Advanced company searchLink opens in new window

LONDON SCHOOL OF HIGHER STUDIES LIMITED

Company number 07544405

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)
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
06 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
02 Jul 2019 AD01 Registered office address changed from Unit a Abbotts Wharf 93 Stainsby Road London E14 6JL to 83 Dellow Close Ilford IG2 7ED on 2 July 2019
21 May 2019 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
28 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
17 Nov 2017 AA Micro company accounts made up to 28 February 2017
02 May 2017 CS01 Confirmation statement made on 28 February 2017 with updates
09 Feb 2017 CH01 Director's details changed for Mr Md Mokammel Hoque on 1 February 2017
07 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
22 Apr 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
16 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
30 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1
12 Dec 2014 MR01 Registration of charge 075444050002, created on 12 December 2014
27 Nov 2014 MR01 Registration of charge 075444050001, created on 27 November 2014
10 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
03 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
24 Jan 2014 TM01 Termination of appointment of Fatima Ferdoushi as a director
24 Jan 2014 AP01 Appointment of Mr Md Mokammel Hoque as a director
14 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
12 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
12 Mar 2013 AD01 Registered office address changed from Flat 60 Cambridge Heath Road Donegal House London E1 5QS England on 12 March 2013
11 Mar 2013 AP01 Appointment of Mrs Fatima Ferdoushi as a director
11 Mar 2013 TM01 Termination of appointment of Md Hoque as a director