LONDON COLLEGE GROUP PLC

Register to unlock more data on OkredoRegister

LONDON COLLEGE GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05734690

Incorporation date

08/03/2006

Size

Dormant

Contacts

Registered address

Registered address

9 Berners Place, London W1T 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2006)
dot icon02/06/2025
Confirmation statement made on 2025-05-24 with no updates
dot icon08/04/2025
Accounts for a dormant company made up to 2025-03-31
dot icon13/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon25/04/2024
Accounts for a dormant company made up to 2024-03-31
dot icon07/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon27/05/2023
Second filing of Confirmation Statement dated 2023-05-24
dot icon25/05/2023
Cessation of A Person with Significant Control as a person with significant control on 2023-05-24
dot icon24/05/2023
Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to 9 Berners Place London W1T 3AD on 2023-05-24
dot icon24/05/2023
Termination of appointment of @Uk Dormant Company Secretary Limited as a director on 2023-05-24
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with updates
dot icon24/05/2023
Appointment of Dr Adnan Rojeab as a director on 2023-05-24
dot icon24/05/2023
Notification of Alan Janbey as a person with significant control on 2023-05-24
dot icon24/05/2023
Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 2023-05-24
dot icon24/05/2023
Termination of appointment of Alice Leyland as a director on 2023-05-24
dot icon24/05/2023
Appointment of Mr Adnan Rojeab as a secretary on 2023-05-24
dot icon24/05/2023
Appointment of Dr Alan Janbey as a director on 2023-05-24
dot icon24/05/2023
Cessation of @Uk Dormant Company Secretary Limited as a person with significant control on 2023-05-24
dot icon10/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon23/11/2022
Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 2022-11-23
dot icon28/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon07/04/2021
Accounts for a dormant company made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-08 with no updates
dot icon28/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon10/03/2020
Confirmation statement made on 2020-03-08 with no updates
dot icon25/10/2019
Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 2019-10-25
dot icon25/10/2019
Director's details changed for Mrs Alice Leyland on 2019-10-25
dot icon08/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon08/04/2019
Confirmation statement made on 2019-03-08 with no updates
dot icon06/04/2018
Accounts for a dormant company made up to 2018-03-31
dot icon14/03/2018
Confirmation statement made on 2018-03-08 with no updates
dot icon11/08/2017
Director's details changed for Mrs Alice Leyland on 2017-08-01
dot icon31/03/2017
Accounts for a dormant company made up to 2017-03-31
dot icon10/03/2017
08/03/17 Statement of Capital gbp 1
dot icon17/05/2016
Accounts for a dormant company made up to 2016-03-31
dot icon22/03/2016
Appointment of Mrs Alice Leyland as a director on 2016-02-25
dot icon22/03/2016
Termination of appointment of Nathan Edward Varey as a director on 2016-02-25
dot icon08/03/2016
Annual return made up to 2016-03-08 with full list of shareholders
dot icon18/06/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/04/2015
Appointment of @Uk Dormant Company Secretary Limited as a director on 2015-04-10
dot icon22/04/2015
Appointment of @Uk Dormant Company Secretary Limited as a secretary on 2015-04-10
dot icon22/04/2015
Appointment of Mr Nathan Edward Varey as a director on 2015-04-10
dot icon20/04/2015
Annual return made up to 2015-03-08 with full list of shareholders
dot icon10/04/2015
Termination of appointment of @Uk Dormant Company Secretary Limited as a secretary on 2015-04-10
dot icon10/04/2015
Termination of appointment of @Uk Dormant Company Secretary Limited as a director on 2015-04-10
dot icon10/04/2015
Termination of appointment of Nathan Edward Varey as a director on 2015-04-10
dot icon10/04/2015
Termination of appointment of @Uk Dormant Company Director Limited as a director on 2015-04-10
dot icon29/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/03/2014
Annual return made up to 2014-03-08 with full list of shareholders
dot icon17/05/2013
Accounts for a dormant company made up to 2013-03-31
dot icon21/03/2013
Annual return made up to 2013-03-08 with full list of shareholders
dot icon04/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/03/2012
Annual return made up to 2012-03-08 with full list of shareholders
dot icon06/04/2011
Accounts for a dormant company made up to 2011-03-31
dot icon08/03/2011
Annual return made up to 2011-03-08 with full list of shareholders
dot icon08/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/03/2010
Annual return made up to 2010-03-08 with full list of shareholders
dot icon09/03/2010
Appointment of Mr Nathan Edward Varey as a director
dot icon03/04/2009
Accounts for a dormant company made up to 2009-03-31
dot icon02/04/2009
Return made up to 08/03/09; full list of members
dot icon08/04/2008
Accounts for a dormant company made up to 2008-03-31
dot icon10/03/2008
Return made up to 08/03/08; full list of members
dot icon03/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon08/03/2007
Return made up to 08/03/07; full list of members
dot icon08/03/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
@UK DORMANT COMPANY SECRETARY LIMITED
Corporate Director
10/04/2015 - 24/05/2023
121
@UK DORMANT COMPANY SECRETARY LIMITED
Corporate Secretary
10/04/2015 - 24/05/2023
121
Dr Alan Janbey
Director
24/05/2023 - Present
9
Leyland, Alice
Director
25/02/2016 - 24/05/2023
372
Rojeab, Adnan, Dr
Director
24/05/2023 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON COLLEGE GROUP PLC

LONDON COLLEGE GROUP PLC is an(a) Active company incorporated on 08/03/2006 with the registered office located at 9 Berners Place, London W1T 3AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON COLLEGE GROUP PLC?

toggle

LONDON COLLEGE GROUP PLC is currently Active. It was registered on 08/03/2006 .

Where is LONDON COLLEGE GROUP PLC located?

toggle

LONDON COLLEGE GROUP PLC is registered at 9 Berners Place, London W1T 3AD.

What does LONDON COLLEGE GROUP PLC do?

toggle

LONDON COLLEGE GROUP PLC operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for LONDON COLLEGE GROUP PLC?

toggle

The latest filing was on 02/06/2025: Confirmation statement made on 2025-05-24 with no updates.