LONDON METROPOLITAN COLLEGE LIMITED

30 St George's Road, London, SW19 4BD, United Kingdom
StatusACTIVE
Company No.07985786
CategoryPrivate Limited Company
Incorporated12 Mar 2012
Age12 years, 3 months, 5 days
JurisdictionEngland Wales

SUMMARY

LONDON METROPOLITAN COLLEGE LIMITED is an active private limited company with number 07985786. It was incorporated 12 years, 3 months, 5 days ago, on 12 March 2012. The company address is 30 St George's Road, London, SW19 4BD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 18 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2022

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Anil Nana Godhawale

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2022

Action Date: 19 Jan 2022

Category: Address

Type: AD01

New address: 30 st George's Road London SW19 4BD

Old address: Regus Business Centre 3000 Hillswood Drive Chertsey KT16 0RS England

Change date: 2022-01-19

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-07

Officer name: Mr Anil Nana Godhawale

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AAMD

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Feb 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-30

New date: 2020-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2020

Action Date: 13 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 079857860001

Charge creation date: 2020-07-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Regus Business Centre 3000 Hillswood Drive Chertsey KT16 0RS

Change date: 2020-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 17 Jul 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AAMD

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-03-30

Documents

View document PDF

Resolution

Date: 03 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-15

Old address: C/O Project Controls Online Limited 145-157 st. John Street London EC1V 4PY

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Anil Nana Godhawale

Change date: 2017-08-15

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Jun 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2015

Action Date: 12 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2014

Action Date: 12 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2013

Action Date: 12 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-12

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jul 2012

Action Date: 23 Jul 2012

Category: Address

Type: AD01

Old address: 52 Florence Court Florence Way Knaphill Woking Surrey GU21 2TW United Kingdom

Change date: 2012-07-23

Documents

View document PDF

Incorporation company

Date: 12 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARENDON INDUSTRIAL LIMITED

UNIT A10,SYDENHAM BUSINESS PARK,BT3 9LE

Number:NI045950
Status:ACTIVE
Category:Private Limited Company

DEBT EXPLAINED LTD

20 ST. ANDREW STREET,LONDON,EC4A 3AG

Number:06151756
Status:ACTIVE
Category:Private Limited Company

EATON BROOK LIMITED

HEATHTON HOUSE,KNUTSFORD,WA16 8GX

Number:05421851
Status:ACTIVE
Category:Private Limited Company

JOHN SPENCER (TEXTILES) LIMITED

ASHFIELD MILL,BURNLEY,BB11 1BS

Number:01031371
Status:ACTIVE
Category:Private Limited Company

STORIES AND STORYTELLERS LTD

80 CARYFORT ROAD,LONDON,N16 9AP

Number:11538280
Status:ACTIVE
Category:Private Limited Company

THE PAINTED ROOSTER LTD

1A FLAT 9 WHITSON ROAD,EDINBURGH,EH11 3BZ

Number:SC593359
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