Advanced company searchLink opens in new window

LONDON TRAINING, COACHING AND CONSULTANCY SERVICES LTD

Company number 07866106

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)
11 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Aug 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
02 Dec 2015 AA Total exemption small company accounts made up to 30 November 2014
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2015 AD01 Registered office address changed from 36 - 38 Acre Lane Brixton London SW2 5SP to C/O London Tccs 1 Empire Mews Empire Mews London SW16 2BF on 22 June 2015
04 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
01 Apr 2015 AD01 Registered office address changed from 57 Boundry Road Blackfen Kent DA15 8SS to 36 - 38 Acre Lane Brixton London SW2 5SP on 1 April 2015
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
22 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Feb 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
18 Feb 2014 AD01 Registered office address changed from 36-38 Acre Lane Brixton London SW2 5SP on 18 February 2014
06 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
28 Aug 2013 AP01 Appointment of Mr Alexander Manso as a director
18 Jul 2013 AD01 Registered office address changed from Regus House Victory Way Admirals Park Dartford Kent DA2 6QD England on 18 July 2013
24 Jan 2013 AP01 Appointment of Julie Anne Brown as a director
24 Jan 2013 TM01 Termination of appointment of Westco Directors Ltd as a director
24 Jan 2013 TM01 Termination of appointment of Adrian Koe as a director
24 Jan 2013 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England on 24 January 2013
11 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
30 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted