Advanced company searchLink opens in new window

LONDON SCHOOL OF BUSINESS & FINANCE (UK) LIMITED

Company number 04977611

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)
28 Nov 2014 MR04 Satisfaction of charge 049776110006 in full
01 Oct 2014 MR01 Registration of charge 049776110006, created on 1 October 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
16 Sep 2014 CH04 Secretary's details changed for Thomas Eggar Secretaries Limited on 15 August 2014
29 Aug 2014 AA01 Previous accounting period extended from 30 November 2013 to 31 May 2014
12 May 2014 MR04 Satisfaction of charge 049776110005 in full
30 Apr 2014 MR01 Registration of charge 049776110005
29 Nov 2013 AR01 Annual return made up to 26 November 2013 no member list
31 Oct 2013 AP01 Appointment of Dr Natarajan Varaprasad as a director
30 Oct 2013 AP01 Appointment of Professor James Kirkbride as a director
05 Sep 2013 AA Full accounts made up to 30 November 2012
11 Dec 2012 AR01 Annual return made up to 26 November 2012 no member list
19 Oct 2012 AA Full accounts made up to 30 November 2011
29 Nov 2011 AR01 Annual return made up to 26 November 2011 no member list
02 Sep 2011 AA Full accounts made up to 30 November 2010
06 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
09 Dec 2010 AR01 Annual return made up to 26 November 2010 no member list
09 Dec 2010 AD03 Register(s) moved to registered inspection location
08 Dec 2010 AD02 Register inspection address has been changed
30 Nov 2010 AA Accounts for a small company made up to 30 November 2009
19 Apr 2010 CH01 Director's details changed for Dr Arye Etingen on 19 April 2010
19 Apr 2010 CH01 Director's details changed for Arkady Etingen on 19 April 2010
19 Apr 2010 CH03 Secretary's details changed for Valery Kisilevsky on 19 April 2010
08 Feb 2010 AA Accounts for a small company made up to 30 November 2008
24 Dec 2009 AR01 Annual return made up to 26 November 2009 no member list
06 Mar 2009 395 Particulars of a mortgage or charge / charge no: 3