LONDON SYSTEM CONSULTING LTD.

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

22/08/2322 August 2023 First Gazette notice for compulsory strike-off

View Document

17/07/2317 July 2023 Termination of appointment of Alireza Sheybat as a director on 2020-10-19

View Document

17/07/2317 July 2023 Registered office address changed from Lyttelton House Lyttelton Road London N2 0EF England to 33 Denison Close London N2 0JT on 2023-07-17

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Compulsory strike-off action has been discontinued

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

05/01/235 January 2023 Appointment of Dr. Daniel Berg as a director on 2023-01-05

View Document

05/01/235 January 2023 Cessation of Alireza Sheybat as a person with significant control on 2023-01-01

View Document

17/10/2217 October 2022 Administrative restoration application

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/06/201 June 2020 CESSATION OF YONGLI LIANG AS A PSC

View Document

01/06/201 June 2020 DIRECTOR APPOINTED MR. ALIREZA SHEYBAT

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY PAYAM SHEYBATOLHAMDI

View Document

25/06/1925 June 2019 REGISTERED OFFICE CHANGED ON 25/06/2019 FROM 20 JEWEL ROAD LONDON E17 4QX

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CESSATION OF ALIREZA SHEYBAT AL HAMDI AS A PSC

View Document

14/03/1914 March 2019 APPOINTMENT TERMINATED, DIRECTOR ALIREZA SHEYBAT AL HAMDI

View Document

14/03/1914 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YONGLI LIANG

View Document

14/03/1914 March 2019 DIRECTOR APPOINTED MISS YONGLI LIANG

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/06/1714 June 2017 DISS40 (DISS40(SOAD))

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/07/1623 July 2016 DISS40 (DISS40(SOAD))

View Document

21/07/1621 July 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

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

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/06/1511 June 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

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

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

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

View Accounts

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR PAYAM SHEYBATOLHAMDI

View Document

11/04/1311 April 2013 COMPANY NAME CHANGED LONDON SYSTEM CONSULING LTD. CERTIFICATE ISSUED ON 11/04/13

View Document

06/03/136 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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