LONDON LAW TUTOR LTD.



Company Documents

DateDescription
14/02/2414 February 2024 NewConfirmation statement made on 2024-02-14 with updates

View Document

14/02/2414 February 2024 NewNotification of Usman Mahmud Malik as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 NewChange of details for Mrs Rabiya Jamil as a person with significant control on 2024-02-14

View Document

05/02/245 February 2024 NewAppointment of Dr. Usman Mahmud Malik as a director on 2024-02-05

View Document

05/02/245 February 2024 NewTermination of appointment of Rabiya Jamil as a director on 2024-02-05

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
07/12/217 December 2021 Change of details for Mrs Rabiya Jamil as a person with significant control on 2021-12-01

View Document

07/12/217 December 2021 Change of details for Mr Usman Malik as a person with significant control on 2021-12-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
19/04/2119 April 2021 CONFIRMATION STATEMENT MADE ON 19/04/21, NO UPDATES

View Document

20/03/2120 March 2021 REGISTERED OFFICE CHANGED ON 20/03/2021 FROM 197-213 OXFORD STREET LONDON W1D 2LF ENGLAND

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS RABIYA JAMIL / 01/10/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MR USMAN MALIK / 01/10/2019

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / MRS RABIYA JAMIL / 01/10/2019

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 1 TOTTENHAM COURT ROAD LONDON W1T 1BB ENGLAND

View Document

19/04/1919 April 2019 DIRECTOR APPOINTED MRS RABIYA JAMIL

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES

View Document

19/04/1919 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RABIYA JAMIL

View Document

19/04/1919 April 2019 APPOINTMENT TERMINATED, DIRECTOR USMAN MALIK

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts
29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR USMAN MALIK

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, WITH UPDATES

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL USMAN MALIK

View Document

22/10/1822 October 2018 CESSATION OF HASSAAN ALI MALIK AS A PSC

View Document

22/10/1822 October 2018 CESSATION OF ARSALAN ALI MALIK AS A PSC

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, DIRECTOR HASSAAN MALIK

View Document



16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

06/02/186 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HASSAAN ALI MALIK / 06/02/2018

View Document

06/02/186 February 2018 PSC'S CHANGE OF PARTICULARS / MR HASSAAN ALI MALIK / 06/02/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

25/03/1725 March 2017 REGISTERED OFFICE CHANGED ON 25/03/2017 FROM 25-27 OXFORD STREET 25-27 OXFORD STREET LONDON W1D 2DW

View Document

20/03/1720 March 2017 DIRECTOR APPOINTED MR HASSAAN ALI MALIK

View Document

20/03/1720 March 2017 APPOINTMENT TERMINATED, DIRECTOR USMAN MALIK

View Document

19/03/1719 March 2017 APPOINTMENT TERMINATED, DIRECTOR JAY GAJJAR

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR USMAN MALIK / 26/11/2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
11/04/1611 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY GAJJAR / 22/02/2016

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR USMAN MALIK / 01/02/2016

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
15/10/1515 October 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

25/06/1525 June 2015 PREVEXT FROM 14/10/2014 TO 31/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
27/10/1427 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 REGISTERED OFFICE CHANGED ON 14/10/2014 FROM C/O LONDON LAW TUTOR LTD. KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX

View Document

09/08/149 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR USMAN MALIK / 09/08/2014

View Document

02/06/142 June 2014 PREVSHO FROM 31/10/2013 TO 14/10/2013

View Document

16/10/1316 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

16/10/1316 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR USMAN MALIK / 11/04/2013

View Document

14/10/1314 October 2013 Annual accounts for year ending 14 Oct 2013

View Accounts

Analyse these accounts
16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 1 WICKFIELD APARTMENTS 14 GROVE CRESCENT ROAD LONDON E15 1BE ENGLAND

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM 92 WARWICK ROAD LONDON E15 4LA ENGLAND

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM 89 ELIZABETH ROAD LONDON E6 1BW ENGLAND

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR KASHIF AFZAL

View Document

07/12/127 December 2012 REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 598B GREEN LANE ILFORD ESSEX IG3 9SQ ENGLAND

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MR KASHIF MUHAMMAD AFZAL

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR JAY GAJJAR

View Document

15/10/1215 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company