LDN APPRENTICESHIPS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2428 October 2024 Total exemption full accounts made up to 2024-07-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-16 with updates

View Document

09/10/239 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-07-17

View Document

18/07/2318 July 2023 Statement of capital following an allotment of shares on 2023-07-17

View Document

18/07/2318 July 2023 Sub-division of shares on 2023-06-28

View Document

10/07/2310 July 2023 Sub-division of shares on 2020-03-11

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/11/2117 November 2021 Appointment of Mr Neil Hulme as a director on 2021-11-17

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/03/2027 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY WOODCOCK

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

01/09/191 September 2019 APPOINTMENT TERMINATED, DIRECTOR REBECCA JENNINGS

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MRS SHIRLEY WOODCOCK

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES O'DONNELL

View Document

03/04/193 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, NO UPDATES

View Document

12/11/1812 November 2018 COMPANY NAME CHANGED FUTURE LDN LTD CERTIFICATE ISSUED ON 12/11/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

14/07/1714 July 2017 DIRECTOR APPOINTED MR MATTHEW DAVID ROGERS

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MR JAMES O'DONNELL

View Document

16/05/1716 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074455630001

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MR RICHARD HENRY TAYLOR

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

02/07/162 July 2016 CURRSHO FROM 30/09/2016 TO 31/07/2016

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/11/1519 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

11/11/1511 November 2015 ADOPT ARTICLES 28/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/06/1516 June 2015 COMPANY NAME CHANGED A FUTURE UN LIMITED CERTIFICATE ISSUED ON 16/06/15

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

24/11/1424 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/09/142 September 2014 DIRECTOR APPOINTED MISS REBECCA SUZANNE JENNINGS

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/11/1319 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

19/11/1319 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER HENRY BOZZOLI / 26/10/2012

View Document

19/11/1319 November 2013 SAIL ADDRESS CHANGED FROM: 300-302 BRIXTON ROAD LONDON SW9 6AE ENGLAND

View Document

19/11/1319 November 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

18/04/1318 April 2013 Registered office address changed from , 11 Mandeville Road, Prestwood, Great Missenden, Buckinghamshire, HP16 9DS, United Kingdom on 2013-04-18

View Document

18/04/1318 April 2013 REGISTERED OFFICE CHANGED ON 18/04/2013 FROM 11 MANDEVILLE ROAD PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9DS UNITED KINGDOM

View Document

16/01/1316 January 2013 Annual return made up to 19 November 2012 with full list of shareholders

View Document

16/11/1216 November 2012 Registered office address changed from , 4 Eden Mews, Earlsfield, London, SW17 0AS on 2012-11-16

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM 4 EDEN MEWS EARLSFIELD LONDON SW17 0AS

View Document

03/10/123 October 2012 PREVSHO FROM 30/11/2012 TO 30/09/2012

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

11/01/1211 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 358-REC OF RES ETC

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER HENRY BOZZOLI / 19/03/2011

View Document

11/01/1211 January 2012 SAIL ADDRESS CREATED

View Document

11/01/1211 January 2012 Annual return made up to 19 November 2011 with full list of shareholders

View Document

08/04/118 April 2011 REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 30 DENMARK AVENUE LONDON SW19 4HQ UNITED KINGDOM

View Document

08/04/118 April 2011 Registered office address changed from , 30 Denmark Avenue, London, SW19 4HQ, United Kingdom on 2011-04-08

View Document

29/11/1029 November 2010 Registered office address changed from , 9-13 Fulham High Street, London, London, SW63JH, England on 2010-11-29

View Document

29/11/1029 November 2010 REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 9-13 FULHAM HIGH STREET LONDON LONDON SW63JH ENGLAND

View Document

19/11/1019 November 2010 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