LONDON SCHOOL OF TRAINING AND DEVELOPMENT LIMITED

3a Moreton Place, London, SW1V 2NL, United Kingdom
StatusDISSOLVED
Company No.08013407
CategoryPrivate Limited Company
Incorporated30 Mar 2012
Age12 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution23 Aug 2022
Years1 year, 8 months, 30 days

SUMMARY

LONDON SCHOOL OF TRAINING AND DEVELOPMENT LIMITED is an dissolved private limited company with number 08013407. It was incorporated 12 years, 1 month, 23 days ago, on 30 March 2012 and it was dissolved 1 year, 8 months, 30 days ago, on 23 August 2022. The company address is 3a Moreton Place, London, SW1V 2NL, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 23 Aug 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2021

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: 14 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2020

Action Date: 13 Jan 2020

Category: Address

Type: AD01

New address: 3a Moreton Place London SW1V 2NL

Old address: 39 Cotelands Croydon Surrey CR0 5UE England

Change date: 2020-01-13

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-13

Psc name: John William Rowe

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 13 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 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: 14 Jun 2016

Action Date: 13 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-16

Officer name: Mr John William Rowe

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2015

Action Date: 16 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-16

Officer name: Mr Rajdeep Choudhury

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2015

Action Date: 16 Oct 2015

Category: Address

Type: AD01

Old address: 29 Candler Mews Amyand Park Road Twickenham TW1 3JF

Change date: 2015-10-16

New address: 39 Cotelands Croydon Surrey CR0 5UE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2015

Action Date: 25 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 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: 15 May 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 31 Mar 2014

Action Date: 31 Mar 2014

Category: Address

Type: AD01

Old address: Third Floor 207 Regent Street London W1B 3HH United Kingdom

Change date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 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: 15 Apr 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Change sail address company

Date: 15 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 30 Mar 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

DELTER DEVELOPMENTS LIMITED

THE OLD STABLES,HIGHBRIDGE,TA9 3BP

Number:04713562
Status:ACTIVE
Category:Private Limited Company

DESIGN 4 SOLUTIONS LIMITED

4 MOORLAND AVENUE,CLITHEROE,BB7 4PX

Number:07554297
Status:ACTIVE
Category:Private Limited Company

GAM PROPERTIES LIMITED

LESTER HOUSE SUITE 308,BURY,BL9 0DA

Number:03857731
Status:ACTIVE
Category:Private Limited Company

HENNERS CONSTRUCTION LIMITED

94 CONIFER AVENUE,POOLE,BH14 8RX

Number:08521553
Status:ACTIVE
Category:Private Limited Company

SPECTRUM CARPENTRY LIMITED

HARLAND ACCOUNTANTS,ST. AUSTELL,PL25 4AN

Number:11251529
Status:ACTIVE
Category:Private Limited Company

TISCO-LOGISTICS LTD

OVERMEAD,MUCH WENLOCK,TF13 6DQ

Number:08045344
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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