LONDON SCHOOLS CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-06-20 with no updates

View Document

10/06/2510 June 2025 Appointment of Mr Samuel Dacosta as a director on 2025-06-09

View Document

10/06/2510 June 2025 Appointment of Mr Thomus Charles Dacosta as a director on 2025-06-09

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/06/2320 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

23/09/2223 September 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/02/229 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

25/06/2125 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

15/01/2015 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

21/06/1921 June 2019 CESSATION OF SARAH JOHN AS A PSC

View Document

21/06/1921 June 2019 PSC'S CHANGE OF PARTICULARS / MRS LEYLA DACOSTA / 09/07/2018

View Document

15/04/1915 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

23/07/1823 July 2018 09/07/18 STATEMENT OF CAPITAL GBP 1

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH JOHN

View Document

18/01/1818 January 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEYLA DA COSTA / 01/10/2017

View Document

30/11/1730 November 2017 PSC'S CHANGE OF PARTICULARS / MRS LEYLA DACOSTA / 01/10/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH JOHN

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEYLA DACOSTA

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/07/1622 July 2016 Annual return made up to 20 June 2016 with full list of shareholders

View Document

18/03/1618 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

05/09/155 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEYLA DA COSTA / 01/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 CURREXT FROM 30/06/2015 TO 31/07/2015

View Document

29/06/1529 June 2015 Annual return made up to 20 June 2015 with full list of shareholders

View Document

29/07/1429 July 2014 COMPANY NAME CHANGED LONDON SCHOOLS ENTERPRISES LIMITED CERTIFICATE ISSUED ON 29/07/14

View Document

29/07/1429 July 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MRS LEYLA DA COSTA

View Document

15/07/1415 July 2014 DIRECTOR APPOINTED MS SARAH JOHN

View Document

20/06/1420 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/1420 June 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

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