LONDON ACADEMY OF TRADING LTD

Company Documents

DateDescription
30/01/2530 January 2025 Previous accounting period shortened from 2024-07-30 to 2024-05-31

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

05/11/245 November 2024 Compulsory strike-off action has been discontinued

View Document

04/11/244 November 2024 Accounts for a small company made up to 2023-07-31

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

23/08/2423 August 2024 Appointment of Danilo Krivenko as a director on 2024-08-23

View Document

20/06/2420 June 2024 Appointment of Evgene Groysman as a director on 2024-06-20

View Document

14/06/2414 June 2024 Termination of appointment of Amy Nicole Lejune as a director on 2024-06-14

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-15 with no updates

View Document

20/10/2320 October 2023 Accounts for a small company made up to 2022-07-31

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

27/09/2327 September 2023 Compulsory strike-off action has been discontinued

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-15 with no updates

View Document

07/10/227 October 2022 Director's details changed for Ms Amy Nicole Lejune on 2022-10-06

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-07-31

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

11/10/2111 October 2021 Accounts for a small company made up to 2020-07-31

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

05/10/215 October 2021 Compulsory strike-off action has been discontinued

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

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

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 15/12/19, NO UPDATES

View Document

08/11/198 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

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

View Accounts

18/07/1918 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

24/09/1824 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

11/08/1811 August 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

27/07/1827 July 2018 ADOPT ARTICLES 06/07/2018

View Document

19/07/1819 July 2018 DIRECTOR APPOINTED MRS DESISLAVA JIVKOVA OHANIANS

View Document

17/07/1817 July 2018 FIRST GAZETTE

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

11/11/1711 November 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/09/1726 September 2017 FIRST GAZETTE

View Document

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

View Accounts

05/05/175 May 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/15

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/08/1618 August 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THOMAS EGGAR SECRETARIES LIMITED / 16/08/2016

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

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

View Accounts

30/12/1530 December 2015 Annual return made up to 15 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 PREVSHO FROM 31/12/2015 TO 31/07/2015

View Document

14/01/1514 January 2015 DISS40 (DISS40(SOAD))

View Document

13/01/1513 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/11/146 November 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DEVONSHIRE

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR JOHN DEVONSHIRE

View Document

06/11/146 November 2014 REGISTERED OFFICE CHANGED ON 06/11/2014 FROM LEYTONSTONE HOUSE 3 HANBURY DRIVE LEYTONSTONE LONDON E11 1GA

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN REECE

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BAMBER

View Document

13/10/1413 October 2014 CORPORATE SECRETARY APPOINTED THOMAS EGGAR SECRETARIES LIMITED

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/02/1426 February 2014 DISS40 (DISS40(SOAD))

View Document

25/02/1425 February 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

21/02/1421 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN LAZOURAS

View Document

15/01/1315 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/10/121 October 2012 17/09/12 STATEMENT OF CAPITAL GBP 100

View Document

24/08/1224 August 2012 APPOINTMENT TERMINATED, DIRECTOR JANE CLEMENTS

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR STEVEN LAZOURAS

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR DAVID BAMBER

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MR STEVEN MARC REECE

View Document

03/04/123 April 2012 REGISTERED OFFICE CHANGED ON 03/04/2012 FROM C/O LONDON GLOBAL INVESTMENTS LTD NEW BROAD STREET HOUSE 35 NEW BROAD STREET LONDON EC2M 1NH UNITED KINGDOM

View Document

23/03/1223 March 2012 Annual return made up to 14 December 2011 with full list of shareholders

View Document

15/12/1015 December 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