About

Registered Number: 06322787
Date of Incorporation: 24/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Calder & Co, 30 Orange Street, London, WC2H 7HF,

 

The Learning Skills Foundation Ltd was registered on 24 July 2007 and are based in London, it's status at Companies House is "Active". The companies directors are listed as Cawse, Timothy Patrick John, Hancock, Jonathan Bruce in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAWSE, Timothy Patrick John 03 December 2009 - 1
HANCOCK, Jonathan Bruce 22 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 24 June 2020
AA - Annual Accounts 09 October 2019
AD01 - Change of registered office address 17 September 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 25 June 2018
AA - Annual Accounts 07 October 2017
CS01 - N/A 14 June 2017
TM01 - Termination of appointment of director 20 February 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 29 June 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 04 August 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
AP01 - Appointment of director 20 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 06 August 2012
AD01 - Change of registered office address 15 June 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 08 September 2010
AP01 - Appointment of director 07 September 2010
CH03 - Change of particulars for secretary 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 28 July 2010
AP01 - Appointment of director 29 December 2009
TM01 - Termination of appointment of director 04 December 2009
AP01 - Appointment of director 18 November 2009
TM01 - Termination of appointment of director 07 November 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 20 May 2009
363a - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
RESOLUTIONS - N/A 01 September 2007
RESOLUTIONS - N/A 01 September 2007
RESOLUTIONS - N/A 01 September 2007
225 - Change of Accounting Reference Date 01 September 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
NEWINC - New incorporation documents 24 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.