LONDON LEARNING CENTRE LIMITED

Company Documents

DateDescription
23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/06/1617 June 2016 REGISTERED OFFICE CHANGED ON 17/06/2016 FROM
17 WANDSWORTH ROAD WORDSWORTH ROAD
LONDON
SE1 5TX

View Document

17/06/1617 June 2016 DIRECTOR APPOINTED MR ROMAN MLYNARCZYK

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLAS CABRRERA

View Document

10/02/1610 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

09/02/169 February 2016 DISS REQUEST WITHDRAWN

View Document

26/01/1626 January 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/01/1618 January 2016 APPLICATION FOR STRIKING-OFF

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/06/1420 June 2014 DIRECTOR APPOINTED MR NICOLAS ROJAS CABRRERA

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROMAN MLYNARCZYK

View Document

19/06/1419 June 2014 REGISTERED OFFICE CHANGED ON 19/06/2014 FROM
C/O R MLYNARCZYK
GRANVILLE HOUSE FLAT C
CRICKLEWOOD LANE
LONDON
NW2 2JH

View Document

20/05/1420 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROMAN MLYNARCZYK / 20/05/2014

View Document

07/05/147 May 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

06/05/146 May 2014 REGISTERED OFFICE CHANGED ON 06/05/2014 FROM
90 GREAT RUSSELL STREET
LONDON
WC1B 3PS
UNITED KINGDOM

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

03/05/143 May 2014 APPOINTMENT TERMINATED, SECRETARY AWAIS CHAUDHRY

View Document

03/05/143 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

08/07/138 July 2013 PREVSHO FROM 31/01/2013 TO 30/11/2012

View Document

08/07/138 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM 50 OXFORD STREET LONDON GREATER LONDON W1D 2BG ENGLAND

View Document

11/02/1311 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

10/01/1210 January 2012 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