Company NameLondon Academy Of Trading Ltd
DirectorsJohn Devonshire and Amy Nicole Lejune
Company StatusActive
Company Number07470630
CategoryPrivate Limited Company
Incorporation Date15 December 2010(13 years, 4 months ago)

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr John Devonshire
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2014(3 years, 6 months after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMs Amy Nicole Lejune
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 2020(9 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameMrs Jane Clements
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address18 Honeysuckle Court
Buckhurst Way
Buckhurst Hill
Essex
IG9 6HD
Director NameMr John Devonshire
Date of BirthMay 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2010(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 New Broad Street
London
EC2M 1NH
Director NameMr Steven Lazouras
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(1 year, 4 months after company formation)
Appointment Duration1 year (resigned 16 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr David Bamber
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMr Steven Marc Reece
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2012(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeytonstone House 3 Hanbury Drive
Leytonstone
London
E11 1GA
Director NameMrs Desislava Jivkova Ohanians
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(7 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 November 2020)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address30 Holborn
London
EC1N 2LX
Secretary NameIrwin Mitchell Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2014(3 years, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 19 March 2021)
Correspondence AddressThomas Eggar House Friary Lane
Chichester
West Sussex
PO19 1UF

Contact

Websitelateducation.com

Location

Registered Address30 Holborn
Buchanan House
London
EC1N 2HS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Aelt LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£167,956
Current Liabilities£183,594

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 July 2024 (3 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 July

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 2 weeks from now)

Filing History

20 October 2023Accounts for a small company made up to 31 July 2022 (9 pages)
27 September 2023Compulsory strike-off action has been discontinued (1 page)
26 September 2023First Gazette notice for compulsory strike-off (1 page)
21 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
7 October 2022Director's details changed for Ms Amy Nicole Lejune on 6 October 2022 (2 pages)
7 October 2022Accounts for a small company made up to 31 July 2021 (12 pages)
9 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
18 January 2022Confirmation statement made on 15 December 2021 with no updates (3 pages)
11 October 2021Accounts for a small company made up to 31 July 2020 (13 pages)
5 October 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
19 March 2021Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 19 March 2021 (1 page)
19 March 2021Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to 30 Holborn Buchanan House London EC1N 2HS on 19 March 2021 (1 page)
5 February 2021Confirmation statement made on 15 December 2020 with no updates (3 pages)
25 November 2020Appointment of Ms Amy Nicole Lejune as a director on 30 October 2020 (2 pages)
24 November 2020Accounts for a small company made up to 31 July 2019 (13 pages)
19 November 2020Termination of appointment of Desislava Jivkova Ohanians as a director on 9 November 2020 (1 page)
24 December 2019Confirmation statement made on 15 December 2019 with no updates (3 pages)
8 November 2019Accounts for a small company made up to 31 July 2018 (12 pages)
18 July 2019Accounts for a small company made up to 31 July 2017 (12 pages)
24 December 2018Confirmation statement made on 15 December 2018 with no updates (3 pages)
24 September 2018Accounts for a small company made up to 31 July 2016 (12 pages)
22 September 2018Compulsory strike-off action has been discontinued (1 page)
11 August 2018Compulsory strike-off action has been suspended (1 page)
27 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(56 pages)
19 July 2018Appointment of Mrs Desislava Jivkova Ohanians as a director on 6 July 2018 (2 pages)
17 July 2018First Gazette notice for compulsory strike-off (1 page)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
11 January 2018Confirmation statement made on 15 December 2017 with no updates (3 pages)
11 November 2017Compulsory strike-off action has been suspended (1 page)
11 November 2017Compulsory strike-off action has been suspended (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
5 May 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages)
5 May 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
16 December 2016Accounts for a small company made up to 31 July 2015 (5 pages)
16 December 2016Accounts for a small company made up to 31 July 2015 (5 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
21 August 2016Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 August 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page)
18 August 2016Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
13 August 2016Compulsory strike-off action has been discontinued (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
30 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
30 December 2015Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 100
(4 pages)
17 December 2015Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
17 December 2015Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
14 January 2015Compulsory strike-off action has been discontinued (1 page)
13 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 January 2015Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 November 2014Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to Belmont House Station Way Crawley West Sussex RH10 1JA on 6 November 2014 (1 page)
6 November 2014Appointment of Mr John Devonshire as a director on 19 June 2014 (2 pages)
6 November 2014Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to Belmont House Station Way Crawley West Sussex RH10 1JA on 6 November 2014 (1 page)
6 November 2014Appointment of Mr John Devonshire as a director on 19 June 2014 (2 pages)
6 November 2014Registered office address changed from Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA to Belmont House Station Way Crawley West Sussex RH10 1JA on 6 November 2014 (1 page)
6 November 2014Termination of appointment of John Devonshire as a director on 19 June 2014 (1 page)
6 November 2014Termination of appointment of John Devonshire as a director on 19 June 2014 (1 page)
13 October 2014Termination of appointment of David Bamber as a director on 19 June 2014 (1 page)
13 October 2014Appointment of Thomas Eggar Secretaries Limited as a secretary on 19 June 2014 (2 pages)
13 October 2014Termination of appointment of Steven Marc Reece as a director on 19 June 2014 (1 page)
13 October 2014Termination of appointment of David Bamber as a director on 19 June 2014 (1 page)
13 October 2014Termination of appointment of Steven Marc Reece as a director on 19 June 2014 (1 page)
13 October 2014Appointment of Thomas Eggar Secretaries Limited as a secretary on 19 June 2014 (2 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
4 March 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
26 February 2014Compulsory strike-off action has been discontinued (1 page)
25 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
21 February 2014Compulsory strike-off action has been suspended (1 page)
21 February 2014Compulsory strike-off action has been suspended (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
26 July 2013Termination of appointment of Steven Lazouras as a director (1 page)
26 July 2013Termination of appointment of Steven Lazouras as a director (1 page)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 January 2013Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 100
(4 pages)
1 October 2012Statement of capital following an allotment of shares on 17 September 2012
  • GBP 100
(4 pages)
24 August 2012Termination of appointment of Jane Clements as a director (1 page)
24 August 2012Termination of appointment of Jane Clements as a director (1 page)
25 May 2012Appointment of Mr Steven Marc Reece as a director (2 pages)
25 May 2012Appointment of Mr Steven Marc Reece as a director (2 pages)
25 May 2012Appointment of Mr David Bamber as a director (2 pages)
25 May 2012Appointment of Mr Steven Lazouras as a director (2 pages)
25 May 2012Appointment of Mr David Bamber as a director (2 pages)
25 May 2012Appointment of Mr Steven Lazouras as a director (2 pages)
3 April 2012Registered office address changed from C/O London Global Investments Ltd New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from C/O London Global Investments Ltd New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 3 April 2012 (2 pages)
3 April 2012Registered office address changed from C/O London Global Investments Ltd New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 3 April 2012 (2 pages)
23 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (14 pages)
23 March 2012Annual return made up to 14 December 2011 with a full list of shareholders (14 pages)
15 December 2010Incorporation (23 pages)
15 December 2010Incorporation (23 pages)