LONDON SCANDINAVIAN SCHOOL LTD

Company Documents

DateDescription
22/09/2522 September 2025 NewNotification of Sha Sha as a person with significant control on 2025-07-17

View Document

22/09/2522 September 2025 NewAppointment of Sha Sha as a director on 2025-07-17

View Document

22/08/2522 August 2025 Appointment of Mr. Hassen Bali as a director on 2025-07-17

View Document

22/08/2522 August 2025 Notification of Hassen Bali as a person with significant control on 2025-07-17

View Document

31/07/2531 July 2025 Confirmation statement made on 2025-07-24 with no updates

View Document

18/07/2518 July 2025 Appointment of Mr Steven Alexander Nye as a director on 2025-07-17

View Document

17/07/2517 July 2025 Termination of appointment of Emily Margaret Bridges as a director on 2025-07-16

View Document

17/07/2517 July 2025 Termination of appointment of Alexander William Mathewson as a director on 2025-07-16

View Document

17/07/2517 July 2025 Appointment of Miss Hannah Saxena as a director on 2025-07-17

View Document

17/07/2517 July 2025 Cessation of Emily Margaret Bridges as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 Notification of Steven Alexander Nye as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 Cessation of Alexander William Mathewson as a person with significant control on 2025-07-17

View Document

17/07/2517 July 2025 Notification of Hannah Saxena as a person with significant control on 2025-07-17

View Document

26/06/2526 June 2025 Cessation of Alexander William Mathewson as a person with significant control on 2025-06-25

View Document

26/06/2526 June 2025 Termination of appointment of Alexander William Mathewson as a director on 2025-06-25

View Document

17/06/2517 June 2025 Termination of appointment of Emily Margaret Bridges as a director on 2025-06-05

View Document

17/06/2517 June 2025 Cessation of Emily Bridges as a person with significant control on 2025-06-01

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

25/03/2525 March 2025 Termination of appointment of Peter Kalleshave Melbye as a director on 2025-03-24

View Document

25/03/2525 March 2025 Cessation of Peter Kalleshave Melbye as a person with significant control on 2025-03-24

View Document

25/03/2525 March 2025 Notification of Carsten Jensen as a person with significant control on 2025-03-24

View Document

25/03/2525 March 2025 Appointment of Mr Carsten Jensen as a director on 2025-03-24

View Document

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

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

13/06/2413 June 2024 Cessation of Christopher Just Hedegaard Seidenfaden as a person with significant control on 2024-06-01

View Document

13/06/2413 June 2024 Notification of Alexander William Mathewson as a person with significant control on 2022-04-01

View Document

07/06/247 June 2024 Cessation of Alexander Hav Kahn as a person with significant control on 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Christopher Just Hedegaard Seidenfaden as a director on 2024-05-31

View Document

03/06/243 June 2024 Termination of appointment of Alexander Hav Kahn as a director on 2024-05-31

View Document

29/05/2429 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

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

View Accounts

30/08/2330 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

12/06/2312 June 2023 Certificate of change of name

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

12/01/2212 January 2022 Registered office address changed from St David Westbourne Road London N7 8AB United Kingdom to Curran House 3 Highbury Crescent London N5 1RN on 2022-01-12

View Document

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/12/2015 December 2020 APPOINTMENT TERMINATED, DIRECTOR MARI STEINBECK

View Document

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

View Accounts

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY MARGARET BRIDGES / 20/08/2020

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

20/08/2020 August 2020 DIRECTOR APPOINTED MS EMILY MARGARET BRIDGES

View Document

19/02/2019 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAV KAHN / 25/09/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

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

View Accounts

20/05/1920 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

07/06/187 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES

View Document

08/06/178 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

18/08/1618 August 2016 REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 3 CORNERS NORTHAMPTON ROAD LONDON EC1R 0HU

View Document

07/08/167 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MS MARI JEANETTE HANSEN STEINBECK

View Document

09/06/169 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR EVA PAPESCH

View Document

28/04/1628 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER JUST HEDEGAARD SEIDENFADEN

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAPESCH

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAV KAHN / 07/09/2015

View Document

08/09/158 September 2015 24/07/15 NO MEMBER LIST

View Document

11/08/1511 August 2015 AUDITOR'S RESIGNATION

View Document

10/07/1510 July 2015 CURRSHO FROM 31/12/2015 TO 31/08/2015

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR PETER KALLESHAVE MELBYE

View Document

05/08/145 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAV KAHN / 01/07/2014

View Document

05/08/145 August 2014 24/07/14 NO MEMBER LIST

View Document

05/08/145 August 2014 DIRECTOR APPOINTED MR MICHAEL ERIC PAPESCH

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1424 April 2014 PREVEXT FROM 31/07/2013 TO 31/12/2013

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, SECRETARY KAREN NICHOLS

View Document

23/10/1323 October 2013 SECRETARY APPOINTED MS KAREN NICHOLS

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY CANUTE SECRETARIES LIMITED

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB UNITED KINGDOM

View Document

30/07/1330 July 2013 24/07/13 NO MEMBER LIST

View Document

24/04/1324 April 2013 ADOPT ARTICLES 16/04/2013

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED ALEXANDER HAV KAHN

View Document

24/07/1224 July 2012 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