Advanced company searchLink opens in new window

LONDON COLLEGE OF LAW LTD

Company number 05910771

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 Dec 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
Statement of capital on 2010-11-22
  • GBP 100
22 Nov 2010 CH01 Director's details changed for Mr Patrick Derek Passley on 18 August 2010
22 Nov 2010 CH01 Director's details changed for Jean Francis Passley on 18 August 2010
22 Nov 2010 CH03 Secretary's details changed for Patrick Derek Passley on 18 August 2010
26 Oct 2010 AD01 Registered office address changed from Aclc Building 9 Clarendon Road Hornsey London N8 0DD on 26 October 2010
03 Jun 2010 TM01 Termination of appointment of Olive Walter as a director
21 May 2010 AA Accounts for a dormant company made up to 31 August 2009
05 Mar 2010 AP01 Appointment of Olive Maureen Evadne Walter as a director
05 Feb 2010 AA Accounts for a dormant company made up to 31 August 2008
05 Feb 2010 AR01 Annual return made up to 18 August 2009
29 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2009 363a Return made up to 18/08/08; no change of members
24 Mar 2009 288c Director and Secretary's Change of Particulars / patrick passley / 01/09/2008 / Honours was: llb hons certed, now: llb hons cert ed; HouseName/Number was: , now: 1; Street was: 97 wades hill, now: nelson road; Area was: winchmore hill enfield, now: edmonton; Post Code was: N21 1AP, now: N9 0RH
24 Mar 2009 287 Registered office changed on 24/03/2009 from, 5 new building, tgec town hall approach road, london, N15 4RX
20 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
17 Mar 2009 AA Accounts made up to 31 August 2007
16 Dec 2008 GAZ1 First Gazette notice for compulsory strike-off
20 Feb 2008 363s Return made up to 18/08/07; full list of members
20 Feb 2008 363(288) Secretary's particulars changed
20 Feb 2008 363(287) Registered office changed on 20/02/08
20 Feb 2008 288a New director appointed
20 Feb 2008 288c Secretary's particulars changed
20 Feb 2008 288b Director resigned