About

Registered Number: NI060102
Date of Incorporation: 10/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: Old City Factory, 100 Patrick Street, Derry, Derry, BT48 7EL

 

Having been setup in 2006, Learning Pool Ltd have registered office in Derry in Derry, it's status at Companies House is "Active". This company has 2 directors listed as Mcelvaney, Louise, Cosgrave, Jonathan. We don't currently know the number of employees at Learning Pool Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COSGRAVE, Jonathan 01 May 2016 12 October 2016 1
Secretary Name Appointed Resigned Total Appointments
MCELVANEY, Louise 09 June 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 23 July 2019
MR04 - N/A 21 May 2019
CH01 - Change of particulars for director 30 August 2018
AP01 - Appointment of director 30 August 2018
AA - Annual Accounts 28 August 2018
CS01 - N/A 10 July 2018
AUD - Auditor's letter of resignation 21 March 2018
AA - Annual Accounts 01 November 2017
CS01 - N/A 17 July 2017
AA - Annual Accounts 02 November 2016
AP01 - Appointment of director 25 October 2016
TM01 - Termination of appointment of director 24 October 2016
TM01 - Termination of appointment of director 24 October 2016
AP01 - Appointment of director 24 October 2016
AP01 - Appointment of director 24 October 2016
RESOLUTIONS - N/A 27 September 2016
MA - Memorandum and Articles 27 September 2016
MR01 - N/A 19 September 2016
MR01 - N/A 14 September 2016
SH01 - Return of Allotment of shares 30 August 2016
SH01 - Return of Allotment of shares 23 August 2016
AA01 - Change of accounting reference date 23 August 2016
CS01 - N/A 22 August 2016
AP03 - Appointment of secretary 24 June 2016
RESOLUTIONS - N/A 25 May 2016
TM01 - Termination of appointment of director 19 May 2016
TM01 - Termination of appointment of director 19 May 2016
AP01 - Appointment of director 19 May 2016
AP01 - Appointment of director 19 May 2016
SH03 - Return of purchase of own shares 22 April 2016
SH06 - Notice of cancellation of shares 07 April 2016
RESOLUTIONS - N/A 24 December 2015
SH08 - Notice of name or other designation of class of shares 24 December 2015
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 19 August 2015
SH03 - Return of purchase of own shares 29 May 2015
SH03 - Return of purchase of own shares 28 May 2015
SH06 - Notice of cancellation of shares 14 May 2015
RESOLUTIONS - N/A 13 May 2015
SH01 - Return of Allotment of shares 13 May 2015
AA - Annual Accounts 30 December 2014
TM01 - Termination of appointment of director 08 September 2014
AP01 - Appointment of director 21 August 2014
CH01 - Change of particulars for director 14 August 2014
AD01 - Change of registered office address 14 August 2014
AR01 - Annual Return 06 August 2014
RESOLUTIONS - N/A 16 June 2014
RESOLUTIONS - N/A 16 June 2014
SH06 - Notice of cancellation of shares 16 June 2014
TM02 - Termination of appointment of secretary 16 June 2014
TM01 - Termination of appointment of director 16 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 16 June 2014
SH08 - Notice of name or other designation of class of shares 16 June 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 June 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 18 December 2012
AD01 - Change of registered office address 25 July 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 19 August 2011
CH03 - Change of particulars for secretary 18 August 2011
CH01 - Change of particulars for director 18 August 2011
CH01 - Change of particulars for director 18 August 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 18 August 2010
AR01 - Annual Return 06 August 2010
AA - Annual Accounts 07 February 2010
AP01 - Appointment of director 08 October 2009
296(NI) - N/A 24 September 2009
371S(NI) - N/A 07 September 2009
RESOLUTIONS - N/A 01 May 2009
133(NI) - N/A 01 May 2009
98-2(NI) - N/A 01 May 2009
UDM+A(NI) - N/A 01 May 2009
AC(NI) - N/A 04 February 2009
371S(NI) - N/A 11 September 2008
AC(NI) - N/A 02 February 2008
402(NI) - N/A 28 December 2007
371SR(NI) - N/A 24 October 2007
233(NI) - N/A 10 August 2007
296(NI) - N/A 04 August 2006
NEWINC - New incorporation documents 10 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2016 Outstanding

N/A

A registered charge 01 September 2016 Outstanding

N/A

Mortgage or charge 13 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.