Advanced company searchLink opens in new window

LONDON RESEARCH CENTRE LTD

Company number 05070560

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Dec 2024 AA Micro company accounts made up to 31 March 2024
26 Apr 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
21 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 May 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
15 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Jun 2021 CS01 Confirmation statement made on 11 March 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Oct 2020 CERTNM Company name changed grafton college of management sciences LIMITED\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
05 Oct 2020 AD01 Registered office address changed from Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP England to 469 Katherine Road Katherine Road London E7 8DR on 5 October 2020
29 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
22 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
23 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
10 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2018 PSC04 Change of details for Mr Mehboobali Saiyed as a person with significant control on 9 July 2018
09 Jul 2018 CS01 Confirmation statement made on 11 March 2018 with updates
09 Jul 2018 AD01 Registered office address changed from 133-135 Oxford Street London W1D 2HY England to Rowan House Delamare Road Cheshunt Waltham Cross EN8 9SP on 9 July 2018
05 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
23 Nov 2017 CH01 Director's details changed for Mr Mehboobali Saiyed on 1 November 2017
12 May 2017 CS01 Confirmation statement made on 11 March 2017 with updates