Advanced company searchLink opens in new window

LONDON SCHOOL OF SUPERNATURAL MINISTRY

Company number 08486899

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 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
11 Apr 2024 AA Micro company accounts made up to 30 June 2023
09 Feb 2024 TM01 Termination of appointment of Andrew Paul Leakey as a director on 14 September 2023
23 May 2023 TM01 Termination of appointment of Katrina Alison Prentice as a director on 23 May 2023
24 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
24 Apr 2023 AD01 Registered office address changed from 12 Lichfield Court Sheen Road Richmond TW9 1AU England to 19 Chivenor Grove Kingston upon Thames KT2 5GE on 24 April 2023
20 Mar 2023 AA Micro company accounts made up to 30 June 2022
05 Jul 2022 CH01 Director's details changed for Ms Katrina Alison Prentice on 3 July 2022
16 May 2022 TM01 Termination of appointment of John William Griffiths as a director on 5 May 2022
16 May 2022 AP01 Appointment of Mr Simon Baddeley as a director on 5 May 2022
16 May 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
16 May 2022 AP03 Appointment of Mr Edward Virgin as a secretary on 5 May 2022
16 May 2022 AP01 Appointment of Lady Cynthia Wei as a director on 5 May 2022
16 May 2022 AP01 Appointment of Mr Andrew Paul Leakey as a director on 5 May 2022
16 May 2022 AD01 Registered office address changed from C/O John W Griffiths 35 Stroud Road London SW19 8DQ to 12 Lichfield Court Sheen Road Richmond TW9 1AU on 16 May 2022
03 Dec 2021 AA Micro company accounts made up to 30 June 2021
12 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
23 Mar 2021 AP01 Appointment of Ms Faith Valerie Boyce as a director on 15 March 2021
30 Nov 2020 AA Micro company accounts made up to 30 June 2020
03 Aug 2020 TM01 Termination of appointment of Christopher Gaul as a director on 22 July 2020
22 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
22 Apr 2020 AA Total exemption full accounts made up to 30 June 2019
27 Dec 2019 CH01 Director's details changed for Ms Katrina Alison Prentice on 19 August 2019
19 Aug 2019 AP01 Appointment of Ms Katrina Alison Prentice as a director on 16 August 2019
14 Aug 2019 AP01 Appointment of Rev Christopher Gaul as a director on 1 August 2019