London School of Accountancy & Management Ltd was setup in 2003, it's status in the Companies House registry is set to "Liquidation". We don't currently know the number of employees at the company. There is one director listed for this business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PATEL, Nikunj | 26 June 2003 | - | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 27 February 2019 | |
LIQ03 - N/A | 06 March 2018 | |
4.68 - Liquidator's statement of receipts and payments | 28 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 23 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 25 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 21 February 2014 | |
2.34B - N/A | 02 July 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 02 July 2013 | |
F10.2 - N/A | 17 January 2013 | |
F10.2 - N/A | 17 January 2013 | |
2.16B - N/A | 27 December 2012 | |
2.23B - N/A | 27 December 2012 | |
2.34B - N/A | 24 December 2012 | |
2.17B - N/A | 04 December 2012 | |
AD01 - Change of registered office address | 19 October 2012 | |
2.12B - N/A | 18 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 September 2012 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 03 July 2012 | |
MG01 - Particulars of a mortgage or charge | 26 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 February 2012 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 06 July 2011 | |
SH01 - Return of Allotment of shares | 07 December 2010 | |
AA - Annual Accounts | 29 September 2010 | |
AR01 - Annual Return | 04 August 2010 | |
CH01 - Change of particulars for director | 16 March 2010 | |
CH03 - Change of particulars for secretary | 16 March 2010 | |
RESOLUTIONS - N/A | 09 January 2010 | |
AA01 - Change of accounting reference date | 30 December 2009 | |
363a - Annual Return | 08 July 2009 | |
AA - Annual Accounts | 22 April 2009 | |
363a - Annual Return | 07 August 2008 | |
AA - Annual Accounts | 30 June 2008 | |
363s - Annual Return | 25 October 2007 | |
AA - Annual Accounts | 21 April 2007 | |
395 - Particulars of a mortgage or charge | 20 July 2006 | |
395 - Particulars of a mortgage or charge | 20 July 2006 | |
AA - Annual Accounts | 05 July 2006 | |
363s - Annual Return | 04 July 2006 | |
363s - Annual Return | 07 September 2005 | |
395 - Particulars of a mortgage or charge | 27 July 2005 | |
AA - Annual Accounts | 28 April 2005 | |
363s - Annual Return | 01 July 2004 | |
288a - Notice of appointment of directors or secretaries | 23 July 2003 | |
288a - Notice of appointment of directors or secretaries | 23 July 2003 | |
287 - Change in situation or address of Registered Office | 06 July 2003 | |
288b - Notice of resignation of directors or secretaries | 06 July 2003 | |
288b - Notice of resignation of directors or secretaries | 06 July 2003 | |
NEWINC - New incorporation documents | 26 June 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 08 June 2012 | Outstanding |
N/A |
Rent deposit deed | 14 July 2006 | Outstanding |
N/A |
Rent deposit deed | 14 July 2006 | Fully Satisfied |
N/A |
Debenture | 12 July 2005 | Fully Satisfied |
N/A |