ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Learning Labs Ltd

Learning Labs Ltd is an active company incorporated on 21 March 2007 with the registered office located in . Learning Labs Ltd was registered 18 years ago.
Status
Active
Active since 12 years ago
Company No
06176270
Private limited company
Age
18 years
Incorporated 21 March 2007
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 6 December 2024 (9 months ago)
Next confirmation dated 6 December 2025
Due by 20 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Regus Edmund House
12-22 Newhall Street
Birmingham
B3 3AS
United Kingdom
Address changed on 13 Sep 2024 (11 months ago)
Previous address was Edmund House 12-22 Newhall Street Birmingham B3 3AS England
Telephone
08432897447
Email
Unreported
People
Officers
5
Shareholders
59
Controllers (PSC)
2
Director • British • Lives in UK • Born in Oct 1969
Director • British • Lives in England • Born in Aug 1973
Director • British • Lives in England • Born in Mar 1967
Director • British • Lives in UK • Born in Jan 1973
Director • British • Lives in England • Born in Sep 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gough Holdings (Engineering) Limited
Simon Andrew Wheatley is a mutual person.
Active
Learning Science Ltd
Adrian Alexis Eaglestone is a mutual person.
Active
Carr-Michael Consulting Limited
Simon Andrew Wheatley is a mutual person.
Active
Business Data Group Limited
Adrian Alexis Eaglestone is a mutual person.
Active
Michele Wheatley Public Relations Limited
Simon Andrew Wheatley is a mutual person.
Active
Edurio Ltd
Adrian Alexis Eaglestone is a mutual person.
Active
GW Global Insights Bidco Limited
Adrian Alexis Eaglestone is a mutual person.
Active
Birmingham E-Learning Foundation
Veejay Mateecola Lingiah is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£274.45K
Decreased by £231.49K (-46%)
Turnover
Unreported
Same as previous period
Employees
39
Increased by 2 (+5%)
Total Assets
£1.1M
Decreased by £215.45K (-16%)
Total Liabilities
-£2.07M
Increased by £182.68K (+10%)
Net Assets
-£969.98K
Decreased by £398.14K (+70%)
Debt Ratio (%)
189%
Increased by 44.93% (+31%)
Latest Activity
Confirmation Submitted
8 Months Ago on 17 Dec 2024
Richard John Allen Details Changed
9 Months Ago on 5 Dec 2024
Full Accounts Submitted
9 Months Ago on 12 Nov 2024
Mr Veejay Mateecola Lingiah (PSC) Details Changed
11 Months Ago on 13 Sep 2024
Richard John Allen (PSC) Details Changed
11 Months Ago on 13 Sep 2024
Registered Address Changed
11 Months Ago on 13 Sep 2024
Mr Simon Andrew Wheatley Details Changed
11 Months Ago on 13 Sep 2024
Mr Gordon Ashworth Details Changed
11 Months Ago on 13 Sep 2024
Mr Veejay Mateecola Lingiah Details Changed
11 Months Ago on 13 Sep 2024
Richard John Allen Details Changed
11 Months Ago on 13 Sep 2024
Get Credit Report
Discover Learning Labs Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 December 2024 with updates
Submitted on 17 Dec 2024
Director's details changed for Richard John Allen on 5 December 2024
Submitted on 17 Dec 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 12 Nov 2024
Change of details for Richard John Allen as a person with significant control on 13 September 2024
Submitted on 16 Sep 2024
Change of details for Mr Veejay Mateecola Lingiah as a person with significant control on 13 September 2024
Submitted on 16 Sep 2024
Director's details changed for Mr Adrian Alexis Eaglestone on 13 September 2024
Submitted on 13 Sep 2024
Director's details changed for Richard John Allen on 13 September 2024
Submitted on 13 Sep 2024
Director's details changed for Mr Veejay Mateecola Lingiah on 13 September 2024
Submitted on 13 Sep 2024
Director's details changed for Mr Gordon Ashworth on 13 September 2024
Submitted on 13 Sep 2024
Registered office address changed from Edmund House 12-22 Newhall Street Birmingham B3 3AS England to Regus Edmund House 12-22 Newhall Street Birmingham B3 3AS on 13 September 2024
Submitted on 13 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year