Advanced company searchLink opens in new window

LONDON COLLEGE OF INTERNATIONAL BUSINESS STUDIES LTD

Company number 02925278

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)
08 Apr 2024 AD01 Registered office address changed from 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF England to C/O Haines Watts Wolverhampton Limited Keepers Lane the Wergs Wolverhampton West Midlands WV6 8UA on 8 April 2024
15 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
25 Jan 2023 AA Unaudited abridged accounts made up to 28 December 2021
29 Sep 2022 AA01 Previous accounting period shortened from 29 December 2021 to 28 December 2021
26 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
13 Oct 2021 AA Accounts for a small company made up to 31 December 2020
30 Sep 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
21 Sep 2021 TM01 Termination of appointment of Kevin Lazarus as a director on 20 September 2021
08 Jun 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
18 Mar 2021 AA Accounts for a small company made up to 31 December 2019
17 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
22 Oct 2020 AD01 Registered office address changed from Dock Offices Surrey Quays Road London SE16 2XU England to 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF on 22 October 2020
16 Jun 2020 AP01 Appointment of Mr Kevin Lazarus as a director on 8 June 2020
15 Jun 2020 TM01 Termination of appointment of Patricia Catherine Johnson as a director on 8 June 2020
15 Jun 2020 AP01 Appointment of Mr Kasavan Kannigan as a director on 8 June 2020
04 Jun 2020 CS01 Confirmation statement made on 31 May 2020 with no updates
07 Nov 2019 TM01 Termination of appointment of Michael Anthony Lee as a director on 1 November 2019
27 Sep 2019 AA Accounts for a small company made up to 31 December 2018
10 Jun 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
16 Nov 2018 PSC01 Notification of Leo Chetty as a person with significant control on 1 September 2016
16 Nov 2018 PSC07 Cessation of Patricia Catherine Johnson as a person with significant control on 1 September 2016
01 Jun 2018 AP01 Appointment of Mr Michael Anthony Lee as a director on 1 June 2018
01 Jun 2018 TM01 Termination of appointment of Joseph Philippe Cohen as a director on 1 June 2018
01 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with no updates