LCA LONDON LIMITED
LONDON LONDON COLLEGE OF ACCOUNTANCY LIMITED

Hellopages » Greater London » Camden » EC1N 6RA

Company number 03914791
Status Active
Incorporation Date 27 January 2000
Company Type Private Limited Company
Address 19 CHARTERHOUSE STREET, LONDON, EC1N 6RA
Home Country United Kingdom
Nature of Business 85421 - First-degree level higher education, 85422 - Post-graduate level higher education
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 27 January 2017 with updates; Full accounts made up to 31 December 2015; Annual return made up to 27 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 3 . The most likely internet sites of LCA LONDON LIMITED are www.lcalondon.co.uk, and www.lca-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. Lca London Limited is a Private Limited Company. The company registration number is 03914791. Lca London Limited has been working since 27 January 2000. The present status of the company is Active. The registered address of Lca London Limited is 19 Charterhouse Street London Ec1n 6ra. . LEUNG, Roger Wye Key is a Secretary of the company. DOBREE, Lesley Anne, Professor is a Director of the company. GILL, Ravinder is a Director of the company. VALENTINE, Helen, Professor is a Director of the company. Secretary GILL, Chhaya has been resigned. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Director KEELING, Peter James has been resigned. Director SIBBALD, Alan, Professor has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "First-degree level higher education".


Current Directors

Secretary
LEUNG, Roger Wye Key
Appointed Date: 07 September 2009

Director
DOBREE, Lesley Anne, Professor
Appointed Date: 25 July 2012
67 years old

Director
GILL, Ravinder
Appointed Date: 11 February 2000
74 years old

Director
VALENTINE, Helen, Professor
Appointed Date: 16 April 2014
66 years old

Resigned Directors

Secretary
GILL, Chhaya
Resigned: 07 September 2009
Appointed Date: 11 February 2000

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 11 February 2000
Appointed Date: 27 January 2000

Director
KEELING, Peter James
Resigned: 05 April 2004
Appointed Date: 20 March 2000
69 years old

Director
SIBBALD, Alan, Professor
Resigned: 16 April 2014
Appointed Date: 25 July 2012
73 years old

Nominee Director
BUYVIEW LTD
Resigned: 11 February 2000
Appointed Date: 27 January 2000

Persons With Significant Control

Mr Ravinder Gill
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Chhayaben Gill
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Anglia Ruskin University Higher Education Corporation
Notified on: 6 April 2016
Nature of control: Right to appoint and remove directors

LCA LONDON LIMITED Events

30 Jan 2017
Confirmation statement made on 27 January 2017 with updates
25 Aug 2016
Full accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 3

03 Oct 2015
Registration of charge 039147910005, created on 2 October 2015
23 Sep 2015
Accounts for a medium company made up to 31 December 2014
...
... and 52 more events
27 Apr 2000
New secretary appointed
27 Apr 2000
New director appointed
27 Apr 2000
Secretary resigned
27 Apr 2000
Director resigned
27 Jan 2000
Incorporation

LCA LONDON LIMITED Charges

2 October 2015
Charge code 0391 4791 0005
Delivered: 3 October 2015
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: Contains fixed charge…
31 March 2010
Charge of deposit
Delivered: 9 April 2010
Status: Satisfied on 19 June 2010
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £4,000,000 credited to account…
8 February 2010
Rent deposit deed
Delivered: 9 February 2010
Status: Outstanding
Persons entitled: De Beers UK Limited
Description: £396,562.50 and all other sums from time to time including…
10 August 2005
Deed of rental deposit
Delivered: 27 August 2005
Status: Outstanding
Persons entitled: Tabard Developments Limited
Description: The rent deposit sum (£62,500) & other sums payable.
12 February 2001
Mortgage debenture
Delivered: 16 February 2001
Status: Satisfied on 19 June 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…