Company NameWLG Learning Limited
DirectorsAndrew Digby Learoyd and Cathryn Mary Learoyd
Company StatusActive
Company Number07749458
CategoryPrivate Limited Company
Incorporation Date23 August 2011(12 years, 8 months ago)
Previous NameWLG Partners Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section PEducation
SIC 8010Primary education
SIC 85200Primary education

Directors

Director NameMr Andrew Digby Learoyd
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Norland Square
London
W11 4PU
Director NameMrs Cathryn Mary Learoyd
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2016(4 years, 7 months after company formation)
Appointment Duration8 years, 1 month
RoleHeadteacher
Country of ResidenceEngland
Correspondence Address19 Norland Square
London
W11 4PU

Location

Registered Address19 Norland Square
London
W11 4PU
RegionLondon
ConstituencyKensington
CountyGreater London
WardNorland
Built Up AreaGreater London

Shareholders

100 at £0.01Andrew Learoyd
100.00%
Ordinary

Financials

Year2014
Turnover£24,000
Net Worth£728
Current Liabilities£3,840

Accounts

Latest Accounts5 April 2023 (1 year, 1 month ago)
Next Accounts Due5 January 2025 (8 months from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return23 August 2023 (8 months, 2 weeks ago)
Next Return Due6 September 2024 (4 months from now)

Filing History

12 December 2023Micro company accounts made up to 5 April 2023 (8 pages)
23 August 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
8 November 2022Micro company accounts made up to 5 April 2022 (8 pages)
24 September 2022Confirmation statement made on 23 August 2022 with updates (4 pages)
13 December 2021Micro company accounts made up to 5 April 2021 (8 pages)
23 November 2021Cessation of Andrew Digby Learoyd as a person with significant control on 4 October 2021 (1 page)
23 November 2021Cessation of Cathryn Mary Learoyd as a person with significant control on 4 October 2021 (1 page)
26 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
19 November 2020Micro company accounts made up to 5 April 2020 (8 pages)
3 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
12 November 2019Micro company accounts made up to 5 April 2019 (6 pages)
4 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
20 October 2018Micro company accounts made up to 5 April 2018 (6 pages)
5 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
10 May 2018Notification of Andrew Digby Learoyd as a person with significant control on 1 August 2016 (2 pages)
10 May 2018Notification of Cathryn Mary Learoyd as a person with significant control on 1 August 2016 (2 pages)
24 November 2017Micro company accounts made up to 5 April 2017 (6 pages)
24 November 2017Micro company accounts made up to 5 April 2017 (6 pages)
26 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
26 August 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
26 December 2016Micro company accounts made up to 5 April 2016 (7 pages)
26 December 2016Micro company accounts made up to 5 April 2016 (7 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 23 August 2016 with updates (6 pages)
10 April 2016Appointment of Mrs Cathryn Mary Learoyd as a director on 31 March 2016 (2 pages)
10 April 2016Appointment of Mrs Cathryn Mary Learoyd as a director on 31 March 2016 (2 pages)
7 March 2016Company name changed wlg partners LTD\certificate issued on 07/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
(3 pages)
7 March 2016Company name changed wlg partners LTD\certificate issued on 07/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
(3 pages)
30 December 2015Micro company accounts made up to 5 April 2015 (7 pages)
30 December 2015Micro company accounts made up to 5 April 2015 (7 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
7 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1
(3 pages)
19 December 2014Registered office address changed from 46 Brompton Square London SW3 2AF to 19 Norland Square London W11 4PU on 19 December 2014 (1 page)
19 December 2014Registered office address changed from 46 Brompton Square London SW3 2AF to 19 Norland Square London W11 4PU on 19 December 2014 (1 page)
21 November 2014Previous accounting period extended from 31 March 2014 to 5 April 2014 (1 page)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Previous accounting period extended from 31 March 2014 to 5 April 2014 (1 page)
21 November 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 November 2014Previous accounting period extended from 31 March 2014 to 5 April 2014 (1 page)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
22 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
22 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
22 December 2013Total exemption small company accounts made up to 5 April 2013 (7 pages)
18 September 2013Registered office address changed from 20 Ravenscourt Park London W6 0TJ United Kingdom on 18 September 2013 (1 page)
18 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
18 September 2013Registered office address changed from 20 Ravenscourt Park London W6 0TJ United Kingdom on 18 September 2013 (1 page)
18 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
11 March 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
11 March 2013Total exemption small company accounts made up to 5 April 2012 (3 pages)
9 March 2013Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
9 March 2013Previous accounting period shortened from 31 August 2012 to 31 March 2012 (1 page)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
6 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (3 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
23 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)