Advanced company searchLink opens in new window

LONDON SCHOOL OF MANAGEMENT & SCIENCE LIMITED

Company number 05879642

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)
01 Sep 2018 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Jan 2018 CS01 Confirmation statement made on 18 September 2017 with no updates
12 Sep 2017 AD01 Registered office address changed from 5 Horsmonden Road London SE4 1RG to Langley House Park Road East Finchley London N2 8EY on 12 September 2017
07 Sep 2017 LIQ02 Statement of affairs
07 Sep 2017 600 Appointment of a voluntary liquidator
07 Sep 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-17
31 Jul 2017 TM01 Termination of appointment of Anila Toni as a director on 18 July 2017
27 Jul 2017 MR04 Satisfaction of charge 1 in full
22 Mar 2017 CS01 Confirmation statement made on 22 December 2016 with updates
22 Mar 2017 CH01 Director's details changed for Mrs Anila Toni on 20 March 2017
07 Mar 2017 TM01 Termination of appointment of Augustine Chandy as a director on 1 September 2016
03 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
01 Nov 2016 AP01 Appointment of Mrs Anila Toni as a director on 20 October 2016
31 Oct 2016 TM02 Termination of appointment of Jiby Jose as a secretary on 15 October 2016
27 Oct 2016 CH03 Secretary's details changed for Mrs Jiby Jose on 27 October 2016
22 Dec 2015 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2,000
22 Dec 2015 AP01 Appointment of Mr Augustine Chandy as a director on 1 April 2015
22 Dec 2015 TM01 Termination of appointment of Jiby Jose as a director on 1 April 2015
11 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
11 Nov 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2,000
10 Nov 2015 AP01 Appointment of Mrs Jiby Jose as a director on 23 January 2015
10 Nov 2015 TM01 Termination of appointment of Augustine Chandy as a director on 23 May 2015
01 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,000
17 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014