LONDON SCHOOL OF ACCOUNTING AND FINANCE LIMITED

1st Floor 5 Century Court 1st Floor 5 Century Court, Watford, WD18 9PX, Hertfordshire, England
StatusDISSOLVED
Company No.07391619
CategoryPrivate Limited Company
Incorporated29 Sep 2010
Age13 years, 7 months, 22 days
JurisdictionEngland Wales
Dissolution19 Nov 2019
Years4 years, 6 months, 2 days

SUMMARY

LONDON SCHOOL OF ACCOUNTING AND FINANCE LIMITED is an dissolved private limited company with number 07391619. It was incorporated 13 years, 7 months, 22 days ago, on 29 September 2010 and it was dissolved 4 years, 6 months, 2 days ago, on 19 November 2019. The company address is 1st Floor 5 Century Court 1st Floor 5 Century Court, Watford, WD18 9PX, Hertfordshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 19 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 03 Sep 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 13 Oct 2018

Action Date: 29 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2018

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grainne Anne Barry

Termination date: 2017-11-27

Documents

View document PDF

Change person director company with change date

Date: 05 Dec 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-30

Officer name: Mr Paul Breton Penman

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2017

Action Date: 27 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-27

Officer name: Ms Grainne Anne Barry

Documents

View document PDF

Change to a person with significant control

Date: 22 Nov 2017

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-10-25

Psc name: Ls Education Group Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2017

Action Date: 04 Nov 2017

Category: Address

Type: AD01

New address: 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX

Old address: 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS

Change date: 2017-11-04

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2017

Action Date: 29 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Apr 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2016

Action Date: 29 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2015

Action Date: 29 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2014

Action Date: 29 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 29 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2012

Action Date: 29 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 29 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-29

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-01

Officer name: Ms Grainne Anne Barry

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2011

Action Date: 01 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Breton Penman

Change date: 2011-07-01

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Oct 2011

Action Date: 25 Oct 2011

Category: Address

Type: AD01

Old address: 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9PU England

Change date: 2011-10-25

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Grainne Anne Barry

Change date: 2011-06-22

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2011

Action Date: 22 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Breton Penman

Change date: 2011-06-22

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jun 2011

Action Date: 22 Jun 2011

Category: Address

Type: AD01

Old address: Letchford House Headstone Lane Harrow Middlesex HA3 6PE

Change date: 2011-06-22

Documents

View document PDF

Appoint person director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Breton Penman

Documents

View document PDF

Termination director company with name

Date: 09 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Cable

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Grainne Anne Barry

Documents

View document PDF

Termination director company with name

Date: 28 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cornhill Directors Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2010

Action Date: 21 Oct 2010

Category: Address

Type: AD01

Old address: 6Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom

Change date: 2010-10-21

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cornhill Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Cornhill Services Limited

Documents

View document PDF

Incorporation company

Date: 29 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTUS SAFETY LIMITED

53 HAY BARN ROAD,SPALDING,PE11 3EJ

Number:07778187
Status:ACTIVE
Category:Private Limited Company

BUSINESS CONTINUUM LIMITED

UNIT 12, EPSOM BUSINESS PARK,EPSOM,KT17 1JF

Number:06116220
Status:ACTIVE
Category:Private Limited Company

COMMUNITY FOCUS LEARNING

26 MARKET ROAD,BALLYMENA,BT43 6EL

Number:NI042183
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GOLDWATER TCM LIMITED

40 STATION ROAD,NEW MILTON,BH25 6JX

Number:09030663
Status:ACTIVE
Category:Private Limited Company

JK BOOKS LTD

27 CORPORATION STREET LONDON,STRATFORD,E15 3HB

Number:11525886
Status:ACTIVE
Category:Private Limited Company

THE CHILDCARE CLOUD LIMITED

12 CHURCH SQUARE,LEIGHTON BUZZARD,LU7 1AE

Number:09114813
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source