Advanced company searchLink opens in new window

LONDON SCHOOL OF WEALTH MANAGEMENT LIMITED

Company number 12007408

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)
12 Nov 2024 AD01 Registered office address changed from 18 Holly Road Farnborough GU14 0EA England to 116 Park Street London W1K 6SS on 12 November 2024
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
10 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Jun 2022 AA Micro company accounts made up to 31 May 2021
26 May 2022 DISS40 Compulsory strike-off action has been discontinued
25 May 2022 AD01 Registered office address changed from 116, Park Street, Park House Park Street London W1K 6SS England to 18 Holly Road Farnborough GU14 0EA on 25 May 2022
25 May 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2022 PSC07 Cessation of Rose Capital S.À R.L as a person with significant control on 11 March 2022
11 Mar 2022 PSC01 Notification of Kai Dai as a person with significant control on 11 March 2022
21 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
21 May 2021 AA Micro company accounts made up to 31 May 2020
27 Apr 2021 TM01 Termination of appointment of Robert Duncan Donald as a director on 27 April 2021
27 Apr 2021 AP01 Appointment of Mr Kai Dai as a director on 27 April 2021
22 Mar 2021 TM01 Termination of appointment of Lingling Wu as a director on 1 March 2021
01 Jun 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
21 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-21
  • GBP 100