LEARNING AND SKILLS CONSULTING LIMITED

Company Documents

DateDescription
08/04/148 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/12/1324 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/05/1331 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

22/05/1322 May 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/04/132 April 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1321 March 2013 APPLICATION FOR STRIKING-OFF

View Document

25/10/1225 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

03/10/123 October 2012 DISS REQUEST WITHDRAWN

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/09/1213 September 2012 APPLICATION FOR STRIKING-OFF

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/08/1126 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual return made up to 20 August 2010 with full list of shareholders

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS FRANCESCA ELU / 28/06/2010

View Document

03/06/113 June 2011 REGISTERED OFFICE CHANGED ON 03/06/2011 FROM
2ND FLOOR 39 ROSEBERRY GARDENS
HARRINGAY
LONDON
N4 1JQ
ENGLAND

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/01/1127 January 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM
2ND FLOOR
145-157 ST JOHN STREET
LONDON
EC1V 4PY

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY WESTCO NOMINEES LIMITED

View Document

24/08/0924 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 SECRETARY APPOINTED WESTCO NOMINEES LTD

View Document

10/06/0810 June 2008 APPOINTMENT TERMINATED SECRETARY WESTCO NOMINEE SERVICES LTD

View Document

20/08/0720 August 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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