LEARNING CENTRE FOR MANAGEMENT & TRAINING LTD

Company Documents

DateDescription
26/01/2526 January 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-30

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-01-30

View Document

24/07/2324 July 2023 Appointment of Mr Aminu Ahmadu as a director on 2023-07-24

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

07/01/237 January 2023 Confirmation statement made on 2023-01-07 with updates

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

23/12/2223 December 2022 Compulsory strike-off action has been discontinued

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

13/12/2213 December 2022 First Gazette notice for compulsory strike-off

View Document

30/01/2230 January 2022 Annual accounts for year ending 30 Jan 2022

View Accounts

30/10/2130 October 2021 Micro company accounts made up to 2021-01-30

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

25/09/2125 September 2021 Confirmation statement made on 2021-08-24 with updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/01/20

View Document

31/01/2131 January 2021 CURRSHO FROM 31/01/2020 TO 30/01/2020

View Document

30/01/2130 January 2021 Annual accounts for year ending 30 Jan 2021

View Accounts

16/12/2016 December 2020 DISS40 (DISS40(SOAD))

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

05/04/205 April 2020 REGISTERED OFFICE CHANGED ON 05/04/2020 FROM 98 GIBBINS ROAD LONDON E15 2HU UNITED KINGDOM

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED MODOBBIR HUSSAIN / 01/03/2020

View Document

03/02/203 February 2020 REGISTERED OFFICE CHANGED ON 03/02/2020 FROM 7-8 DAVENANT STREET 7-8 DAVENANT STREET NEURON CENTRE GROUND FLOOR, UNIT 11 E1 5NB UNITED KINGDOM

View Document

30/01/2030 January 2020 Annual accounts for year ending 30 Jan 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 24 OSBORN STREET LONDON E1 6TD ENGLAND

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 7-8 DAVENANT STREET NEURON CENTRE, GROUND FLOOR, UNIT-4 LONDON E1 5NB UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/10/1818 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, WITH UPDATES

View Document

24/08/1824 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED MODOBBIR HUSSAIN

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR SYED ALI

View Document

16/08/1816 August 2018 CESSATION OF SYED KHWAJA JAKIR ALI AS A PSC

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, SECRETARY RUKHSAR FAQIRI

View Document

16/08/1816 August 2018 DIRECTOR APPOINTED MR MOHAMMED MODOBBIR HUSSAIN

View Document

16/07/1816 July 2018 DIRECTOR APPOINTED MR SYED KHWAJA JAKIR ALI

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYED KHWAJA JAKIR ALI

View Document

16/07/1816 July 2018 CESSATION OF AMINU AHMADU AS A PSC

View Document

16/07/1816 July 2018 APPOINTMENT TERMINATED, DIRECTOR AMINU AHMADU

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMINU AHMADU

View Document

01/02/181 February 2018 SECRETARY APPOINTED MS RUKHSAR FAQIRI

View Document

01/02/181 February 2018 DIRECTOR APPOINTED MR AMINU AHMADU

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 COMPANY NAME CHANGED LONDON STUDENT RECRUITMENT AND TRAINING LIMITED CERTIFICATE ISSUED ON 29/01/18

View Document

27/01/1827 January 2018 CESSATION OF BABUL AHMED CHOUDHURY AS A PSC

View Document

27/01/1827 January 2018 APPOINTMENT TERMINATED, DIRECTOR BABUL CHOUDHURY

View Document

18/01/1718 January 2017 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