LONDON COLLEGE OF BUSINESS AND COMPUTER STUDIES LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FIRST GAZETTE

View Document

04/07/134 July 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

11/12/1211 December 2012 DISS40 (DISS40(SOAD))

View Document

10/12/1210 December 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

20/07/1220 July 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

29/02/1229 February 2012 DISS40 (DISS40(SOAD))

View Document

28/02/1228 February 2012 Annual return made up to 3 July 2011 with full list of shareholders

View Document

17/12/1117 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

22/03/1122 March 2011 DIRECTOR APPOINTED MR OLATOKUNBO OLANREWAJU

View Document

22/03/1122 March 2011 SECRETARY APPOINTED MR OLATOKUNBO OLANREWAJU

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 159-163 CLAPHAM HIGH STREET LONDON SW4 7SS

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, SECRETARY YINKA AJAO

View Document

21/03/1121 March 2011 APPOINTMENT TERMINATED, DIRECTOR OMOTAYO OLAREWAJU

View Document

30/12/1030 December 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

30/12/1030 December 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

11/08/1011 August 2010 DISS40 (DISS40(SOAD))

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR OMOTAYO YINKA OLAREWAJU / 03/07/2010

View Document

10/08/1010 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

01/09/091 September 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 31/07/08 PARTIAL EXEMPTION

View Document

04/03/094 March 2009 DISS40 (DISS40(SOAD))

View Document

03/03/093 March 2009 31/07/07 PARTIAL EXEMPTION

View Document

17/02/0917 February 2009 First Gazette

View Document

27/08/0827 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

23/08/0823 August 2008 COMPANY NAME CHANGED ST. CHRISTOPHER'S COLLEGE OF HIGHER EDUCATION LIMITED CERTIFICATE ISSUED ON 27/08/08

View Document

15/08/0815 August 2008 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

12/04/0812 April 2008 COMPANY NAME CHANGED LONDON COLLEGE OF BUSINESS AND COMPUTER STUDIES LIMITED CERTIFICATE ISSUED ON 17/04/08; RESOLUTION PASSED ON 14/03/2008

View Document

30/03/0730 March 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05

View Document

06/06/056 June 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/03

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

04/09/034 September 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/02

View Document

13/09/0213 September 2002 NEW DIRECTOR APPOINTED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/01

View Document

24/08/0124 August 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/00

View Document

13/08/0113 August 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 RETURN MADE UP TO 03/07/00; NO CHANGE OF MEMBERS

View Document

08/08/008 August 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 03/07/98; NO CHANGE OF MEMBERS

View Document

21/07/0021 July 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 03/07/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/07/0021 July 2000 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0031 May 2000 REGISTERED OFFICE CHANGED ON 31/05/00 FROM: 29 WINDUS ROAD STAMFORD HILL LONDON N16 6UT

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

09/02/989 February 1998 SECRETARY RESIGNED

View Document

22/04/9722 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9713 March 1997 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

10/01/9710 January 1997 COMPANY NAME CHANGED HASTINGS SCHOOL OF COMPUTER STUD IES LIMITED CERTIFICATE ISSUED ON 13/01/97; RESOLUTION PASSED ON 02/01/97

View Document

15/09/9615 September 1996 DIRECTOR RESIGNED

View Document

15/09/9615 September 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9617 April 1996 RETURN MADE UP TO 31/07/94; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

03/05/953 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

06/10/936 October 1993 RETURN MADE UP TO 03/07/93; NO CHANGE OF MEMBERS

View Document

15/02/9315 February 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

15/02/9315 February 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

15/02/9315 February 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 RETURN MADE UP TO 03/07/92; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

15/02/9315 February 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/02/932 February 1993 FIRST GAZETTE

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 REGISTERED OFFICE CHANGED ON 13/10/92 FROM: 22-24 BROMELLS ROAD CLAPHAM COMMON LONDON SW4 0BG

View Document

23/07/9123 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9123 July 1991 REGISTERED OFFICE CHANGED ON 23/07/91 FROM: G OFFICE CHANGED 23/07/91 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

23/07/9123 July 1991 NEW DIRECTOR APPOINTED

View Document

03/07/913 July 1991 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