About

Registered Number: 05560797
Date of Incorporation: 12/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Ingot House 4d-4e Gagarin, Lichfield Road Industrial Estate, Tamworth, Staffordshire, B79 7GN

 

Having been setup in 2005, The Learning Machine Ltd have registered office in Tamworth, Staffordshire, it's status is listed as "Active". This organisation has 3 directors listed. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Matthew Joseph 01 May 2019 - 1
KNOTT, Joan Sandra 12 September 2005 23 May 2006 1
LYNCH, Ian Robert 01 April 2006 27 October 2016 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
MR01 - N/A 04 June 2020
CS01 - N/A 07 April 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 27 June 2019
RESOLUTIONS - N/A 20 May 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 May 2019
SH19 - Statement of capital 20 May 2019
CAP-SS - N/A 20 May 2019
AP01 - Appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
RESOLUTIONS - N/A 05 February 2019
CS01 - N/A 29 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 09 November 2017
AA - Annual Accounts 27 June 2017
AP01 - Appointment of director 26 June 2017
CS01 - N/A 07 November 2016
SH01 - Return of Allotment of shares 07 November 2016
SH01 - Return of Allotment of shares 07 November 2016
TM01 - Termination of appointment of director 01 November 2016
SH01 - Return of Allotment of shares 11 August 2016
RESOLUTIONS - N/A 17 June 2016
SH08 - Notice of name or other designation of class of shares 16 June 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 07 December 2015
TM01 - Termination of appointment of director 07 December 2015
AA - Annual Accounts 26 June 2015
AP01 - Appointment of director 11 March 2015
AR01 - Annual Return 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH01 - Change of particulars for director 29 October 2014
CH03 - Change of particulars for secretary 29 October 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 11 November 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 13 November 2012
AD01 - Change of registered office address 13 November 2012
AP01 - Appointment of director 13 July 2012
AP01 - Appointment of director 13 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 23 November 2011
AD04 - Change of location of company records to the registered office 23 November 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 20 May 2010
TM01 - Termination of appointment of director 12 May 2010
TM01 - Termination of appointment of director 12 May 2010
AR01 - Annual Return 22 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH01 - Change of particulars for director 21 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2010
CH01 - Change of particulars for director 21 January 2010
CH02 - Change of particulars for corporate director 21 January 2010
AA - Annual Accounts 06 June 2009
288a - Notice of appointment of directors or secretaries 13 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 February 2009
RESOLUTIONS - N/A 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
123 - Notice of increase in nominal capital 26 January 2009
363a - Annual Return 14 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
363a - Annual Return 24 December 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 18 September 2007
AA - Annual Accounts 12 July 2007
363s - Annual Return 02 October 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288a - Notice of appointment of directors or secretaries 08 May 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
NEWINC - New incorporation documents 12 September 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.