Company NameLondon Clinical Courses Limited
DirectorsAshfaque Ahmed Sorathia and Naila Ashfaque Sorathia
Company StatusActive
Company Number08498330
CategoryPrivate Limited Company
Incorporation Date22 April 2013(10 years, 12 months ago)

Business Activity

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

Directors

Director NameDr Ashfaque Ahmed Sorathia
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityPakistani
StatusCurrent
Appointed22 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Ruskin Avenue
London
E12 6PP
Director NameDr Naila Ashfaque Sorathia
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(1 year, 5 months after company formation)
Appointment Duration9 years, 6 months
RoleDoctor
Country of ResidenceEngland
Correspondence Address141 Ruskin Avenue
London
E12 6PP

Location

Registered Address141 Ruskin Avenue
London
E12 6PP
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardEast Ham North
Built Up AreaGreater London

Shareholders

100 at £1Naila Ashfaque Soratha
100.00%
Ordinary

Financials

Year2014
Net Worth£130
Cash£1,124
Current Liabilities£994

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due27 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End27 April

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Filing History

27 January 2024Micro company accounts made up to 30 April 2023 (2 pages)
9 February 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
27 January 2023Micro company accounts made up to 30 April 2022 (2 pages)
28 January 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (2 pages)
30 April 2021Current accounting period shortened from 30 April 2020 to 27 April 2020 (1 page)
28 April 2021Previous accounting period extended from 28 April 2020 to 30 April 2020 (1 page)
28 April 2021Micro company accounts made up to 30 April 2020 (3 pages)
1 February 2021Confirmation statement made on 27 January 2021 with no updates (3 pages)
31 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
26 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
16 May 2019Confirmation statement made on 27 January 2019 with no updates (3 pages)
30 April 2019Compulsory strike-off action has been discontinued (1 page)
29 April 2019Total exemption full accounts made up to 30 April 2018 (4 pages)
16 April 2019First Gazette notice for compulsory strike-off (1 page)
29 January 2019Previous accounting period shortened from 29 April 2018 to 28 April 2018 (1 page)
15 March 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
19 July 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
19 July 2017Total exemption full accounts made up to 30 April 2017 (4 pages)
9 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 27 January 2017 with updates (5 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
29 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
27 January 2016Appointment of Dr Naila Ashfaque Sorathia as a director on 1 October 2014 (2 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(3 pages)
27 January 2016Appointment of Dr Naila Ashfaque Sorathia as a director on 1 October 2014 (2 pages)
18 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
18 December 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
21 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
21 April 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
22 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
22 January 2015Previous accounting period shortened from 30 April 2014 to 29 April 2014 (1 page)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
15 October 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 100
(3 pages)
28 August 2014Registered office address changed from 137 Carlingford Drive Westcliff-on-Sea Essex SS0 0SD to 141 Ruskin Avenue London E12 6PP on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 137 Carlingford Drive Westcliff-on-Sea Essex SS0 0SD to 141 Ruskin Avenue London E12 6PP on 28 August 2014 (1 page)
14 July 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 30,000
(3 pages)
14 July 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 30,000
(3 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)