Learning Labs (UK) Ltd. HEBBURN


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.

Learning Labs (UK) Ltd. Address / Contact

Office Address 9 Apollo Court, Koppers Way
Office Address2 Monkton Business Park South
Town Hebburn
Post code NE31 2ES
Country of origin United Kingdom

Company Information / Profile

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

Company staff

Neil S.

Position: Director

Appointed: 19 December 2020

Andrew G.

Position: Director

Appointed: 19 December 2020

Michael H.

Position: Director

Appointed: 19 December 2020

Alison C.

Position: Director

Appointed: 14 September 2021

Resigned: 31 August 2022

James C.

Position: Director

Appointed: 16 September 2015

Resigned: 09 August 2019

Christopher Q.

Position: Director

Appointed: 07 June 2013

Resigned: 01 March 2024

David Y.

Position: Secretary

Appointed: 07 June 2013

Resigned: 19 April 2018

Thomas M.

Position: Director

Appointed: 07 June 2013

Resigned: 16 March 2017

People with significant control

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312021-08-312022-08-31
Net Worth-13 635-8 76698 203210 138  
Balance Sheet
Cash Bank On Hand    270 65457 730
Current Assets2 35099 970129 490252 266346 859948 903
Debtors7165 28015 96129 90576 205891 173
Net Assets Liabilities    204 987693 631
Other Debtors     229
Cash Bank In Hand1 63494 690113 529222 361  
Net Assets Liabilities Including Pension Asset Liability-13 635-8 76698 203210 138  
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve-13 735-8 86698 103   
Shareholder Funds-13 635-8 76698 203210 138  
Other
Accrued Liabilities    23 5458 509
Accumulated Amortisation Impairment Intangible Assets    5 0585 058
Amounts Owed By Related Parties     854 881
Amounts Owed To Related Parties    24 18114 972
Average Number Employees During Period    35
Creditors    141 806255 272
Intangible Assets Gross Cost    5 0585 058
Net Current Assets Liabilities-13 635-8 76698 203207 864205 053693 631
Other Creditors    3 254 
Prepayments    7 5555 891
Provisions For Liabilities Balance Sheet Subtotal    66 
Taxation Social Security Payable    16 91119 967
Total Assets Less Current Liabilities-13 635-8 76698 203210 138205 053693 631
Trade Creditors Trade Payables    4 052211 824
Trade Debtors Trade Receivables    68 65030 172
Creditors Due Within One Year15 985108 73631 28744 402  
Fixed Assets   2 274  
Number Shares Allotted 100100   
Par Value Share 11   
Share Capital Allotted Called Up Paid100100100   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: March 1, 2024
filed on: 4th, March 2024
Free Download (1 page)

Company search

Advertisements