Advanced company searchLink opens in new window

LONDON COLLEGE GROUP PLC

Company number 05734690

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)
13 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
25 Apr 2024 AA Accounts for a dormant company made up to 31 March 2024
07 Nov 2023 AA Accounts for a dormant company made up to 31 March 2023
27 May 2023 RP04CS01 Second filing of Confirmation Statement dated 24 May 2023
25 May 2023 PSC07 Cessation of A Person with Significant Control as a person with significant control on 24 May 2023
24 May 2023 PSC07 Cessation of @Uk Dormant Company Secretary Limited as a person with significant control on 24 May 2023
24 May 2023 AP01 Appointment of Dr Alan Janbey as a director on 24 May 2023
24 May 2023 AP03 Appointment of Mr Adnan Rojeab as a secretary on 24 May 2023
24 May 2023 TM01 Termination of appointment of Alice Leyland as a director on 24 May 2023
24 May 2023 TM02 Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 24 May 2023
24 May 2023 PSC01 Notification of Alan Janbey as a person with significant control on 24 May 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 27/05/2023
24 May 2023 AP01 Appointment of Dr Adnan Rojeab as a director on 24 May 2023
24 May 2023 TM01 Termination of appointment of @Uk Dormant Company Secretary Limited as a director on 24 May 2023
24 May 2023 AD01 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to 9 Berners Place London W1T 3AD on 24 May 2023
10 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
23 Nov 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 23 November 2022
28 Jul 2022 AA Accounts for a dormant company made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
07 Apr 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
28 Apr 2020 AA Accounts for a dormant company made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019
25 Oct 2019 CH01 Director's details changed for Mrs Alice Leyland on 25 October 2019