UKBizDB.co.uk

SOUTH LONDON LEARNING CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as South London Learning Centre Limited. The company was founded 11 years ago and was given the registration number 08343116. The firm's registered office is in ILFORD. You can find them at Cranbrook House 61 Cranbrook Road, Suite-8, Second Floor, Ilford, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:SOUTH LONDON LEARNING CENTRE LIMITED
Company Number:08343116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Cranbrook House 61 Cranbrook Road, Suite-8, Second Floor, Ilford, England, IG1 4PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cranbrook House, 61 Cranbrook Road, Suite-8, Second Floor, Ilford, England, IG1 4PG

Director27 March 2020Active
43-45, Coldharbour Lane, London, SE5 9NR

Director24 January 2014Active
Cranbrook House, 61 Cranbrook Road, Suite-8, Second Floor, Ilford, England, IG1 4PG

Director17 June 2017Active
43-45, Coldharbour Lane, London, United Kingdom, SE5 9NR

Director31 December 2012Active
43-45, Coldharbour Lane, London, England, SE5 9NR

Director27 June 2013Active

People with Significant Control

Mr Mohammad Ali Qureshi
Notified on:27 March 2020
Status:Active
Date of birth:June 1973
Nationality:British
Country of residence:England
Address:Cranbrook House, 61 Cranbrook Road, Ilford, England, IG1 4PG
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Muhammad Asad Nawaz
Notified on:27 March 2020
Status:Active
Date of birth:January 1984
Nationality:Pakistani
Country of residence:England
Address:Cranbrook House, 61 Cranbrook Road, Ilford, England, IG1 4PG
Nature of control:
  • Significant influence or control
Miss Esther Sonita Das
Notified on:01 November 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Cranbrook House, 61 Cranbrook Road, Ilford, England, IG1 4PG
Nature of control:
  • Significant influence or control
Mr Zahid Naseer Ahmed
Notified on:13 June 2016
Status:Active
Date of birth:March 1971
Nationality:Pakistani
Address:43-45, Coldharbour Lane, London, SE5 9NR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Accounts

Accounts with accounts type micro entity.

Download
2021-05-06Confirmation statement

Confirmation statement with no updates.

Download
2021-01-01Persons with significant control

Change to a person with significant control.

Download
2021-01-01Persons with significant control

Notification of a person with significant control.

Download
2020-12-31Persons with significant control

Cessation of a person with significant control.

Download
2020-12-30Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-05-26Officers

Change person director company with change date.

Download
2020-03-29Confirmation statement

Confirmation statement with updates.

Download
2020-03-27Persons with significant control

Notification of a person with significant control.

Download
2020-03-27Officers

Appoint person director company with name date.

Download
2020-03-25Address

Change registered office address company with date old address new address.

Download
2020-03-24Address

Change registered office address company with date old address new address.

Download
2020-03-24Address

Change registered office address company with date old address new address.

Download
2020-03-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-02-14Confirmation statement

Confirmation statement with updates.

Download
2018-09-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-17Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.