Background WavePink WaveYellow Wave

LEARNING BY QUESTIONS LIMITED (10240336)

LEARNING BY QUESTIONS LIMITED (10240336) is an active UK company. incorporated on 20 June 2016. with registered office in Blackburn. The company operates in the Education sector, engaged in educational support activities. LEARNING BY QUESTIONS LIMITED has been registered for 9 years. Current directors include ADAM, Gregory Benjamin, CANN, Herbert Anthony, COLLINS, Kevan Arthur and 2 others.

Company Number
10240336
Status
active
Type
ltd
Incorporated
20 June 2016
Age
9 years
Address
Bowland House Philips Road, Blackburn, BB1 5NA
Industry Sector
Education
Business Activity
Educational support activities
Directors
ADAM, Gregory Benjamin, CANN, Herbert Anthony, COLLINS, Kevan Arthur, FAHY, Carole, WALKER, Patrick Guy
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEARNING BY QUESTIONS LIMITED

LEARNING BY QUESTIONS LIMITED is an active company incorporated on 20 June 2016 with the registered office located in Blackburn. The company operates in the Education sector, specifically engaged in educational support activities. LEARNING BY QUESTIONS LIMITED was registered 9 years ago.(SIC: 85600)

Status

active

Active since 9 years ago

Company No

10240336

LTD Company

Age

9 Years

Incorporated 20 June 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Bowland House Philips Road Whitebirk Industrial Estate Blackburn, BB1 5NA,

Previous Addresses

, Bowland House Philips Road, Blackburn, Lancashire, BB1 5SN, England
From: 20 June 2016To: 10 July 2017
Timeline

14 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Mar 17
Funding Round
May 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Funding Round
Aug 17
Funding Round
Jan 19
Funding Round
Jun 19
Director Joined
Jul 20
Director Joined
Jul 20
Funding Round
Mar 22
Director Joined
Aug 22
Funding Round
Jan 23
7
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

ADAM, Gregory Benjamin

Active
Philips Road, BlackburnBB1 5NA
Born September 1979
Director
Appointed 01 Jun 2020

CANN, Herbert Anthony

Active
Philips Road, BlackburnBB1 5SN
Born January 1939
Director
Appointed 20 Jun 2016

COLLINS, Kevan Arthur

Active
Philips Road, BlackburnBB1 5NA
Born December 1960
Director
Appointed 12 Aug 2019

FAHY, Carole

Active
Philips Road, BlackburnBB1 5SN
Born January 1960
Director
Appointed 20 Jun 2016

WALKER, Patrick Guy

Active
Philips Road, BlackburnBB1 5NA
Born June 1968
Director
Appointed 23 Aug 2022

Persons with significant control

3

Mr Hugh David Turner

Active
Philips Road, BlackburnBB1 5NA
Born December 1949

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 13 Feb 2017

Mrs Carole Fahy

Active
Philips Road, BlackburnBB1 5NA
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 13 Feb 2017

Mr Herbert Anthony Cann

Active
Philips Road, BlackburnBB1 5NA
Born January 1939

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 20 Jun 2016
Fundings
Financials
Latest Activities

Filing History

41

Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2023
CS01Confirmation Statement
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Capital Allotment Shares
2 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Capital Allotment Shares
20 June 2019
SH01Allotment of Shares
Capital Allotment Shares
11 January 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Resolution
3 December 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
13 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 July 2017
AD01Change of Registered Office Address
Capital Allotment Shares
19 May 2017
SH01Allotment of Shares
Resolution
16 May 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2017
SH01Allotment of Shares
Resolution
7 March 2017
RESOLUTIONSResolutions
Incorporation Company
20 June 2016
NEWINCIncorporation