General information

Name:

Learning Linx Ltd

Office Address:

8 Palefield Road Monkspath B90 4TN Solihull

Number: 03091350

Incorporation date: 1995-08-15

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

03091350 - registration number assigned to Learning Linx Limited. This company was registered as a Private Limited Company on 1995-08-15. This company has been operating on the market for the last twenty nine years. The company can be reached at 8 Palefield Road Monkspath in Solihull. The company's postal code assigned to this location is B90 4TN. This company has been on the market under three different names. The company's first registered name, Hpls, was switched on 2008-05-21 to Language Learning Ladders. The current name is used since 2013, is Learning Linx Limited. This business's Standard Industrial Classification Code is 85600 which means Educational support services. The firm's latest accounts were submitted for the period up to 2022-08-31 and the most current annual confirmation statement was submitted on 2023-08-08.

The directors currently officially appointed by the company include: Anthony G. designated to this position in 2002 and Lindsey G. designated to this position twenty nine years ago. What is more, the director's efforts are regularly supported by a secretary - Lindsey G., who was chosen by the company twenty nine years ago.

  • Previous company's names
  • Learning Linx Limited 2013-10-30
  • Language Learning Ladders Limited 2008-05-21
  • Hpls Limited 1995-08-15

Financial data based on annual reports

Company staff

Anthony G.

Role: Director

Appointed: 31 October 2002

Latest update: 25 January 2024

Lindsey G.

Role: Director

Appointed: 15 August 1995

Latest update: 25 January 2024

Lindsey G.

Role: Secretary

Appointed: 15 August 1995

Latest update: 25 January 2024

People with significant control

Executives with significant control over the firm are: Lindsey G. owns 1/2 or less of company shares. Anthony G. owns 1/2 or less of company shares.

Lindsey G.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares
Anthony G.
Notified on 30 June 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 September 2012
Annual Accounts 20 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 20 May 2015
Annual Accounts 27 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 27 May 2016
Annual Accounts 12 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 12 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts 29 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 May 2013
Annual Accounts 22 May 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 22 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Free Download
Micro company financial statements for the year ending on August 31, 2023 (AA)
filed on: 14th, March 2024
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Chamberlains (accountancy And Taxation) Limited

Address:

8 Oakfield House 478 Station Road Dorridge

Post code:

B93 8HE

City / Town:

Solihull

Search other companies

Services (by SIC Code)

  • 85600 : Educational support services
28
Company Age

Similar companies nearby

Closest companies