- Company Overview for L C COLLEGE LTD (06021166)
- Filing history for L C COLLEGE LTD (06021166)
- People for L C COLLEGE LTD (06021166)
- More for L C COLLEGE LTD (06021166)
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
|
|
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
|
|
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
|
|
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 |