LONDON PLACEMENT ACADEMY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/10/2519 October 2025 New | Previous accounting period extended from 2025-03-31 to 2025-05-31 |
| 09/03/259 March 2025 | Confirmation statement made on 2025-02-27 with no updates |
| 26/01/2526 January 2025 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 18/03/2418 March 2024 | Confirmation statement made on 2024-02-27 with no updates |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/03/238 March 2023 | Confirmation statement made on 2023-02-27 with no updates |
| 23/12/2223 December 2022 | Micro company accounts made up to 2022-03-31 |
| 29/04/2229 April 2022 | Registered office address changed from C/O Chase Partnership Ltd. 37 Southdown Road London SW20 8PX England to C/O Chase Partnership Ltd. 311 Martin Way London SW20 9BU on 2022-04-29 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 29/03/2229 March 2022 | Micro company accounts made up to 2021-03-31 |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 14/11/1914 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 17/02/1917 February 2019 | CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES |
| 31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 26/04/1826 April 2018 | REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 77 THE GROVE LONDON W5 5LL |
| 26/04/1826 April 2018 | CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES |
| 31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 25/05/1725 May 2017 | DISS40 (DISS40(SOAD)) |
| 24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES |
| 09/05/179 May 2017 | FIRST GAZETTE |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/02/1622 February 2016 | Annual return made up to 15 February 2016 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 16/03/1516 March 2015 | Annual return made up to 15 February 2015 with full list of shareholders |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 19/03/1419 March 2014 | Annual return made up to 15 February 2014 with full list of shareholders |
| 19/03/1419 March 2014 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM SUITE G.02 52-53 THE MALL EALING BROADWAY LONDON W5 3TA UNITED KINGDOM |
| 24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 15/02/1315 February 2013 | Annual return made up to 15 February 2013 with full list of shareholders |
| 15/02/1315 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE CICCONE / 15/02/2013 |
| 15/02/1315 February 2013 | COMPANY NAME CHANGED GOREA LTD CERTIFICATE ISSUED ON 15/02/13 |
| 31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 13/09/1213 September 2012 | APPOINTMENT TERMINATED, DIRECTOR FRANCESCO PITITTO |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/03/1228 March 2012 | APPOINTMENT TERMINATED, SECRETARY MASSIMO ALOE |
| 28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM SUITE 2.04 52 - 53 THE MALL EALING BROADWAY LONDON W5 3TA |
| 28/03/1228 March 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
| 28/03/1228 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE CICCONE / 17/03/2011 |
| 31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/04/111 April 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
| 14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCESCO MARIA PITITTO / 01/10/2009 |
| 25/03/1025 March 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
| 25/03/1025 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE CICCONE / 01/10/2009 |
| 08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 10/07/0910 July 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
| 16/06/0916 June 2009 | REGISTERED OFFICE CHANGED ON 16/06/2009 FROM WESTFIELD HOUSE 94 ST MARY'S ROAD SOUTH EALING LONDON W5 5EX |
| 21/10/0821 October 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 13/06/0813 June 2008 | APPOINTMENT TERMINATED SECRETARY ALOE MASSIMO |
| 13/06/0813 June 2008 | SECRETARY APPOINTED MR. MASSIMO ALOE |
| 03/06/083 June 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
| 03/06/083 June 2008 | SECRETARY APPOINTED MR ALOE MASSIMO |
| 02/06/082 June 2008 | APPOINTMENT TERMINATED SECRETARY NOEMI LA SCALA |
| 24/01/0824 January 2008 | REGISTERED OFFICE CHANGED ON 24/01/08 FROM: 3 THE MOUNT ACTON LONDON W3 9NW |
| 16/11/0716 November 2007 | SECRETARY RESIGNED |
| 16/11/0716 November 2007 | NEW SECRETARY APPOINTED |
| 27/04/0727 April 2007 | NEW DIRECTOR APPOINTED |
| 27/04/0727 April 2007 | NEW DIRECTOR APPOINTED |
| 10/04/0710 April 2007 | NEW SECRETARY APPOINTED |
| 19/03/0719 March 2007 | DIRECTOR RESIGNED |
| 19/03/0719 March 2007 | SECRETARY RESIGNED |
| 16/03/0716 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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