Founded in 2013, Learning Labs (UK), classified under reg no. 08561333 is an active company. Currently registered at 9 Apollo Court, Koppers Way NE31 2ES, Hebburn the company has been in the business for eleven years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on August 31, 2022.
The company has 3 directors, namely Neil S., Andrew G. and Michael H.. Of them, Neil S., Andrew G., Michael H. have been with the company the longest, being appointed on 19 December 2020. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - David Y. who worked with the the company until 19 April 2018.
Office Address | 9 Apollo Court, Koppers Way |
Office Address2 | Monkton Business Park South |
Town | Hebburn |
Post code | NE31 2ES |
Country of origin | United Kingdom |
Registration Number | 08561333 |
Date of Incorporation | Fri, 7th Jun 2013 |
Industry | Educational support services |
End of financial Year | 31st August |
Company age | 11 years old |
Account next due date | Fri, 31st May 2024 (41 days left) |
Account last made up date | Wed, 31st Aug 2022 |
Next confirmation statement due date | Sat, 27th Jul 2024 (2024-07-27) |
Last confirmation statement dated | Thu, 13th Jul 2023 |
The list of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Equality Solutions Group Limited from Hebburn, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Christopher Q. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.
Equality Solutions Group Limited
9 Apollo Court Koppers Way, Monkton Business Park South, Hebburn, NE31 2ES, United Kingdom
Legal authority | Companies Act 2006 |
Legal form | Private Limited Company |
Country registered | England |
Place registered | England And Wales |
Registration number | 12821216 |
Notified on | 19 December 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Christopher Q.
Notified on | 6 April 2016 |
Ceased on | 19 December 2020 |
Nature of control: |
75,01-100% shares 75,01-100% voting rights right to appoint and remove directors |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2014-08-31 | 2015-08-31 | 2016-08-31 | 2017-08-31 | 2021-08-31 | 2022-08-31 |
Net Worth | -13 635 | -8 766 | 98 203 | 210 138 | ||
Balance Sheet | ||||||
Cash Bank On Hand | 270 654 | 57 730 | ||||
Current Assets | 2 350 | 99 970 | 129 490 | 252 266 | 346 859 | 948 903 |
Debtors | 716 | 5 280 | 15 961 | 29 905 | 76 205 | 891 173 |
Net Assets Liabilities | 204 987 | 693 631 | ||||
Other Debtors | 229 | |||||
Cash Bank In Hand | 1 634 | 94 690 | 113 529 | 222 361 | ||
Net Assets Liabilities Including Pension Asset Liability | -13 635 | -8 766 | 98 203 | 210 138 | ||
Reserves/Capital | ||||||
Called Up Share Capital | 100 | 100 | 100 | |||
Profit Loss Account Reserve | -13 735 | -8 866 | 98 103 | |||
Shareholder Funds | -13 635 | -8 766 | 98 203 | 210 138 | ||
Other | ||||||
Accrued Liabilities | 23 545 | 8 509 | ||||
Accumulated Amortisation Impairment Intangible Assets | 5 058 | 5 058 | ||||
Amounts Owed By Related Parties | 854 881 | |||||
Amounts Owed To Related Parties | 24 181 | 14 972 | ||||
Average Number Employees During Period | 3 | 5 | ||||
Creditors | 141 806 | 255 272 | ||||
Intangible Assets Gross Cost | 5 058 | 5 058 | ||||
Net Current Assets Liabilities | -13 635 | -8 766 | 98 203 | 207 864 | 205 053 | 693 631 |
Other Creditors | 3 254 | |||||
Prepayments | 7 555 | 5 891 | ||||
Provisions For Liabilities Balance Sheet Subtotal | 66 | |||||
Taxation Social Security Payable | 16 911 | 19 967 | ||||
Total Assets Less Current Liabilities | -13 635 | -8 766 | 98 203 | 210 138 | 205 053 | 693 631 |
Trade Creditors Trade Payables | 4 052 | 211 824 | ||||
Trade Debtors Trade Receivables | 68 650 | 30 172 | ||||
Creditors Due Within One Year | 15 985 | 108 736 | 31 287 | 44 402 | ||
Fixed Assets | 2 274 | |||||
Number Shares Allotted | 100 | 100 | ||||
Par Value Share | 1 | 1 | ||||
Share Capital Allotted Called Up Paid | 100 | 100 | 100 |
Type | Category | Free download | |
---|---|---|---|
TM01 |
Director appointment termination date: March 1, 2024 filed on: 4th, March 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy