About

Registered Number: 06244013
Date of Incorporation: 11/05/2007 (17 years and 9 months ago)
Company Status: Active
Registered Address: 21 Parade Gardens, Chingford, London, E4 8BJ,

 

The London Cricket School Ltd was founded on 11 May 2007 and has its registered office in London, it's status in the Companies House registry is set to "Active". The company has 9 directors listed as Saleemi, Osman, Azam, Javed, Butt, Kalsoom, Gul, Mohammed Hamsh, Sadiq, Sulemaan, Azam, Naweed, Elahi, Sayeeda, Majeed, Azhar, Saleemi, Raheela. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AZAM, Javed 14 October 2007 - 1
BUTT, Kalsoom 16 May 2007 - 1
GUL, Mohammed Hamsh 10 October 2007 - 1
SADIQ, Sulemaan 16 May 2007 - 1
AZAM, Naweed 10 November 2010 11 November 2010 1
ELAHI, Sayeeda 16 May 2007 25 September 2008 1
MAJEED, Azhar 16 May 2007 02 April 2011 1
SALEEMI, Raheela 16 May 2007 16 May 2007 1
Secretary Name Appointed Resigned Total Appointments
SALEEMI, Osman 16 May 2007 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 28 February 2019
CH03 - Change of particulars for secretary 04 June 2018
CS01 - N/A 01 June 2018
CH03 - Change of particulars for secretary 01 June 2018
AA - Annual Accounts 28 February 2018
AD01 - Change of registered office address 31 May 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 06 July 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 27 February 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 22 May 2012
AR01 - Annual Return 13 July 2011
TM01 - Termination of appointment of director 12 July 2011
TM01 - Termination of appointment of director 11 November 2010
AP01 - Appointment of director 11 November 2010
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
CH01 - Change of particulars for director 28 July 2010
DISS40 - Notice of striking-off action discontinued 16 June 2010
AA - Annual Accounts 15 June 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 12 March 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
363a - Annual Return 22 August 2008
CERTNM - Change of name certificate 22 March 2008
RESOLUTIONS - N/A 01 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 27 October 2007
288a - Notice of appointment of directors or secretaries 04 July 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
NEWINC - New incorporation documents 11 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.