LONDON SCHOOL OF INTERNATIONAL COMMUNICATION LIMITED

15 Holland Park Gardens, London, W14 8DZ
StatusACTIVE
Company No.08587570
CategoryPrivate Limited Company
Incorporated27 Jun 2013
Age10 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

LONDON SCHOOL OF INTERNATIONAL COMMUNICATION LIMITED is an active private limited company with number 08587570. It was incorporated 10 years, 11 months, 10 days ago, on 27 June 2013. The company address is 15 Holland Park Gardens, London, W14 8DZ.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2022

Action Date: 27 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-06-29

Officer name: Mussa Hashi Mussa

Documents

View document PDF

Accounts amended with accounts type group

Date: 28 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Certificate change of name company

Date: 21 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed londonschool 1912 LIMITED\certificate issued on 21/03/22

Documents

View document PDF

Change of name notice

Date: 21 Mar 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type group

Date: 30 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 27 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-08-01

Officer name: Mr Mussa Hashi Mussa

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2021

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vikash Patel

Termination date: 2020-08-01

Documents

View document PDF

Accounts with accounts type group

Date: 23 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 27 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-27

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2019

Action Date: 27 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hauke Tallon

Appointment date: 2019-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jul 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Vikash Patel

Appointment date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Timothy Patrick James Blake

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Dec 2018

Action Date: 09 Nov 2018

Category: Capital

Type: SH02

Date: 2018-11-09

Documents

View document PDF

Resolution

Date: 11 Dec 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 07 Nov 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 27 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 02 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-02

Officer name: Olubunmi Adeboye

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-19

Officer name: Ms Olubunmi Adeboye

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Jan 2018

Action Date: 19 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David John Hampton

Termination date: 2018-01-19

Documents

View document PDF

Accounts with accounts type group

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 01 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-01

Psc name: Timothy Patrick James Blake

Documents

View document PDF

Accounts with accounts type group

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 27 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-27

Documents

View document PDF

Accounts with accounts type group

Date: 06 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 24 Jul 2015

Action Date: 30 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-30

Capital : 1,002 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 27 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-27

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2015

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Timothy Patrick James Blake

Documents

View document PDF

Miscellaneous

Date: 22 Oct 2014

Category: Miscellaneous

Type: MISC

Description: Section 519 companies act 2006

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2014

Action Date: 27 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2013-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jul 2014

Action Date: 27 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David John Hampton

Appointment date: 2013-06-27

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2013

Action Date: 30 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-30

Capital : 1,000.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Sep 2013

Action Date: 29 Aug 2013

Category: Capital

Type: SH01

Date: 2013-08-29

Capital : 150.00 GBP

Documents

View document PDF

Resolution

Date: 06 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 27 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX EDUCATION (UK) LTD

52 MACKAY HOUSE,LONDON,W12 7PB

Number:07396710
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECF TECHNOLOGIES LTD

114-120 NORTHGATE STREET,CHESTER,CH1 2HT

Number:10167573
Status:ACTIVE
Category:Private Limited Company

GARNER GLOBAL METALS LIMITED

FENNEY SPRING WINDMILL,SHEPSHED,LE12 9EW

Number:07330626
Status:ACTIVE
Category:Private Limited Company

LUCIAN STEFAN TRANSPORT LTD

33 URBAN GARDENS,TELFORD,TF1 1PH

Number:11612595
Status:ACTIVE
Category:Private Limited Company

MORGAN HILL LTD

SUITE NO.4 UNIT 4 TOWN QUAY WHARF,BARKING,IG11 7BZ

Number:07777926
Status:ACTIVE
Category:Private Limited Company

STERLING SECURITY LTD

288 HANGLETON ROAD,HOVE,BN3 7LN

Number:10346278
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