LONDON SKILLS & DEVELOPMENT NETWORK LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Accounts for a small company made up to 2024-07-31

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/06/2425 June 2024 Accounts for a small company made up to 2023-07-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

02/02/242 February 2024 Appointment of Miss Carol Hurd as a secretary on 2024-02-01

View Document

02/02/242 February 2024 Termination of appointment of Patricia Rose Shalet as a secretary on 2024-02-01

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

29/11/2229 November 2022 Accounts for a small company made up to 2022-07-31

View Document

26/04/2226 April 2022 Accounts for a small company made up to 2021-07-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

29/04/1929 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

01/05/181 May 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

07/03/187 March 2018 SECRETARY APPOINTED MS PATRICIA ROSE SHALET

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

10/05/1610 May 2016 ARTICLES OF ASSOCIATION

View Document

14/03/1614 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

05/02/165 February 2016 CURREXT FROM 31/03/2016 TO 31/07/2016

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/09/1523 September 2015 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/1527 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/11/1419 November 2014 REGISTERED OFFICE CHANGED ON 19/11/2014 FROM FLOOR 3, SUITE 3, WEMBLEY POINT HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE

View Document

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

View Accounts

21/03/1421 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SHALET

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM FLOOR 3 SUITE 3 WEMBLEY POINT HARROW ROAD WEMBLEY MIDDLESEX HA9 6DE ENGLAND

View Document

07/03/147 March 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SHALET

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ROSE SHALET / 07/03/2014

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR HOLLY AQUILINA

View Document

28/01/1428 January 2014 COMPANY NAME CHANGED SKILLS & DEVELOPMENT ALLIANCE LIMITED CERTIFICATE ISSUED ON 28/01/14

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

13/06/1313 June 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

29/11/1229 November 2012 REGISTERED OFFICE CHANGED ON 29/11/2012 FROM C/O S&DA LTD UNITS 29-31 BRIDGE PARK LEISURE CENTRE HARROW ROAD BRENTFIELD LONDON NW10 0RG UNITED KINGDOM

View Document

01/11/121 November 2012 AUDITOR'S RESIGNATION

View Document

16/05/1216 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

21/11/1121 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED MRS PATRICIA ROSE SHALET

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM 67 CHURCH ROAD HOVE EAST SUSSEX BN3 2BD

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SALOME VIRGINIE RAMOND / 26/05/2010

View Document

26/05/1126 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 COMPANY NAME CHANGED LONG'S CONSULTING LTD CERTIFICATE ISSUED ON 18/04/11

View Document

25/02/1125 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/09/101 September 2010 DISS40 (DISS40(SOAD))

View Document

31/08/1031 August 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED SALOME VIRGINIE RAMOND

View Document

20/05/1020 May 2010 APPOINTMENT TERMINATED, SECRETARY BENJAMIN AQUILINA

View Document

06/11/096 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

09/09/099 September 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY LONG / 02/07/2009

View Document

09/09/099 September 2009 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN AQUILINA / 07/08/2008

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOLLY LONG / 07/08/2008

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 27/04/08; NO CHANGE OF MEMBERS

View Document

12/10/0712 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/08/0621 August 2006 COMPANY NAME CHANGED LONG'S CONSULTANCY LTD CERTIFICATE ISSUED ON 21/08/06

View Document

27/04/0627 April 2006 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