About

Registered Number: 06837477
Date of Incorporation: 05/03/2009 (15 years and 2 months ago)
Company Status: Active
Registered Address: C/O Suite 302 Ew Sterling House, Langston Road, Loughton, IG10 3TS,

 

Ilearnexperts Ltd was founded on 05 March 2009, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 4 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GADDAM, Anjith Reddy 24 August 2009 23 February 2015 1
GADDAM, Archana 05 March 2009 21 August 2009 1
NAVI WALA, Ayesha 23 May 2016 31 July 2016 1
PERENNIAL CONSULTING SERVICES 21 August 2009 24 August 2009 1

Filing History

Document Type Date
AA - Annual Accounts 13 July 2020
CS01 - N/A 20 April 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 23 December 2018
CS01 - N/A 21 March 2018
AA - Annual Accounts 28 December 2017
AD01 - Change of registered office address 06 July 2017
AD01 - Change of registered office address 03 May 2017
CS01 - N/A 10 March 2017
AA - Annual Accounts 04 December 2016
AD01 - Change of registered office address 05 September 2016
AD01 - Change of registered office address 05 September 2016
AP01 - Appointment of director 14 August 2016
TM01 - Termination of appointment of director 14 August 2016
TM01 - Termination of appointment of director 14 August 2016
AD01 - Change of registered office address 22 June 2016
AP01 - Appointment of director 24 May 2016
AR01 - Annual Return 20 March 2016
AD01 - Change of registered office address 20 March 2016
CERTNM - Change of name certificate 31 December 2015
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 28 February 2015
AP01 - Appointment of director 25 February 2015
CERTNM - Change of name certificate 24 February 2015
TM01 - Termination of appointment of director 23 February 2015
AD01 - Change of registered office address 23 February 2015
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 01 April 2013
AA - Annual Accounts 15 October 2012
AR01 - Annual Return 20 May 2012
CH01 - Change of particulars for director 20 May 2012
AD01 - Change of registered office address 16 May 2012
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 12 April 2011
CH01 - Change of particulars for director 31 January 2011
AR01 - Annual Return 21 January 2011
AD01 - Change of registered office address 30 September 2010
DISS40 - Notice of striking-off action discontinued 11 September 2010
AA - Annual Accounts 10 September 2010
GAZ1 - First notification of strike-off action in London Gazette 06 July 2010
AD01 - Change of registered office address 27 March 2010
AD01 - Change of registered office address 27 March 2010
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288a - Notice of appointment of directors or secretaries 21 August 2009
288b - Notice of resignation of directors or secretaries 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
NEWINC - New incorporation documents 05 March 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.