charge 15 October 2018 Fully Satisfied

N/A

A registered charge 08 February 2018 Fully Satisfied

N/A

A registered charge 07 April 2016 Fully Satisfied

N/A

A registered charge 26 March 2015 Fully Satisfied

N/A

A registered charge 26 March 2015 Fully Satisfied

N/A

A registered charge 01 November 2013 Fully Satisfied

N/A

A registered charge 24 October 2013 Fully Satisfied

N/A

A registered charge 01 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.