Company NameCentre For L&Bm Ltd
Company StatusDissolved
Company Number07540134
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 1 month ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NameDSM Assessment & Training Ltd

Business Activity

Section PEducation
SIC 85410Post-secondary non-tertiary education

Directors

Director NameMrs Sheron Misheal Mills
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2011(same day as company formation)
RoleLecturer
Country of ResidenceEngland
Correspondence Address21-23 Elmfield Road
Bromley
BR1 1LT
Secretary NameMr David Dwayne Mills
StatusClosed
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address179 High Street
Bromley
BR1 1NN

Contact

Websitetrainwithdsm.com
Email address[email protected]
Telephone020 33022024
Telephone regionLondon

Location

Registered Address179 High Street
Bromley
BR1 1NN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

1 at £1David Mills
50.00%
Ordinary
1 at £1Sheron Mills
50.00%
Ordinary

Financials

Year2014
Net Worth£14,654
Cash£434
Current Liabilities£17,287

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

6 April 2017Micro company accounts made up to 28 February 2017 (2 pages)
9 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
13 January 2017Amended total exemption small company accounts made up to 29 February 2016 (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 March 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
14 April 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2
(3 pages)
27 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 2
(3 pages)
26 March 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Registered office address changed from 21-23 Elmfield Road Bromley Kent BR1 1LT on 3 March 2014 (1 page)
3 March 2014Registered office address changed from 21-23 Elmfield Road Bromley Kent BR1 1LT on 3 March 2014 (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
9 May 2013Secretary's details changed for Mr David Dwayne Mills on 20 March 2013 (1 page)
9 May 2013Annual return made up to 23 February 2013 with a full list of shareholders (3 pages)
8 May 2013Director's details changed for Mrs Sheron Misheal Mills on 20 March 2013 (2 pages)
13 January 2013Total exemption small company accounts made up to 29 February 2012 (7 pages)
18 May 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
13 March 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 13 March 2012 (2 pages)
15 September 2011Secretary's details changed for Mr David Mills on 3 August 2011 (2 pages)
15 September 2011Secretary's details changed for Mr David Mills on 3 August 2011 (2 pages)
13 September 2011Director's details changed for Mrs Sheron Mills on 3 August 2011 (3 pages)
13 September 2011Director's details changed for Mrs Sheron Mills on 3 August 2011 (3 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)