LONDON GRADUATE COLLEGE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

21/11/2421 November 2024 Director's details changed for Mr Leon Goldman on 2024-11-21

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-08-31

View Document

22/04/2422 April 2024 Registered office address changed from Suite 14, 95 Miles Road Mitcham CR4 3FH England to Suite 2, 10 Abbey Parade London SW19 1DG on 2024-04-22

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Registered office address changed from Gee House, Gee Business Centre Holborn Hill Birmingham B7 5JR England to Suite 14, 95 Miles Road Mitcham CR4 3FH on 2023-04-27

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

16/09/2216 September 2022 Registered office address changed from Suite 6 95 Miles Road Mitcham Surrey CR4 3FH United Kingdom to Gee House, Gee Business Centre Holborn Hill Birmingham B7 5JR on 2022-09-16

View Document

25/11/2125 November 2021 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to Suite 6 95 Miles Road Mitcham Surrey CR4 3FH on 2021-11-25

View Document

11/11/2111 November 2021 Appointment of Mr Leon Goldman as a director on 2021-10-01

View Document

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

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR MAHBUBUR RAHMAN

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/05/1921 May 2019 REGISTERED OFFICE CHANGED ON 21/05/2019 FROM 30 SHANDY STREET LONDON E1 4LX ENGLAND

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MRS SALINA MAHBUB

View Document

21/05/1921 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALINA MAHBUB

View Document

21/05/1921 May 2019 CESSATION OF MAHBUBUR RAHMAN AS A PSC

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

21/08/1721 August 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