LONDON SCHOOL OF HIGHER STUDIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

18/11/2418 November 2024 Certificate of change of name

View Document

14/11/2414 November 2024 Micro company accounts made up to 2024-02-29

View Document

03/09/243 September 2024 Notification of Md Mokammel Hoque as a person with significant control on 2024-09-03

View Document

03/09/243 September 2024 Termination of appointment of Kazi Shahalam Shahin as a director on 2024-09-03

View Document

03/09/243 September 2024 Appointment of Mr Md Mokammel Hoque as a director on 2024-09-03

View Document

03/09/243 September 2024 Registered office address changed from 9 Christchurch Road Ilford IG1 4QY England to 135 Tiptree Crescent Ilford IG5 0SX on 2024-09-03

View Document

03/09/243 September 2024 Cessation of Kazi Shahalam Shahin as a person with significant control on 2024-09-03

View Document

16/04/2416 April 2024 Notification of Kazi Shahalam Shahin as a person with significant control on 2024-04-16

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

22/11/2322 November 2023 Micro company accounts made up to 2023-02-28

View Document

13/11/2313 November 2023 Appointment of Mr Kazi Shahalam Shahin as a director on 2023-11-01

View Document

13/11/2313 November 2023 Registered office address changed from 83 Dellow Close Ilford IG2 7ED England to 9 Christchurch Road Ilford IG1 4QY on 2023-11-13

View Document

13/11/2313 November 2023 Termination of appointment of Md Mokammel Hoque as a director on 2023-11-01

View Document

13/11/2313 November 2023 Cessation of Md Mokammel Hoque as a person with significant control on 2023-11-01

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

12/06/2312 June 2023 Termination of appointment of Mohammad Jakir Hossain as a director on 2023-06-12

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

01/10/221 October 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

28/10/2028 October 2020 DIRECTOR APPOINTED MR MOHAMMAD JAKIR HOSSAIN

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

06/07/196 July 2019 DISS40 (DISS40(SOAD))

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM UNIT A ABBOTTS WHARF 93 STAINSBY ROAD LONDON E14 6JL

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/04/1828 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/02/179 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MD MOKAMMEL HOQUE / 01/02/2017

View Document

07/11/167 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

22/04/1622 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/11/1516 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/03/1530 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075444050002

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 075444050001

View Document

10/10/1410 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR FATIMA FERDOUSHI

View Document

24/01/1424 January 2014 DIRECTOR APPOINTED MR MD MOKAMMEL HOQUE

View Document

14/11/1314 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM FLAT 60 CAMBRIDGE HEATH ROAD DONEGAL HOUSE LONDON E1 5QS ENGLAND

View Document

12/03/1312 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MRS FATIMA FERDOUSHI

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR MD HOQUE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

13/11/1213 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

11/03/1211 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

28/02/1128 February 2011 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