LONDON LEARNING CONSORTIUM COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
31/07/2531 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

30/04/2530 April 2025 Accounts for a small company made up to 2024-07-31

View Document

02/04/252 April 2025 Termination of appointment of Vivienne Margaret Carlton as a director on 2025-03-22

View Document

04/03/254 March 2025 Termination of appointment of Ingrid Blades as a director on 2025-02-27

View Document

13/01/2513 January 2025 Termination of appointment of Jermaine Daniel Sterling as a director on 2024-12-19

View Document

30/09/2430 September 2024 Appointment of Mr George Greaves as a director on 2024-09-19

View Document

25/09/2425 September 2024 Appointment of Mr Liam Jonathan Patrick Keogh as a director on 2024-09-19

View Document

25/07/2425 July 2024 Cessation of Stephen Lawrence Jeffery as a person with significant control on 2024-07-20

View Document

25/07/2425 July 2024 Notification of The London and Coastal Group Cic as a person with significant control on 2022-08-08

View Document

05/05/245 May 2024 Accounts for a small company made up to 2023-07-31

View Document

28/02/2428 February 2024 Termination of appointment of Catherine Louise Whelan as a director on 2024-02-27

View Document

16/01/2416 January 2024 Appointment of Mr John Martin De Cardonnel Hoare as a secretary on 2023-10-19

View Document

16/01/2416 January 2024 Termination of appointment of Keith Straughan as a director on 2023-11-17

View Document

16/01/2416 January 2024 Termination of appointment of Billy Joe Smith as a director on 2023-10-19

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

26/07/2326 July 2023 Termination of appointment of Stephen Lawrence Jeffery as a secretary on 2023-07-26

View Document

18/07/2318 July 2023 Appointment of Mr Clive John Charles Leach as a director on 2023-07-13

View Document

18/07/2318 July 2023 Appointment of Mr Graham John Tiley as a director on 2023-07-13

View Document

18/07/2318 July 2023 Appointment of Ms Catherine Louise Whelan as a director on 2023-07-13

View Document

18/07/2318 July 2023 Appointment of Ms Vivienne Margaret Carlton as a director on 2023-07-13

View Document

18/07/2318 July 2023 Appointment of Mr Billy Joe Smith as a director on 2023-07-13

View Document

09/05/239 May 2023 Accounts for a small company made up to 2022-07-31

View Document

27/04/2327 April 2023 Termination of appointment of Deborah Maria Collier as a director on 2023-04-25

View Document

18/04/2318 April 2023 Termination of appointment of Andrew Wilson as a director on 2023-03-30

View Document

05/04/235 April 2023 Termination of appointment of Susan Gai Campbell as a director on 2023-04-05

View Document

08/03/238 March 2023 Notification of Stephen Lawrence Jeffery as a person with significant control on 2023-03-08

View Document

16/02/2316 February 2023 Cessation of Stephen Lawrence Jeffery as a person with significant control on 2023-02-16

View Document

02/02/232 February 2023 Director's details changed for Mr Jermaine Daniel Sterling on 2023-01-31

View Document

04/01/234 January 2023 Appointment of Professor Keith Straughan as a director on 2022-12-15

View Document

21/12/2221 December 2022 Appointment of Mrs Elaine Rachael James as a director on 2022-12-15

View Document

21/12/2221 December 2022 Statement of company's objects

View Document

21/12/2221 December 2022 Memorandum and Articles of Association

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

24/10/2224 October 2022 Termination of appointment of Jonathan David Buttriss as a director on 2022-10-21

View Document

21/04/2221 April 2022 Accounts for a small company made up to 2021-07-31

View Document

21/02/2221 February 2022 Termination of appointment of Calvin Sidney Pike as a director on 2022-02-18

View Document

12/01/2212 January 2022 Termination of appointment of Malini Nebhrajani as a director on 2022-01-12

View Document

11/11/2111 November 2021 Auditor's resignation

View Document

30/09/2130 September 2021 Termination of appointment of Lola Theresa Barrett as a director on 2021-09-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

20/07/2020 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

20/12/1920 December 2019 DIRECTOR APPOINTED MS LUBNA HUSSAIN

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED DR CALVIN SIDNEY PIKE

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES GRIFFITHS

View Document

25/07/1925 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BABER

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

16/05/1916 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN HUDSON

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MS SUSAN GAI CAMPBELL

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MRS INGRID BLADES

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR JERMAINE DANIEL STERLING

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR MALCOLM ARCHIBALD BERNARD WESTON

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN GREAVES

View Document

24/08/1824 August 2018 DIRECTOR APPOINTED MISS DEBORAH MARIA COLLIER

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR JONATHAN DAVID BUTTRISS

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR DAVID COLLIN BABER

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

25/04/1825 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ROBERTS

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CHAN

View Document

28/03/1728 March 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MS HELEN MARY GREAVES

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR JAMES GRIFFITHS

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MR KEITH SMITH

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

11/05/1611 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR SHEENA TOOKE

View Document

27/07/1527 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN TRUMAN

View Document

27/07/1527 July 2015 24/07/15 NO MEMBER LIST

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

14/08/1414 August 2014 24/07/14 NO MEMBER LIST

View Document

14/08/1414 August 2014 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN LAWRENCE JEFFREY / 19/02/2014

View Document

17/04/1417 April 2014 REGISTERED OFFICE CHANGED ON 17/04/2014 FROM WRENCOTE HOUSE 121 HIGH STREET CROYDON SURREY CR0 0XJ

View Document

17/04/1417 April 2014 DIRECTOR APPOINTED MR PETER JAMES JON ROBERTS

View Document

11/04/1411 April 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

26/02/1426 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 063220970002

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR JOHN MARTIN DE CARDONNEL HOARE

View Document

06/08/136 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 063220970001

View Document

25/07/1325 July 2013 24/07/13 NO MEMBER LIST

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR SHEENA TOOKE

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MS SHEENA TOOKE

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR JOHN TRUMAN

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MR DAVID CHAN

View Document

24/07/1324 July 2013 DIRECTOR APPOINTED MS SHEENA TOOKE

View Document

30/04/1330 April 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FINN

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

31/08/1231 August 2012 24/07/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 DIRECTOR APPOINTED MR ANDREW GREEN

View Document

07/03/127 March 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

15/08/1115 August 2011 24/07/11 NO MEMBER LIST

View Document

17/06/1117 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

17/06/1117 June 2011 ADOPT ARTICLES 12/04/2011

View Document

04/04/114 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR MARTIN EDWARD HUDSON

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE FINN / 24/07/2010

View Document

17/08/1017 August 2010 24/07/10 NO MEMBER LIST

View Document

12/01/1012 January 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

09/11/099 November 2009 COMPANY NAME CHANGED SOUTH LONDON LEARNING CONSORTIUM COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 09/11/09

View Document

09/11/099 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/09/093 September 2009 AUDITOR'S RESIGNATION

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR BILLY DANN

View Document

02/09/092 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE FINN / 01/08/2009

View Document

29/07/0929 July 2009 ANNUAL RETURN MADE UP TO 24/07/09

View Document

30/04/0930 April 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

23/02/0923 February 2009 SECRETARY APPOINTED STEPHEN LAWRENCE JEFFREY

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE FINN

View Document

19/12/0819 December 2008 DIRECTOR APPOINTED BILLY DANN

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM WRENCOTE HOUSE 121 HIGH STREET CROYDON SURREY CR0 0XJ

View Document

18/09/0818 September 2008 ANNUAL RETURN MADE UP TO 24/07/08

View Document

17/09/0817 September 2008 REGISTERED OFFICE CHANGED ON 17/09/2008 FROM C/O RUSSELL-COOKE SOLICITORS PUTNEY HILL LONDON SW15 6AB

View Document

24/07/0724 July 2007 CIC INCORPORATION

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