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)
28 Jul 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 2,000
28 Jul 2014 AD01 Registered office address changed from 8Th Floor Hannibal House Elephant & Castle Shopping Centre, Elephant & Castle, London SE1 6TE England to 5 Horsmonden Road London SE4 1RG on 28 July 2014
31 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
22 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-22
22 May 2013 AD01 Registered office address changed from 4Th Floor, Hannibal House Elephant & Castle Shopping Centre, London SE1 6TE on 22 May 2013
22 May 2013 TM01 Termination of appointment of Vishal Joshi as a director
21 Mar 2013 AA01 Previous accounting period extended from 31 July 2012 to 31 January 2013
06 Mar 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
28 May 2012 AA Total exemption small company accounts made up to 31 July 2011
23 Apr 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
31 May 2011 AA Total exemption small company accounts made up to 31 July 2010
23 Mar 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
12 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
11 Mar 2010 AP01 Appointment of Mr Vishal Jitendraprasad Joshi as a director
10 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
24 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
04 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
04 Feb 2010 TM01 Termination of appointment of Jiby Jose as a director
04 Feb 2010 CH01 Director's details changed for Mr James Joice Pallickamyalil on 1 October 2009
04 Feb 2010 AP01 Appointment of Mr Augustine Chandy as a director
04 Feb 2010 TM01 Termination of appointment of Jiby Jose as a director
04 Feb 2010 TM01 Termination of appointment of Jilby Augustine as a director
04 Sep 2009 363a Return made up to 01/07/09; full list of members
09 Jun 2009 288a Director appointed mr james joice pallickamyalil
29 May 2009 AA Total exemption small company accounts made up to 31 July 2008