LONDON SCHOOL OF SCIENCE & TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewDirector's details changed for Mr Syed Baqar Abbas Zaidi on 2025-06-30

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Ali Jafar Zaidi on 2025-06-30

View Document

23/04/2523 April 2025 Full accounts made up to 2024-06-30

View Document

18/02/2518 February 2025 Change of details for Mr Syed Baqar Abbas Zaidi as a person with significant control on 2025-02-12

View Document

24/01/2524 January 2025 Termination of appointment of Naseer Ahmed as a director on 2025-01-24

View Document

06/12/246 December 2024 Director's details changed for Mr Naseer Ahmed on 2024-11-25

View Document

06/12/246 December 2024 Director's details changed for Dr George Panagiotou on 2024-11-25

View Document

06/12/246 December 2024 Director's details changed for Dr George Panagiotou on 2024-11-25

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

15/10/2415 October 2024 Termination of appointment of James Kirkbride as a director on 2024-10-04

View Document

26/06/2426 June 2024 Current accounting period extended from 2024-03-31 to 2024-06-30

View Document

25/06/2425 June 2024 Current accounting period shortened from 2025-03-31 to 2024-06-30

View Document

21/01/2421 January 2024 Satisfaction of charge 1 in full

View Document

21/01/2421 January 2024 Satisfaction of charge 046407690004 in full

View Document

11/01/2411 January 2024 Full accounts made up to 2023-03-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

04/06/234 June 2023 Termination of appointment of Abdul Matin Khan as a director on 2023-06-04

View Document

08/01/238 January 2023 Full accounts made up to 2022-03-31

View Document

05/11/225 November 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

14/01/2214 January 2022 Full accounts made up to 2021-03-31

View Document

06/01/226 January 2022 Change of details for Mr Syed Baqar Abbas Zaidi as a person with significant control on 2021-12-29

View Document

04/01/224 January 2022 Appointment of Mr Naseer Ahmed as a director on 2021-12-29

View Document

04/01/224 January 2022 Appointment of Mr Abdul Matin Khan as a director on 2021-12-29

View Document

03/01/223 January 2022 Termination of appointment of Mohammed Hussain Zaidi as a director on 2021-12-29

View Document

01/01/221 January 2022 Termination of appointment of Hassnain Zahra Zaidi as a director on 2021-12-30

View Document

01/01/221 January 2022 Appointment of Dr George Panagiotou as a director on 2021-12-29

View Document

01/01/221 January 2022 Termination of appointment of John Anthony George Pomeroy as a director on 2021-12-29

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-09-29 with updates

View Document

21/11/2121 November 2021 Registered office address changed from Memo House, 1st Floor, Kendal Avenue London W3 0XA England to Memo House Suite 01, First Floor, Memo House Kendal Avenue, Acton London W3 0XA on 2021-11-21

View Document

25/10/2125 October 2021 Registration of charge 046407690004, created on 2021-10-22

View Document

03/08/213 August 2021 Appointment of Mr Mohammed Hussain Zaidi as a director on 2021-07-30

View Document

03/08/213 August 2021 Appointment of Mr Ali Jafar Zaidi as a director on 2021-07-30

View Document

31/07/2131 July 2021 Appointment of Mrs Benish Fatima Zaidi as a director on 2021-07-30

View Document

31/07/2131 July 2021 Appointment of Mr James Kirkbride as a director on 2021-07-30

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / MR SYED BAQAR ABBAS ZAIDI / 15/12/2018

View Document

17/12/1817 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HASSNAIN ZAHRA ZAIDI / 15/12/2018

View Document

11/10/1811 October 2018 REGISTERED OFFICE CHANGED ON 11/10/2018 FROM ALPERTON HOUSE FIRST FLOOR, BRIDGEWATER ROAD, WEMBLEY MIDDLESEX HA0 1EH

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, SECRETARY HASSNAIN ZAIDI

View Document

08/01/188 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/01/188 January 2018 AMENDED FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/12/177 December 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

08/10/178 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SYED BAQAR ABBAS ZAIDI / 05/10/2017

View Document

08/10/178 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

08/10/178 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS HASSNAIN ZAHRA ZAIDI / 05/08/2017

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, NO UPDATES

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/09/158 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/09/1429 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

29/09/1429 September 2014 REGISTERED OFFICE CHANGED ON 29/09/2014 FROM 37 DONCASTER DRIVE NORTHOLT LONDON MIDDX UB5 4AT UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

26/02/1326 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

18/10/1218 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/02/122 February 2012 SAIL ADDRESS CHANGED FROM: SUITE-01-02 1ST FLOOR, ALPERTON HOUSE BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1EH UNITED KINGDOM

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MRS HASSNAIN ZAHRA ZAIDI

View Document

02/02/122 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

02/02/122 February 2012 SECRETARY'S CHANGE OF PARTICULARS / HASSNAIN ZAHRA ZAIDI / 01/02/2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/02/1111 February 2011 SAIL ADDRESS CHANGED FROM: SUITE-01-04, 1ST FLOOR, ALPERTON HOUSE BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1EH UNITED KINGDOM

View Document

11/02/1111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/07/1010 July 2010 SAIL ADDRESS CHANGED FROM: SUITE-12 3RD FLOOR ALPERTON HOUSE BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1EH

View Document

02/02/102 February 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB

View Document

02/02/102 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

02/02/102 February 2010 SAIL ADDRESS CHANGED FROM: ALPERTON HOUSE SUITE-12, 3RD FLOOR, BRIDGEWATER ROAD, WEMBLEY, MIDDLESEX HA0 1EH UNITED KINGDOM

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/12/0914 December 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

13/12/0913 December 2009 REGISTERED OFFICE CHANGED ON 13/12/2009 FROM SUITE 12 3RD FLOOR ALPERTON HOUSE BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1EH

View Document

12/12/0912 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

12/12/0912 December 2009 SAIL ADDRESS CREATED

View Document

06/03/096 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 REGISTERED OFFICE CHANGED ON 06/03/2009 FROM SUITE 12 ALPERTON HOUSE BRIDGEWATER ROAD WEMBLEY MIDDLESEX HA0 1EH

View Document

28/12/0828 December 2008 MEMORANDUM OF ASSOCIATION

View Document

14/10/0814 October 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS; AMEND

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 NC INC ALREADY ADJUSTED 02/02/08

View Document

07/10/087 October 2008 GBP NC 10000/100000 02/02/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0510 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 REGISTERED OFFICE CHANGED ON 22/09/04 FROM: ALPERTON HOUSE BRIDGEWATER ROAD ALPERTON WEMBLEY LONDON MIDDLESEX HA0 1EH

View Document

27/08/0427 August 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 REGISTERED OFFICE CHANGED ON 25/04/03 FROM: 41 PRIORY GARDENS EALING LONDON W5 1DY

View Document

17/01/0317 January 2003 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