LONDON COLLEGE OF DEVELOPMENTAL STUDIES LTD

Register to unlock more data on OkredoRegister

LONDON COLLEGE OF DEVELOPMENTAL STUDIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11578722

Incorporation date

20/09/2018

Size

Dormant

Contacts

Registered address

Registered address

Bcr House Bredbury Park Way, Bredbury, Stockport SK6 2SNCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2018)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon29/07/2025
Compulsory strike-off action has been discontinued
dot icon28/07/2025
Confirmation statement made on 2023-01-18 with updates
dot icon27/07/2025
Appointment of Dr Ismail Jamal Abusaada as a director on 2025-07-15
dot icon27/07/2025
Notification of Ismail Jamal Abusaada as a person with significant control on 2023-07-14
dot icon27/07/2025
Cessation of Zire Kyle as a person with significant control on 2023-07-10
dot icon27/07/2025
Termination of appointment of Zire Kyle as a director on 2023-07-10
dot icon27/07/2025
Registered office address changed from Suite 317 Universal Square Devonshire Street North Manchester M12 6JH England to Bcr House Bredbury Park Way Bredbury Stockport SK6 2SN on 2025-07-27
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon11/04/2023
First Gazette notice for compulsory strike-off
dot icon30/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon18/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon12/01/2022
Confirmation statement made on 2022-01-01 with no updates
dot icon03/06/2021
Accounts for a dormant company made up to 2020-09-30
dot icon21/04/2021
Compulsory strike-off action has been discontinued
dot icon20/04/2021
First Gazette notice for compulsory strike-off
dot icon19/04/2021
Confirmation statement made on 2021-01-01 with no updates
dot icon28/08/2020
Termination of appointment of Muath Kuhail as a director on 2020-08-15
dot icon28/08/2020
Cessation of Muath Kuhail as a person with significant control on 2020-08-15
dot icon28/08/2020
Notification of Zire Kyle as a person with significant control on 2020-08-15
dot icon28/08/2020
Appointment of Mr Zire Kyle as a director on 2020-08-15
dot icon28/08/2020
Confirmation statement made on 2020-01-01 with updates
dot icon31/05/2020
Micro company accounts made up to 2019-09-30
dot icon17/05/2020
Termination of appointment of Zire Kyle as a director on 2020-05-05
dot icon17/05/2020
Appointment of Mr Muath Kuhail as a director on 2020-05-05
dot icon17/05/2020
Registered office address changed from Mayfair House 3 Elm Grove Manchester M20 6PL England to Suite 317 Universal Square Devonshire Street North Manchester M12 6JH on 2020-05-17
dot icon23/12/2019
Termination of appointment of Mussa Alhassayna as a director on 2019-12-16
dot icon17/11/2019
Appointment of Dr Mussa Alhassayna as a director on 2019-11-14
dot icon05/11/2019
Appointment of Professor Zire Kyle as a director on 2019-11-01
dot icon03/11/2019
Termination of appointment of Muath Kuhail as a director on 2019-11-01
dot icon14/10/2019
Registered office address changed from Mayfair House Elm Grove Manchester M20 6PL England to Mayfair House 3 Elm Grove Manchester M20 6PL on 2019-10-14
dot icon14/10/2019
Registered office address changed from Suite 3.17 Suite 3.17 Universal Square Devonshire Street North Manchester M12 6JH United Kingdom to Mayfair House Elm Grove Manchester M20 6PL on 2019-10-14
dot icon27/08/2019
Confirmation statement made on 2019-08-27 with updates
dot icon27/08/2019
Cessation of Zire Sadi Kyle as a person with significant control on 2019-08-26
dot icon27/08/2019
Termination of appointment of Zire Sadi Kyle as a director on 2019-08-26
dot icon27/08/2019
Termination of appointment of Ahmed Alkayyali as a director on 2019-08-26
dot icon27/08/2019
Notification of Muath Kuhail as a person with significant control on 2019-08-26
dot icon27/08/2019
Appointment of Mr Muath Kuhail as a director on 2019-08-26
dot icon26/02/2019
Registered office address changed from 6 Marbury Road Wilmslow 6 Marbury Road Wilmslow Wilmslow Manchester SK9 4DJ United Kingdom to Suite 3.17 Suite 3.17 Universal Square Devonshire Street North Manchester M12 6JH on 2019-02-26
dot icon04/10/2018
Appointment of Dr Ahmed Alkayyali as a director on 2018-10-03
dot icon20/09/2018
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2021
dot iconNext confirmation date
18/01/2024
dot iconLast change occurred
30/09/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2021
dot iconNext account date
30/09/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.26K
-
0.00
-
-
2021
0
1.26K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

1.26K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kyle, Zire
Director
15/08/2020 - 10/07/2023
27
Kuhail, Muath
Director
26/08/2019 - 01/11/2019
29
Kuhail, Muath
Director
05/05/2020 - 15/08/2020
29
Kyle, Zire, Professor
Director
01/11/2019 - 05/05/2020
2
Abusaada, Ismail Jamal, Dr
Director
15/07/2025 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LONDON COLLEGE OF DEVELOPMENTAL STUDIES LTD

LONDON COLLEGE OF DEVELOPMENTAL STUDIES LTD is an(a) Active company incorporated on 20/09/2018 with the registered office located at Bcr House Bredbury Park Way, Bredbury, Stockport SK6 2SN. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LONDON COLLEGE OF DEVELOPMENTAL STUDIES LTD?

toggle

LONDON COLLEGE OF DEVELOPMENTAL STUDIES LTD is currently Active. It was registered on 20/09/2018 .

Where is LONDON COLLEGE OF DEVELOPMENTAL STUDIES LTD located?

toggle

LONDON COLLEGE OF DEVELOPMENTAL STUDIES LTD is registered at Bcr House Bredbury Park Way, Bredbury, Stockport SK6 2SN.

What does LONDON COLLEGE OF DEVELOPMENTAL STUDIES LTD do?

toggle

LONDON COLLEGE OF DEVELOPMENTAL STUDIES LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for LONDON COLLEGE OF DEVELOPMENTAL STUDIES LTD?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.