THE LUOL DENG FOUNDATION UK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

12/10/2312 October 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

06/02/236 February 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

22/10/2122 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

03/01/213 January 2021 REGISTERED OFFICE CHANGED ON 03/01/2021 FROM EVELYN GRACE ACADEMY 255 SHAKESPEARE ROAD LONDON SE24 0QN

View Document

23/12/2023 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARVIN-PAUL AMBROSIUS

View Document

23/12/2023 December 2020 DIRECTOR APPOINTED MR MICHAEL JOHN VEAR

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR RUTH SMITH

View Document

21/10/2021 October 2020 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY SHARP

View Document

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 21/09/20, NO UPDATES

View Document

12/10/2012 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUOL DENG

View Document

05/10/205 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/10/2020

View Document

02/10/202 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / LUOL DENG / 02/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

17/07/1917 July 2019 DIRECTOR APPOINTED MS RUTH ANN SMITH

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR MARVIN-PAUL AMBROSIUS

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/02/198 February 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL FINDLAY

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR TOM HARLOW

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

03/04/183 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NEVILL KENDALL / 03/04/2018

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP RUMBELOW

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/07/1730 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/06/1626 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/09/1526 September 2015 APPOINTMENT TERMINATED, DIRECTOR AREK DENG

View Document

26/09/1526 September 2015 21/09/15 NO MEMBER LIST

View Document

26/09/1526 September 2015 APPOINTMENT TERMINATED, DIRECTOR AJOU DENG

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR PHILIP JOHN RUMBELOW

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR TOM HARLOW

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR TIMOTHY ROY SHARP

View Document

27/02/1527 February 2015 DIRECTOR APPOINTED MR CHIDOZIE OFOEGO

View Document

27/02/1527 February 2015 REGISTERED OFFICE CHANGED ON 27/02/2015 FROM CRYSTAL PALACE NATIONAL SPORTS CENTRE LEDRINGTON ROAD UPPER NORWOOD LONDON SE19 2BB

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 21/09/14 NO MEMBER LIST

View Document

26/05/1426 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR LISA WILLIAMS

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BARNES

View Document

21/11/1321 November 2013 21/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

11/10/1211 October 2012 21/09/12 NO MEMBER LIST

View Document

01/10/121 October 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 DIRECTOR APPOINTED LUOL DENG

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED LISA WILLIAMS

View Document

19/12/1119 December 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED ANTHONY NEVILL KENDALL

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED RUSSELL GIBSON BARNES

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED MR RUSSELL JOHN FINDLAY

View Document

19/12/1119 December 2011 ARTICLES OF ASSOCIATION

View Document

19/12/1119 December 2011 ALTER ARTICLES 30/11/2011

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR DENG DENG

View Document

20/10/1120 October 2011 21/09/11 NO MEMBER LIST

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AREK DENG / 20/09/2010

View Document

25/10/1025 October 2010 21/09/10 NO MEMBER LIST

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / AJOU DENG / 20/09/2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENG DENG / 20/09/2010

View Document

05/10/105 October 2010 REGISTERED OFFICE CHANGED ON 05/10/2010 FROM THE LANSDOWNE BUILDING 2 LANSDOWNE ROAD CROYDON SURREY CR0 2ER

View Document

21/09/0921 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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