LEARN FROM A LEGEND (HOLDINGS) LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-07-26 update statutory_documents SAIL ADDRESS CHANGED FROM: 2ND FLOOR, 53 HIGH STREET KEYNSHAM BRISTOL BS31 1DS ENGLAND
2023-07-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JETHRO DANIEL RATCLIFFE BINNS / 16/07/2022
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/23, NO UPDATES
2023-04-07 update account_category MICRO ENTITY => DORMANT
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/22
2022-08-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/22, NO UPDATES
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-29 update statutory_documents ARTICLES OF ASSOCIATION
2021-07-29 update statutory_documents ADOPT ARTICLES 08/07/2021
2021-07-29 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/07/21, WITH UPDATES
2021-07-22 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEARN FROM A LEGEND (2021) LIMITED
2021-07-22 update statutory_documents CESSATION OF JETHRO DANIEL RATCLIFFE BINNS AS A PSC
2021-07-22 update statutory_documents CESSATION OF PETER FRANZ NICOL AS A PSC
2021-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER NICOL
2021-07-22 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MAYHEW
2021-07-07 update account_category null => MICRO ENTITY
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JETHRO DANIEL RATCLIFFE BINNS / 12/11/2020
2021-02-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FRANZ NICOL / 12/11/2020
2021-02-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES
2021-02-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JETHRO DANIEL RATCLIFFE BINNS / 12/11/2020
2021-02-02 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER FRANZ NICOL / 12/11/2020
2020-12-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-04-29 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2020-04-28 update statutory_documents 20/04/20 STATEMENT OF CAPITAL GBP 121.7423
2019-11-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-09-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-09-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-08-05 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-01-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-01-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-12-10 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JETHRO DANIEL RATCLIFFE BINNS / 12/11/2018
2018-11-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-11-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JETHRO DANIEL RATCLIFFE BINNS / 12/11/2018
2018-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PETER FRANZ NICOL / 07/11/2018
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2015-11-30 => 2017-03-31
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES
2017-12-14 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-06 update statutory_documents SAIL ADDRESS CREATED
2016-12-06 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2016-10-07 delete address UNIT 6 ROSE GREEN ROAD BRISTOL AVON BS5 7XE
2016-10-07 insert address 13-14 ORCHARD STREET BRISTOL AVON BS1 5EH
2016-10-07 update account_ref_day 30 => 31
2016-10-07 update account_ref_month 11 => 3
2016-10-07 update accounts_next_due_date 2017-08-31 => 2017-12-31
2016-10-07 update registered_address
2016-09-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2016 FROM UNIT 6 ROSE GREEN ROAD BRISTOL AVON BS5 7XE
2016-09-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-09-07 update accounts_last_madeup_date null => 2015-11-30
2016-09-07 update accounts_next_due_date 2016-08-13 => 2017-08-31
2016-09-05 update statutory_documents CURREXT FROM 30/11/2016 TO 31/03/2017
2016-08-02 update statutory_documents 30/11/15 TOTAL EXEMPTION SMALL
2016-05-13 insert sic_code 64209 - Activities of other holding companies n.e.c.
2016-05-13 update company_status Active - Proposal to Strike off => Active
2016-05-13 update returns_last_madeup_date null => 2015-11-13
2016-05-13 update returns_next_due_date 2015-12-11 => 2016-12-11
2016-03-26 update statutory_documents DISS40 (DISS40(SOAD))
2016-03-23 update statutory_documents 13/11/15 FULL LIST
2016-03-22 update statutory_documents DIRECTOR APPOINTED MR PETER FRANZ NICOL
2016-03-22 update statutory_documents DIRECTOR APPOINTED MR TIMOTHY PETER MAYHEW
2016-03-11 delete address CENTRE GATE COLSTON AVENUE BRISTOL UNITED KINGDOM BS1 4TR
2016-03-11 insert address UNIT 6 ROSE GREEN ROAD BRISTOL AVON BS5 7XE
2016-03-11 update company_status Active => Active - Proposal to Strike off
2016-03-11 update registered_address
2016-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2016 FROM CENTRE GATE COLSTON AVENUE BRISTOL BS1 4TR UNITED KINGDOM
2016-02-09 update statutory_documents FIRST GAZETTE
2015-09-15 update statutory_documents 08/06/15 STATEMENT OF CAPITAL GBP 114.44
2015-06-08 update statutory_documents AGREEMENTS 08/04/2015
2015-06-08 update statutory_documents 08/04/15 STATEMENT OF CAPITAL GBP 111.48
2015-05-13 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-05-13 update statutory_documents SUB-DIVISION 31/03/15
2015-04-26 update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-26 update statutory_documents 31/03/15 STATEMENT OF CAPITAL GBP 100
2014-11-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION