LSA ACADEMY LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/08/2325 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/05/2327 May 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/02/2126 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 09/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, WITH UPDATES

View Document

09/12/199 December 2019 APPOINTMENT TERMINATED, DIRECTOR ASIM DILAVER

View Document

09/12/199 December 2019 CESSATION OF ASIM DILAVER AS A PSC

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BULENT AKBUDAK / 22/10/2019

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / MR BULENT AKBUDAK / 22/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

04/02/194 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/18

View Document

22/01/1922 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

03/10/183 October 2018 20/09/18 STATEMENT OF CAPITAL GBP 100

View Document

03/10/183 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASIM DILAVER

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR ASIM DILAVER

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

05/09/175 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BULENT AKBUDAK

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/05/1724 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/10/1514 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/12/1423 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086554430002

View Document

01/12/141 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086554430001

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM 3 SYCAMORE CLOSE LONDON N9 9XT UNITED KINGDOM

View Document

30/09/1430 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1319 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information