Advanced company searchLink opens in new window

L C COLLEGE LTD

Company number 06021166

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)
15 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
15 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
15 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
03 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
03 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
03 Dec 2017 AD01 Registered office address changed from 37 Doncaster Drive Northolt Middlesex UB5 4AT to York Cottage Pinner Hill Pinner HA5 3XX on 3 December 2017
10 Jan 2017 CS01 Confirmation statement made on 29 November 2016 with updates
08 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
03 Feb 2016 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
03 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
25 Feb 2015 TM02 Termination of appointment of Hassnain Zahra Zaidi as a secretary on 24 February 2015
25 Feb 2015 TM01 Termination of appointment of Hassnain Zahra Zaidi as a director on 24 February 2015
25 Feb 2015 AP01 Appointment of Mr Syed Baqar Abbas Zaidi as a director on 24 February 2015
31 Dec 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 100
31 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
29 Nov 2013 AR01 Annual return made up to 29 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
02 Oct 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
02 Oct 2013 AP01 Appointment of Mrs Hassnain Zahra Zaidi as a director
02 Oct 2013 TM01 Termination of appointment of Syed Zaidi as a director
02 Oct 2013 AD02 Register inspection address has been changed from C/O Syed B.A. Zaidi Alperton Hosue Suite-01 First Floor Bridgewater Road, Wembley, Middlesex, HA0 1EH England
02 Oct 2013 AD01 Registered office address changed from Suite 01-04 First Floor Alperton House Bridgewater Road Wembley Middlesex HA0 1EH United Kingdom on 2 October 2013
06 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
06 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders