LONDON MANAGEMENT QUALIFICATIONS LTD

Company Documents

DateDescription
20/09/2520 September 2025 NewConfirmation statement made on 2025-09-09 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

28/09/2428 September 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

14/04/2414 April 2024 Registered office address changed from The Colchester Business Centre, 9 George Williams Way Colchester CO1 2JS England to The Colchester Business Centre 1,George Williams Way Colchester Essex CO1 2JS on 2024-04-14

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

30/09/2330 September 2023 Registered office address changed from 11 Selsdon Way London E14 9GL England to The Colchester Business Centre, 9 George Williams Way Colchester CO1 2JS on 2023-09-30

View Document

30/09/2330 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-03-31

View Document

29/06/2329 June 2023 Current accounting period shortened from 2022-09-30 to 2022-03-31

View Document

10/05/2310 May 2023 Change of details for Mr Mohamed Shameem Mohamed Shaffi as a person with significant control on 2023-05-01

View Document

09/05/239 May 2023 Change of details for Mr Jamsith Abdul Azeez as a person with significant control on 2023-05-01

View Document

09/05/239 May 2023 Change of details for Mr Mohamed Shameem Mohamed Shaffi as a person with significant control on 2023-05-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-09-30

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-09 with updates

View Document

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

View Accounts

13/10/1913 October 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

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

View Accounts

30/06/1930 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/04/1928 April 2019 REGISTERED OFFICE CHANGED ON 28/04/2019 FROM 40 , LEVEL 18 BANK STREET LONDON E14 5NR ENGLAND

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM THIRD FLOOR ,2-4 COMMERCIAL STREET LONDON E1 6LP ENGLAND

View Document

06/02/196 February 2019 DIRECTOR APPOINTED MR MOHAMED SHAMEEM MOHAMED SHAFFI

View Document

04/11/184 November 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

04/11/184 November 2018 REGISTERED OFFICE CHANGED ON 04/11/2018 FROM 102-105 3RD FLOOR WHITECHAPEL HIGH STREET LONDON E1 7RA UNITED KINGDOM

View Document

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

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM LEVEL 18 40, BANK STREET CANARY WHARF LONDON E14 5NR ENGLAND

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

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

View Accounts

29/06/1629 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 201 MARLBOROUGH ROAD DAGENHAM RM8 2EX

View Document

08/10/158 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMSITH ABDUL AZEEZ / 08/10/2015

View Document

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

View Accounts

02/09/152 September 2015 COMPANY NAME CHANGED UNITED EDUCARE LIMITED CERTIFICATE ISSUED ON 02/09/15

View Document

18/06/1518 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

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

View Accounts

16/09/1416 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

13/04/1413 April 2014 APPOINTMENT TERMINATED, DIRECTOR UMA DILIPKUMAR

View Document

09/09/139 September 2013 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