Advanced company searchLink opens in new window

THE LONDON INTERDISCIPLINARY SCHOOL LTD

Company number 11082840

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)
09 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 May 2021 PSC07 Cessation of Edward Matthew Fidoe as a person with significant control on 10 May 2021
21 May 2021 SH01 Statement of capital following an allotment of shares on 10 May 2021
  • GBP 5,656.8
18 May 2021 CH01 Director's details changed for Mr Christopher Persson on 18 May 2021
18 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
19 Jan 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
22 Oct 2020 AD01 Registered office address changed from Old Cottage the Green Boughton Monchelsea Maidstone ME17 4LT England to The People's Mission Hall 20-30 Whitechapel Road London E1 1EW on 22 October 2020
26 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2020 AP01 Appointment of Professor Carl Asoka Gombrich as a director on 10 February 2020
02 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
22 Jan 2020 CH01 Director's details changed for Mr Christopher Persson on 20 January 2020
22 Jan 2020 CH01 Director's details changed for Mr Edward Matthew Fidoe on 20 January 2020
22 Jan 2020 CH01 Director's details changed for Mr Andrew Christopher Arthur Mullinger on 20 January 2020
22 Jan 2020 CH01 Director's details changed for Mr Jan Matern on 20 January 2020
22 Jan 2020 AP01 Appointment of Ms Mary Elizabeth Curnock Cook as a director on 20 January 2020
22 Jan 2020 AP01 Appointment of Kenan Malik as a director on 20 January 2020
03 Jan 2020 CS01 Confirmation statement made on 26 November 2019 with updates
24 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Sep 2019 AA Total exemption full accounts made up to 31 July 2018
13 Sep 2019 PSC07 Cessation of Christopher Persson as a person with significant control on 6 August 2019
12 Sep 2019 SH01 Statement of capital following an allotment of shares on 6 August 2019
  • GBP 3,989.9
26 Jun 2019 AA01 Previous accounting period shortened from 30 November 2018 to 31 July 2018
22 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2019 SH01 Statement of capital following an allotment of shares on 29 January 2019
  • GBP 3,170.9
13 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities