About

Registered Number: 06322097
Date of Incorporation: 24/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: Christopher Wren Yard, 119 High Street, High Street, Croydon, CR0 1QG

 

London Learning Consortium Community Interest Company was founded on 24 July 2007 and are based in Croydon, it's status at Companies House is "Active". The company has 15 directors listed as Jeffery, Stephen Lawrence, Blades, Ingrid, Buttriss, Jonathan David, Pike, Calvin Sidney, Dr, Sterling, Jermaine Daniel, Weston, Malcolm Archibald Bernard, Baber, David Collin, Chan, David, Dann, Billy, Greaves, Helen Mary, Green, Andrew James, Griffiths, James, Hudson, Martin Edward, Tooke, Sheena, Truman, John at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLADES, Ingrid 14 December 2018 - 1
BUTTRISS, Jonathan David 01 January 2018 - 1
PIKE, Calvin Sidney, Dr 26 September 2019 - 1
STERLING, Jermaine Daniel 14 December 2018 - 1
WESTON, Malcolm Archibald Bernard 14 December 2018 - 1
BABER, David Collin 01 January 2018 20 March 2019 1
CHAN, David 12 December 2012 08 June 2017 1
DANN, Billy 10 December 2008 29 July 2009 1
GREAVES, Helen Mary 19 December 2016 23 November 2018 1
GREEN, Andrew James 20 June 2012 16 October 2012 1
GRIFFITHS, James 19 December 2016 26 September 2019 1
HUDSON, Martin Edward 01 August 2010 14 December 2018 1
TOOKE, Sheena 12 December 2012 12 December 2012 1
TRUMAN, John 20 June 2012 11 July 2015 1
Secretary Name Appointed Resigned Total Appointments
JEFFERY, Stephen Lawrence 01 February 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
AP01 - Appointment of director 20 December 2019
AP01 - Appointment of director 18 December 2019
TM01 - Termination of appointment of director 18 December 2019
CS01 - N/A 25 July 2019
TM01 - Termination of appointment of director 25 July 2019
AA - Annual Accounts 16 May 2019
AP01 - Appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
AP01 - Appointment of director 31 January 2019
TM01 - Termination of appointment of director 31 January 2019
TM01 - Termination of appointment of director 23 November 2018
AP01 - Appointment of director 24 August 2018
AP01 - Appointment of director 23 August 2018
AP01 - Appointment of director 23 August 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 26 July 2017
TM01 - Termination of appointment of director 12 July 2017
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 28 March 2017
AP01 - Appointment of director 22 December 2016
AP01 - Appointment of director 22 December 2016
AP01 - Appointment of director 22 December 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 11 May 2016
TM01 - Termination of appointment of director 25 November 2015
AR01 - Annual Return 27 July 2015
TM01 - Termination of appointment of director 27 July 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 14 August 2014
CH03 - Change of particulars for secretary 14 August 2014
AP01 - Appointment of director 17 April 2014
AD01 - Change of registered office address 17 April 2014
AA - Annual Accounts 11 April 2014
MR01 - N/A 26 February 2014
AP01 - Appointment of director 11 October 2013
MR01 - N/A 06 August 2013
AR01 - Annual Return 25 July 2013
AP01 - Appointment of director 24 July 2013
TM01 - Termination of appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
AP01 - Appointment of director 24 July 2013
AA - Annual Accounts 30 April 2013
TM01 - Termination of appointment of director 19 December 2012
TM01 - Termination of appointment of director 16 October 2012
AR01 - Annual Return 31 August 2012
AP01 - Appointment of director 31 August 2012
AA - Annual Accounts 07 March 2012
AR01 - Annual Return 15 August 2011
RESOLUTIONS - N/A 17 June 2011
CC04 - Statement of companies objects 17 June 2011
AA - Annual Accounts 04 April 2011
AP01 - Appointment of director 22 November 2010
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 12 January 2010
CERTNM - Change of name certificate 09 November 2009
CONNOT - N/A 09 November 2009
AUD - Auditor's letter of resignation 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 02 September 2009
288b - Notice of resignation of directors or secretaries 02 September 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 30 April 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 19 December 2008
363a - Annual Return 18 September 2008
287 - Change in situation or address of Registered Office 18 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
CICINC - N/A 24 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 February 2014 Outstanding

N/A

A registered charge 31 July 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.