Advanced company searchLink opens in new window

LIVE WORK STUDY LONDON LTD

Company number 08361193

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Mar 2022 PSC07 Cessation of Theset Ltd as a person with significant control on 1 January 2021
20 Feb 2020 TM01 Termination of appointment of Omar Patel as a director on 17 February 2020
20 Feb 2020 AP01 Appointment of Mr Faizel Iqbal as a director on 17 February 2020
01 Oct 2019 SOAS(A) Voluntary strike-off action has been suspended
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2019 DS01 Application to strike the company off the register
10 Sep 2019 AD01 Registered office address changed from 190 High Street London E15 2NE to 329-333 High Street London E15 2TF on 10 September 2019
27 May 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
25 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
14 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
09 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
18 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 29 February 2016
25 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
28 Sep 2015 TM01 Termination of appointment of Waseem Tailor as a director on 28 September 2015
05 May 2015 SH01 Statement of capital following an allotment of shares on 6 April 2015
  • GBP 100
05 Apr 2015 AA Total exemption small company accounts made up to 28 February 2015
31 Mar 2015 CERTNM Company name changed ylr whitechapel LIMITED\certificate issued on 31/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-29
06 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 60
09 Sep 2014 AA Total exemption small company accounts made up to 28 February 2014
21 Mar 2014 AA01 Previous accounting period extended from 31 January 2014 to 28 February 2014
06 Mar 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 60
06 Mar 2014 AD01 Registered office address changed from 205 E1 Business Centre 7 Whitechapel Road London E1 1DU United Kingdom on 6 March 2014