Company NameLearningbook Ltd
DirectorsJames Edwin Huntington and Yvonne Marie Huntington
Company StatusActive
Company Number08030490
CategoryPrivate Limited Company
Incorporation Date13 April 2012(12 years ago)
Previous NameOutstanding Practice Ltd

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameDr James Edwin Huntington
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDubthorn Barn Watery Lane
Astbury
Congleton
Cheshire
CW12 4RR
Director NameMrs Yvonne Marie Huntington
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2012(1 month, 1 week after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDubthorn Barn Watery Lane
Astbury
Congleton
Cheshire
CW12 4RR

Location

Registered AddressDubthorn Barn Watery Lane
Astbury
Congleton
Cheshire
CW12 4RR
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishNewbold Astbury
WardOdd Rode
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1James Edwin Huntington
50.00%
Ordinary
100 at £1Yvonne Huntington
50.00%
Ordinary A

Financials

Year2014
Net Worth-£69,855
Cash£3,069
Current Liabilities£84,355

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 April 2024 (1 week, 5 days ago)
Next Return Due27 April 2025 (1 year from now)

Filing History

13 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 May 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
17 May 2023Change of details for Mrs Yvonne Marie Huntington as a person with significant control on 12 April 2023 (2 pages)
28 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
6 June 2022Confirmation statement made on 13 April 2022 with updates (4 pages)
17 May 2021Change of details for Dr James Edwin Huntington as a person with significant control on 1 April 2021 (2 pages)
17 May 2021Confirmation statement made on 13 April 2021 with updates (4 pages)
13 May 2021Notification of Yvonne Marie Huntington as a person with significant control on 2 April 2021 (2 pages)
10 May 2021Cessation of Yvonne Huntington as a person with significant control on 1 April 2021 (1 page)
10 May 2021Change of details for Dr James Edwin Huntington as a person with significant control on 1 April 2021 (2 pages)
18 March 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
3 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
27 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
6 March 2020Director's details changed for Mrs Yvonne Marie Huntington on 27 January 2020 (2 pages)
6 March 2020Registered office address changed from Suite 1 London Road South Poynton Stockport SK12 1LQ England to Dubthorn Barn Watery Lane Astbury Congleton Cheshire CW12 4RR on 6 March 2020 (1 page)
9 July 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
17 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
4 December 2018Change of details for Dr James Edwin Huntington as a person with significant control on 4 December 2018 (2 pages)
4 December 2018Director's details changed for Mrs Yvonne Marie Huntington on 4 December 2018 (2 pages)
4 December 2018Change of details for Mrs Yvonne Huntington as a person with significant control on 4 December 2018 (2 pages)
3 December 2018Director's details changed for Dr James Edwin Huntington on 3 December 2018 (2 pages)
3 December 2018Registered office address changed from Fox Brook Farm Shellow Lane Gawsworth Cheshire SK11 9RS to Suite 1 London Road South Poynton Stockport SK12 1LQ on 3 December 2018 (1 page)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
13 April 2018Confirmation statement made on 13 April 2018 with updates (4 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
16 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 13 April 2017 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200
(5 pages)
29 April 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 200
(5 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 200
(5 pages)
30 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 200
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(5 pages)
22 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
(5 pages)
7 April 2014Company name changed outstanding practice LTD\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
7 April 2014Company name changed outstanding practice LTD\certificate issued on 07/04/14
  • RES15 ‐ Change company name resolution on 2014-04-02
  • NM01 ‐ Change of name by resolution
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
17 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (4 pages)
6 July 2012Appointment of Mrs Yvonne Huntington as a director (2 pages)
6 July 2012Appointment of Mrs Yvonne Huntington as a director (2 pages)
21 May 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
21 May 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
13 April 2012Incorporation (35 pages)
13 April 2012Incorporation (35 pages)