LONDON ACADEMY OF SUSTAINABLE CONSTRUCTION C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

28/02/2528 February 2025 Registration of charge 065129980001, created on 2025-02-27

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

09/08/249 August 2024 Certificate of change of name

View Document

09/08/249 August 2024 Resolutions

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/08/1920 August 2019 DIRECTOR APPOINTED MR IAN FYALL

View Document

01/08/191 August 2019 APPOINTMENT TERMINATED, DIRECTOR IAN FYALL

View Document

12/07/1912 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FYALL / 25/02/2018

View Document

07/03/187 March 2018 PSC'S CHANGE OF PARTICULARS / MR IAN FYALL / 25/02/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/04/1725 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM HUGHES / 15/02/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FYALL / 15/02/2017

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID ABRAHAM

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/02/1625 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/02/1426 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

30/05/1330 May 2013 SECRETARY APPOINTED MRS JACQUELINE THOMASON

View Document

30/05/1330 May 2013 APPOINTMENT TERMINATED, SECRETARY IAN FYALL

View Document

13/03/1313 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/02/1327 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM C/O HALLIDAYS LLP RIVERSIDE HOUSE KINGS REACH ROAD STOCKPORT CHESHIRE SK4 2HD UNITED KINGDOM

View Document

24/01/1324 January 2013 DIRECTOR APPOINTED MRS JACQUELINE THOMASON

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM GROSVENOR PLACE GROSVENOR STREET MOLD FLINTSHIRE CH7 1EJ WALES

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

08/03/128 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

16/03/1116 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR DAVID WILLIAM ABRAHAM

View Document

07/07/107 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

22/03/1022 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/03/0930 March 2009 REGISTERED OFFICE CHANGED ON 30/03/2009 FROM GROSVENOR HOUSE GROSVENOR STREET MOLD FLINTSHIRE CH7 1EJ

View Document

30/03/0930 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM WALLIS HOUSE WALLIS HOUSE THE QUADRANT WARRINGTON CHESHIRE WA3 6FW ENGLAND

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON HUGHES / 03/12/2008

View Document

08/12/088 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN FYALL / 03/12/2008

View Document

14/07/0814 July 2008 CURRSHO FROM 28/02/2009 TO 31/10/2008

View Document

25/02/0825 February 2008 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