LSC EDUCATE LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewAppointment of a voluntary liquidator

View Document

28/08/2528 August 2025 NewResolutions

View Document

28/08/2528 August 2025 NewStatement of affairs

View Document

27/08/2527 August 2025 NewRegistered office address changed from Acru Works Demmings Road Demmings Industrial Estate Cheadle SK8 2PE England to 317 Golden Hill Lane Leyland Lancashire PR25 2YJ on 2025-08-27

View Document

14/08/2414 August 2024 Registered office address changed from The Old Stables 2 Ross Avenue Manchester M19 2HW England to Acru Works Demmings Road Demmings Industrial Estate Cheadle SK8 2PE on 2024-08-14

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

05/08/245 August 2024 Registered office address changed from Accru Works Demmings Road Demmings Industrial Estate Cheadle SK8 2PE England to The Old Stables 2 Ross Avenue Manchester M19 2HW on 2024-08-05

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

23/07/2423 July 2024 Registered office address changed from The Old Stables Ross Avenue Manchester M19 2HW England to Accru Works Demmings Road Demmings Industrial Estate Cheadle SK8 2PE on 2024-07-23

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

27/05/2327 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

08/02/218 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/01/2114 January 2021 APPOINTMENT TERMINATED, DIRECTOR JAZZ ROSE

View Document

14/01/2114 January 2021 DIRECTOR APPOINTED MR CRAIG ALEXANDER BRENNAN

View Document

14/01/2114 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSCLDN LTD

View Document

14/01/2114 January 2021 CESSATION OF JAZZ AARON ROSE AS A PSC

View Document

11/01/2111 January 2021 REGISTERED OFFICE CHANGED ON 11/01/2021 FROM SAV HOUSE 861 CORONATION ROAD LONDON NW10 7PT UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/11/2012 November 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1914 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

02/10/192 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/08/1917 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAZZ AARON ROSE / 17/08/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/12/1823 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/08/1831 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1614 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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