About

Registered Number: 06127764
Date of Incorporation: 26/02/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: 14/30 City Business Centre Hyde Street, Winchester, SO23 7TA,

 

Based in Winchester, Learnsmarter Apps Ltd was registered on 26 February 2007, it's status is listed as "Active". There are 5 directors listed as Hazelton, Jan Eileen, Dukes, Sean, Dukes, Bernard Norman, Dukes, Bernard Norman, Mellor, Russell David for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUKES, Sean 26 February 2007 - 1
DUKES, Bernard Norman 04 October 2010 01 January 2012 1
MELLOR, Russell David 26 February 2007 06 March 2007 1
Secretary Name Appointed Resigned Total Appointments
HAZELTON, Jan Eileen 01 January 2013 - 1
DUKES, Bernard Norman 06 March 2007 01 January 2013 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
MR01 - N/A 24 June 2020
AA - Annual Accounts 05 June 2020
CS01 - N/A 27 September 2019
EW05 - N/A 26 September 2019
AA - Annual Accounts 23 September 2019
SH01 - Return of Allotment of shares 11 September 2019
EH05 - N/A 02 September 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 12 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 10 March 2017
SH01 - Return of Allotment of shares 09 March 2017
AD04 - Change of location of company records to the registered office 09 March 2017
RESOLUTIONS - N/A 16 January 2017
AD01 - Change of registered office address 03 January 2017
AD01 - Change of registered office address 03 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 10 March 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 27 March 2015
AA01 - Change of accounting reference date 19 June 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 26 March 2014
SH01 - Return of Allotment of shares 26 March 2014
SH01 - Return of Allotment of shares 14 November 2013
AA - Annual Accounts 06 May 2013
AR01 - Annual Return 27 March 2013
TM02 - Termination of appointment of secretary 26 March 2013
AP03 - Appointment of secretary 26 March 2013
AR01 - Annual Return 23 March 2012
TM01 - Termination of appointment of director 23 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2012
CH03 - Change of particulars for secretary 23 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2012
AA - Annual Accounts 08 February 2012
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 29 March 2011
AP01 - Appointment of director 05 October 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
288c - Notice of change of directors or secretaries or in their particulars 29 April 2009
AA - Annual Accounts 25 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 May 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
225 - Change of Accounting Reference Date 29 March 2007
288a - Notice of appointment of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
288b - Notice of resignation of directors or secretaries 07 March 2007
NEWINC - New incorporation documents 26 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.