LONDON SCANDINAVIAN SCHOOL LTD
Company Documents
| Date | Description |
|---|---|
| 22/09/2522 September 2025 New | Notification of Sha Sha as a person with significant control on 2025-07-17 |
| 22/09/2522 September 2025 New | Appointment of Sha Sha as a director on 2025-07-17 |
| 22/08/2522 August 2025 | Appointment of Mr. Hassen Bali as a director on 2025-07-17 |
| 22/08/2522 August 2025 | Notification of Hassen Bali as a person with significant control on 2025-07-17 |
| 31/07/2531 July 2025 | Confirmation statement made on 2025-07-24 with no updates |
| 18/07/2518 July 2025 | Appointment of Mr Steven Alexander Nye as a director on 2025-07-17 |
| 17/07/2517 July 2025 | Termination of appointment of Emily Margaret Bridges as a director on 2025-07-16 |
| 17/07/2517 July 2025 | Termination of appointment of Alexander William Mathewson as a director on 2025-07-16 |
| 17/07/2517 July 2025 | Appointment of Miss Hannah Saxena as a director on 2025-07-17 |
| 17/07/2517 July 2025 | Cessation of Emily Margaret Bridges as a person with significant control on 2025-07-17 |
| 17/07/2517 July 2025 | Notification of Steven Alexander Nye as a person with significant control on 2025-07-17 |
| 17/07/2517 July 2025 | Cessation of Alexander William Mathewson as a person with significant control on 2025-07-17 |
| 17/07/2517 July 2025 | Notification of Hannah Saxena as a person with significant control on 2025-07-17 |
| 26/06/2526 June 2025 | Cessation of Alexander William Mathewson as a person with significant control on 2025-06-25 |
| 26/06/2526 June 2025 | Termination of appointment of Alexander William Mathewson as a director on 2025-06-25 |
| 17/06/2517 June 2025 | Termination of appointment of Emily Margaret Bridges as a director on 2025-06-05 |
| 17/06/2517 June 2025 | Cessation of Emily Bridges as a person with significant control on 2025-06-01 |
| 30/05/2530 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 25/03/2525 March 2025 | Termination of appointment of Peter Kalleshave Melbye as a director on 2025-03-24 |
| 25/03/2525 March 2025 | Cessation of Peter Kalleshave Melbye as a person with significant control on 2025-03-24 |
| 25/03/2525 March 2025 | Notification of Carsten Jensen as a person with significant control on 2025-03-24 |
| 25/03/2525 March 2025 | Appointment of Mr Carsten Jensen as a director on 2025-03-24 |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 26/07/2426 July 2024 | Confirmation statement made on 2024-07-24 with no updates |
| 13/06/2413 June 2024 | Cessation of Christopher Just Hedegaard Seidenfaden as a person with significant control on 2024-06-01 |
| 13/06/2413 June 2024 | Notification of Alexander William Mathewson as a person with significant control on 2022-04-01 |
| 07/06/247 June 2024 | Cessation of Alexander Hav Kahn as a person with significant control on 2024-05-31 |
| 03/06/243 June 2024 | Termination of appointment of Christopher Just Hedegaard Seidenfaden as a director on 2024-05-31 |
| 03/06/243 June 2024 | Termination of appointment of Alexander Hav Kahn as a director on 2024-05-31 |
| 29/05/2429 May 2024 | Total exemption full accounts made up to 2023-08-31 |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 30/08/2330 August 2023 | Confirmation statement made on 2023-07-24 with no updates |
| 12/06/2312 June 2023 | Certificate of change of name |
| 08/06/238 June 2023 | Total exemption full accounts made up to 2022-08-31 |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 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 |
| 28/05/2128 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 15/12/2015 December 2020 | APPOINTMENT TERMINATED, DIRECTOR MARI STEINBECK |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 21/08/2021 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY MARGARET BRIDGES / 20/08/2020 |
| 20/08/2020 August 2020 | CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES |
| 20/08/2020 August 2020 | DIRECTOR APPOINTED MS EMILY MARGARET BRIDGES |
| 19/02/2019 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 26/09/1926 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAV KAHN / 25/09/2019 |
| 25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 20/05/1920 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 14/09/1814 September 2018 | CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES |
| 07/06/187 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 24/07/1724 July 2017 | CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES |
| 08/06/178 June 2017 | 31/08/16 TOTAL EXEMPTION FULL |
| 18/08/1618 August 2016 | REGISTERED OFFICE CHANGED ON 18/08/2016 FROM 3 CORNERS NORTHAMPTON ROAD LONDON EC1R 0HU |
| 07/08/167 August 2016 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES |
| 04/08/164 August 2016 | DIRECTOR APPOINTED MS MARI JEANETTE HANSEN STEINBECK |
| 09/06/169 June 2016 | 31/08/15 TOTAL EXEMPTION FULL |
| 28/04/1628 April 2016 | APPOINTMENT TERMINATED, DIRECTOR EVA PAPESCH |
| 28/04/1628 April 2016 | DIRECTOR APPOINTED MR CHRISTOPHER JUST HEDEGAARD SEIDENFADEN |
| 28/04/1628 April 2016 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PAPESCH |
| 14/10/1514 October 2015 | 31/12/14 TOTAL EXEMPTION FULL |
| 08/09/158 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAV KAHN / 07/09/2015 |
| 08/09/158 September 2015 | 24/07/15 NO MEMBER LIST |
| 11/08/1511 August 2015 | AUDITOR'S RESIGNATION |
| 10/07/1510 July 2015 | CURRSHO FROM 31/12/2015 TO 31/08/2015 |
| 23/03/1523 March 2015 | DIRECTOR APPOINTED MR PETER KALLESHAVE MELBYE |
| 05/08/145 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER HAV KAHN / 01/07/2014 |
| 05/08/145 August 2014 | 24/07/14 NO MEMBER LIST |
| 05/08/145 August 2014 | DIRECTOR APPOINTED MR MICHAEL ERIC PAPESCH |
| 27/05/1427 May 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
| 24/04/1424 April 2014 | PREVEXT FROM 31/07/2013 TO 31/12/2013 |
| 11/04/1411 April 2014 | APPOINTMENT TERMINATED, SECRETARY KAREN NICHOLS |
| 23/10/1323 October 2013 | SECRETARY APPOINTED MS KAREN NICHOLS |
| 08/10/138 October 2013 | APPOINTMENT TERMINATED, SECRETARY CANUTE SECRETARIES LIMITED |
| 08/10/138 October 2013 | REGISTERED OFFICE CHANGED ON 08/10/2013 FROM AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB UNITED KINGDOM |
| 30/07/1330 July 2013 | 24/07/13 NO MEMBER LIST |
| 24/04/1324 April 2013 | ADOPT ARTICLES 16/04/2013 |
| 13/11/1213 November 2012 | DIRECTOR APPOINTED ALEXANDER HAV KAHN |
| 24/07/1224 July 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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