Company NameLearning In A Box Ltd
DirectorsRaymond Stadnik and Susan Dorothy Stadnik
Company StatusActive
Company NumberSC382096
CategoryPrivate Limited Company
Incorporation Date16 July 2010(13 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Raymond Stadnik
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRegus House Lochside Place
Edinburgh Park
Edinburgh
EH12 9RG
Scotland
Director NameMrs Susan Dorothy Stadnik
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland

Location

Registered Address5 South Charlotte Street
Edinburgh
EH2 4AN
Scotland
ConstituencyEdinburgh North and Leith
WardCity Centre
Address MatchesOver 3,000 other UK companies use this postal address

Shareholders

1 at £1Raymond Stadnik
50.00%
Ordinary
1 at £1Susan Stadnik
50.00%
Ordinary

Accounts

Latest Accounts24 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return16 July 2023 (9 months, 1 week ago)
Next Return Due30 July 2024 (3 months, 1 week from now)

Filing History

26 July 2023Confirmation statement made on 16 July 2023 with no updates (3 pages)
23 March 2023Accounts for a dormant company made up to 24 July 2022 (2 pages)
27 July 2022Confirmation statement made on 16 July 2022 with no updates (3 pages)
27 June 2022Registered office address changed from 64a Cumberland Street Edinburgh EH3 6RE Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 27 June 2022 (1 page)
22 March 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
16 July 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
26 March 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
7 February 2021Registered office address changed from Regus House Lochside Place Edinburgh Park Edinburgh EH12 9RG to 64a Cumberland Street Edinburgh EH3 6RE on 7 February 2021 (1 page)
20 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
24 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
9 March 2020Director's details changed for Mrs Susan Dorothy Stadnik on 1 March 2020 (2 pages)
9 March 2020Director's details changed for Mr Raymond Stadnik on 1 March 2020 (2 pages)
22 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
22 March 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
16 July 2018Confirmation statement made on 16 July 2018 with no updates (3 pages)
30 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
23 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
23 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
25 July 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
4 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
29 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
29 July 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
(4 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
2 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 2
(4 pages)
2 August 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-08-02
  • GBP 2
(4 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
22 July 2013Director's details changed for Mrs Susan Dorothy Stadnik on 10 July 2013 (2 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Director's details changed for Mr Raymond Stadnik on 10 July 2013 (2 pages)
22 July 2013Director's details changed for Mr Raymond Stadnik on 10 July 2013 (2 pages)
22 July 2013Director's details changed for Mrs Susan Dorothy Stadnik on 10 July 2013 (2 pages)
22 July 2013Annual return made up to 16 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
20 July 2013Registered office address changed from Tamley House 7 Jennie Lee Lane Glenrothes Fife KY7 5GB United Kingdom on 20 July 2013 (1 page)
20 July 2013Registered office address changed from Tamley House 7 Jennie Lee Lane Glenrothes Fife KY7 5GB United Kingdom on 20 July 2013 (1 page)
24 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
24 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
31 July 2012Annual return made up to 16 July 2012 with a full list of shareholders (4 pages)
23 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
23 March 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 16 July 2011 with a full list of shareholders (4 pages)
16 July 2010Incorporation (24 pages)
16 July 2010Incorporation (24 pages)