LEARNPRO GROUP LIMITED

LEARNPRO GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLEARNPRO GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13512115
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LEARNPRO GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is LEARNPRO GROUP LIMITED located?

    Registered Office Address
    6 Warwick Street
    W1B 5LX London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of LEARNPRO GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    PROJECT ATLANTIS BIDCO LIMITEDJul 15, 2021Jul 15, 2021

    What are the latest accounts for LEARNPRO GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for LEARNPRO GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 14, 2026
    Next Confirmation Statement DueJul 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 14, 2025
    OverdueNo

    What are the latest filings for LEARNPRO GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Philip Truby as a director on Oct 28, 2025

    1 pagesTM01

    Appointment of Mrs Hannah Brindle as a director on Oct 28, 2025

    2 pagesAP01

    Confirmation statement made on Jul 14, 2025 with updates

    5 pagesCS01

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company transactions / transfer of shares 10/08/2021
    RES13

    Registration of charge 135121150004, created on Jan 31, 2025

    8 pagesMR01

    Registration of charge 135121150003, created on Dec 23, 2024

    16 pagesMR01

    Group of companies' accounts made up to Jun 30, 2024

    33 pagesAA

    Confirmation statement made on Jul 14, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    33 pagesAA

    Appointment of Mr Mark Salter as a director on Oct 06, 2023

    2 pagesAP01

    Termination of appointment of Jessica Rachel French as a director on Oct 06, 2023

    1 pagesTM01

    Termination of appointment of Daniel Andrew Adler as a director on Oct 06, 2023

    1 pagesTM01

    Appointment of Mark Philip Truby as a director on Sep 05, 2023

    2 pagesAP01

    Termination of appointment of Espe Du Plessis as a director on Sep 05, 2023

    1 pagesTM01

    Confirmation statement made on Jul 14, 2023 with no updates

    3 pagesCS01

    Director's details changed for Espe Du Plessis on Nov 04, 2022

    2 pagesCH01

    Appointment of Jessica Rachel French as a director on Mar 29, 2023

    2 pagesAP01

    Group of companies' accounts made up to Jun 30, 2022

    37 pagesAA

    Appointment of Mr Constantine Karayannis as a director on Nov 08, 2022

    2 pagesAP01

    Termination of appointment of De Hollandse Olifant B.V. as a director on Nov 08, 2022

    1 pagesTM01

    Confirmation statement made on Jul 14, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr Daniel Andrew Adler on May 05, 2022

    2 pagesCH01

    Certificate of change of name

    Company name changed project atlantis bidco LIMITED\certificate issued on 11/05/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 11, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 05, 2022

    RES15

    Appointment of Mr Daniel Andrew Adler as a director on May 05, 2022

    2 pagesAP01

    Termination of appointment of Mark Salter as a director on May 05, 2022

    1 pagesTM01

    Who are the officers of LEARNPRO GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRINDLE, Hannah
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    EnglandBritish91021890005
    KARAYANNIS, Constantine
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    United KingdomBritish246151900001
    LAYZELL, Stuart Paul
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    United KingdomBritish157984010001
    SALTER, Mark
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    United KingdomBritish97173380002
    SHAH, Jeniv Mailesh
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    EnglandBritish285400820001
    ADLER, Daniel Andrew
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    EnglandBritish179874030002
    DU PLESSIS, Espe
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    EnglandBritish286229570002
    FRENCH, Jessica Rachel
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    United KingdomBritish285416920001
    FRENCH, Jessica Rachel
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    United KingdomBritish285416920001
    SALTER, Mark
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    United KingdomBritish97173380002
    TRUBY, Mark Philip
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Director
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    United KingdomBritish313185070001
    DE HOLLANDSE OLIFANT B.V.
    5
    3136 Am Vlaardingen
    Prinses Margrietlaan
    Netherlands
    Director
    5
    3136 Am Vlaardingen
    Prinses Margrietlaan
    Netherlands
    Legal FormDUTCH ENTITY
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityDUTCH - CHAMBER OF COMMERCE
    Registration Number24489127
    286216020001

    Who are the persons with significant control of LEARNPRO GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    Jul 15, 2021
    Warwick Street
    W1B 5LX London
    6
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number13509986
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0