Company NameLondon College Of Contemporary Arts Ltd
DirectorAmy Nicole Lejune
Company StatusActive
Company Number07889724
CategoryPrivate Limited Company
Incorporation Date22 December 2011(12 years, 4 months ago)

Business Activity

Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85422Post-graduate level higher education
SIC 85520Cultural education

Directors

Secretary NameMr Valery Kisilevsky
StatusCurrent
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameMs Amy Nicole Lejune
Date of BirthJune 1977 (Born 46 years ago)
NationalityAmerican
StatusCurrent
Appointed29 October 2020(8 years, 10 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameMr Arkady Etingen
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Station Way
Crawley
West Sussex
RH10 1JA
Director NameMs Rebecca Suzanne Cox
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(7 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 October 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor, 45 Monmouth Street
London
WC2H 9DG
Director NameMs Olesya Wehlau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2023(11 years, 8 months after company formation)
Appointment Duration1 week (resigned 15 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameOlesya Wehlau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2023(11 years, 9 months after company formation)
Appointment Duration1 week, 2 days (resigned 21 October 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Holborn
Buchanan House
London
EC1N 2HS
Director NameOlesya Wehlau
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2023(11 years, 10 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 11 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Flat Queens Court
2 Old Jamaica Road
London
SE16 4ER
Secretary NameIrwin Mitchell Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2017(5 years, 2 months after company formation)
Appointment Duration4 years (resigned 19 March 2021)
Correspondence AddressRiverside East 2 Millsands
Sheffield
South Yorkshire
S3 8DT

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 £1Lsbf International B.v.
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,096,816
Cash£26,800
Current Liabilities£2,057,269

Accounts

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

Returns

Latest Return21 December 2023 (4 months ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

2 May 2019Delivered on: 8 May 2019
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
17 January 2018Delivered on: 25 January 2018
Persons entitled: Wilmington Trust (London) Limited as Security Agent

Classification: A registered charge
Outstanding
7 October 2016Delivered on: 13 October 2016
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
23 June 2016Delivered on: 27 June 2016
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding
23 July 2015Delivered on: 27 July 2015
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Particulars: N/A.
Outstanding
1 June 2015Delivered on: 5 June 2015
Persons entitled: Wilmington Trust (London) Limited

Classification: A registered charge
Outstanding

Filing History

14 November 2023Termination of appointment of Olesya Wehlau as a director on 11 November 2023 (1 page)
27 October 2023Appointment of Olesya Wehlau as a director on 26 October 2023 (2 pages)
24 October 2023Termination of appointment of Olesya Wehlau as a director on 21 October 2023 (1 page)
19 October 2023Appointment of Olesya Wehlau as a director on 12 October 2023 (2 pages)
15 September 2023Termination of appointment of Olesya Wehlau as a director on 15 September 2023 (1 page)
8 September 2023Appointment of Ms Olesya Wehlau as a director on 8 September 2023 (2 pages)
28 July 2023Termination of appointment of Olesya Wehlau as a director on 28 July 2023 (1 page)
19 July 2023Appointment of Ms Olesya Wehlau as a director on 19 July 2023 (2 pages)
4 July 2023Notification of a person with significant control statement (2 pages)
4 July 2023Cessation of Global University Systems B.V. as a person with significant control on 3 April 2017 (1 page)
26 May 2023Memorandum and Articles of Association (21 pages)
21 December 2022Confirmation statement made on 21 December 2022 with no updates (3 pages)
1 December 2022Termination of appointment of Olesya Wehlau as a director on 28 November 2022 (1 page)
29 November 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
21 November 2022Appointment of Mrs Olesya Wehlau as a director on 14 November 2022 (2 pages)
25 October 2022Accounts for a small company made up to 31 July 2021 (13 pages)
7 October 2022Director's details changed for Ms Amy Nicole Lejune on 6 October 2022 (2 pages)
16 August 2022Change of details for Global University Systems B.V. as a person with significant control on 1 May 2022 (2 pages)
9 July 2022Compulsory strike-off action has been discontinued (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
15 February 2022Accounts for a small company made up to 31 July 2020 (13 pages)
4 February 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
5 October 2021Compulsory strike-off action has been discontinued (1 page)
28 September 2021First Gazette notice for compulsory strike-off (1 page)
26 August 2021Cessation of Arkady Etingen as a person with significant control on 3 April 2017 (1 page)
26 August 2021Notification of Global University Systems B.V. as a person with significant control on 3 April 2017 (1 page)
21 April 2021Director's details changed for Ms Amy Nicole Lejune on 21 April 2021 (2 pages)
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)
22 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
25 December 2020Compulsory strike-off action has been discontinued (1 page)
24 December 2020Accounts for a small company made up to 31 July 2019 (13 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
25 November 2020Termination of appointment of Rebecca Suzanne Cox as a director on 30 October 2020 (1 page)
24 November 2020Appointment of Ms Amy Nicole Lejune as a director on 29 October 2020 (2 pages)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
11 February 2020Satisfaction of charge 078897240006 in full (1 page)
11 February 2020Satisfaction of charge 078897240005 in full (1 page)
24 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
13 December 2019Appointment of Rebecca Suzanne Cox as a director on 10 December 2019 (2 pages)
13 December 2019Termination of appointment of Arkady Etingen as a director on 10 December 2019 (1 page)
6 September 2019Accounts for a small company made up to 31 July 2018 (10 pages)
8 May 2019Registration of charge 078897240006, created on 2 May 2019 (43 pages)
27 December 2018Confirmation statement made on 22 December 2018 with no updates (3 pages)
14 November 2018Accounts for a small company made up to 31 July 2017 (12 pages)
20 June 2018Satisfaction of charge 078897240001 in full (1 page)
20 June 2018Satisfaction of charge 078897240002 in full (1 page)
20 June 2018Satisfaction of charge 078897240003 in full (1 page)
20 June 2018Satisfaction of charge 078897240004 in full (1 page)
25 January 2018Registration of charge 078897240005, created on 17 January 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(46 pages)
28 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
28 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
11 September 2017Full accounts made up to 31 July 2016 (12 pages)
11 September 2017Full accounts made up to 31 July 2016 (12 pages)
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)
6 March 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
6 March 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
6 March 2017Appointment of Irwin Mitchell Secretaries Limited as a secretary on 2 March 2017 (2 pages)
6 March 2017Appointment of Irwin Mitchell Secretaries Limited as a secretary on 2 March 2017 (2 pages)
13 October 2016Registration of charge 078897240004, created on 7 October 2016 (99 pages)
13 October 2016Registration of charge 078897240004, created on 7 October 2016 (99 pages)
27 June 2016Registration of charge 078897240003, created on 23 June 2016 (99 pages)
27 June 2016Registration of charge 078897240003, created on 23 June 2016 (99 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (6 pages)
1 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
21 December 2015Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
21 December 2015Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page)
4 October 2015Memorandum and Articles of Association (18 pages)
4 October 2015Memorandum and Articles of Association (18 pages)
27 July 2015Registration of charge 078897240002, created on 23 July 2015 (95 pages)
27 July 2015Registration of charge 078897240002, created on 23 July 2015 (95 pages)
23 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement, section 282 documents 06/05/2015
(4 pages)
23 July 2015Resolutions
  • RES13 ‐ Facility agreement, section 282 documents 06/05/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement, section 282 documents 06/05/2015
(4 pages)
5 June 2015Registration of charge 078897240001, created on 1 June 2015 (82 pages)
5 June 2015Registration of charge 078897240001, created on 1 June 2015 (82 pages)
5 June 2015Registration of charge 078897240001, created on 1 June 2015 (82 pages)
25 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
25 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 100
(3 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
10 March 2015Accounts for a small company made up to 31 May 2014 (6 pages)
29 August 2014Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
29 August 2014Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page)
20 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
20 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
(3 pages)
5 September 2013Accounts for a small company made up to 30 November 2012 (6 pages)
5 September 2013Accounts for a small company made up to 30 November 2012 (6 pages)
18 July 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (3 pages)
18 July 2013Previous accounting period shortened from 31 December 2012 to 30 November 2012 (3 pages)
22 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (3 pages)
24 July 2012Registered office address changed from 8-9 Holborn London EC1N 2LL United Kingdom on 24 July 2012 (2 pages)
24 July 2012Registered office address changed from 8-9 Holborn London EC1N 2LL United Kingdom on 24 July 2012 (2 pages)
16 July 2012Registered office address changed from Lex House Connaught Place London W2 2ES England on 16 July 2012 (1 page)
16 July 2012Registered office address changed from Lex House Connaught Place London W2 2ES England on 16 July 2012 (1 page)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
22 December 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)