Advanced company searchLink opens in new window

THE LONDON APPRENTICESHIP COMPANY

Company number 06853060

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)
14 Mar 2018 FOA-RR Re-registration assent
14 Mar 2018 MAR Re-registration of Memorandum and Articles
14 Mar 2018 CERT3 Certificate of re-registration from Limited to Unlimited
14 Mar 2018 RR05 Re-registration from a private limited company to a private unlimited company
19 Dec 2017 AA Accounts for a small company made up to 31 March 2017
21 Nov 2017 AP01 Appointment of Mr Justin Smith-Essex as a director on 21 November 2017
16 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Name change 09/11/2017
16 Nov 2017 CC04 Statement of company's objects
14 Nov 2017 PSC02 Notification of Quantet Group Limited as a person with significant control on 14 November 2017
14 Nov 2017 PSC07 Cessation of Graham David Howe as a person with significant control on 14 November 2017
14 Nov 2017 PSC07 Cessation of Simon Greenleaf as a person with significant control on 14 November 2017
14 Nov 2017 PSC07 Cessation of Jeremy Peter Hempstead as a person with significant control on 14 November 2017
10 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-09
10 May 2017 CS01 Confirmation statement made on 19 March 2017 with updates
27 Sep 2016 AA Accounts for a small company made up to 31 March 2016
25 Apr 2016 AR01 Annual return made up to 19 March 2016 no member list
30 Jul 2015 AA Accounts for a small company made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 19 March 2015 no member list
19 Mar 2015 AP01 Appointment of Mr Graham David Howe as a director on 18 December 2014
02 Mar 2015 AD01 Registered office address changed from 2-6 Cannon Street London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015
02 Mar 2015 CH04 Secretary's details changed for Bwb Secretarial Limited on 2 March 2015
02 Mar 2015 CH01 Director's details changed for Mr Simon Greenleaf on 1 March 2015
02 Mar 2015 CH01 Director's details changed for Mr Jeremy Peter Hempstead on 1 March 2015
28 Jan 2015 TM01 Termination of appointment of Timothy Paul Ponsford as a director on 2 December 2014
19 Sep 2014 TM01 Termination of appointment of Annette Helliwell as a director on 28 July 2014