About

Registered Number: 10976145
Date of Incorporation: 22/09/2017 (6 years and 7 months ago)
Company Status: Active
Registered Address: 3rd Floor, Charles House, 5-11 Regent Street St James's, London, SW1Y 4LR,

 

Literacy Capital Plc was founded on 22 September 2017 and has its registered office in London, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINDAR, Paul Richard Martin 22 September 2017 - 1
SELLERS, Christopher George 15 February 2019 - 1
Secretary Name Appointed Resigned Total Appointments
PINDAR, Paul Richard Martin 27 March 2020 - 1
PINDAR, Richard James 22 September 2017 27 March 2020 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 08 May 2020
AP03 - Appointment of secretary 31 March 2020
TM01 - Termination of appointment of director 30 March 2020
TM02 - Termination of appointment of secretary 30 March 2020
RESOLUTIONS - N/A 18 March 2020
PSC08 - N/A 31 January 2020
PSC07 - N/A 31 January 2020
PSC07 - N/A 31 January 2020
PSC01 - N/A 29 January 2020
PSC01 - N/A 29 January 2020
PSC09 - N/A 29 January 2020
CS01 - N/A 02 May 2019
CH01 - Change of particulars for director 02 May 2019
CH01 - Change of particulars for director 01 May 2019
CH03 - Change of particulars for secretary 01 May 2019
AD01 - Change of registered office address 29 April 2019
AD01 - Change of registered office address 26 April 2019
AA - Annual Accounts 22 March 2019
SH01 - Return of Allotment of shares 08 March 2019
AP01 - Appointment of director 18 February 2019
SH01 - Return of Allotment of shares 26 October 2018
TM01 - Termination of appointment of director 19 October 2018
CS01 - N/A 04 October 2018
SH01 - Return of Allotment of shares 03 October 2018
PSC08 - N/A 06 August 2018
PSC07 - N/A 06 August 2018
SH01 - Return of Allotment of shares 20 June 2018
SH01 - Return of Allotment of shares 07 June 2018
AP01 - Appointment of director 09 April 2018
SH01 - Return of Allotment of shares 06 March 2018
SH01 - Return of Allotment of shares 12 February 2018
RESOLUTIONS - N/A 01 February 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 February 2018
SH10 - Notice of particulars of variation of rights attached to shares 01 February 2018
SH08 - Notice of name or other designation of class of shares 01 February 2018
AP01 - Appointment of director 05 December 2017
AA01 - Change of accounting reference date 05 December 2017
AP01 - Appointment of director 05 December 2017
NEWINC - New incorporation documents 22 September 2017
AA01 - Change of accounting reference date 22 September 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.