London School Of Commerce & It Limited LONDON


Founded in 2008, London School Of Commerce & It, classified under reg no. 06545902 is an active company. Currently registered at 59-66 Greenfield Road E1 1EJ, London the company has been in the business for sixteen years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

At present there are 3 directors in the the company, namely Md I., Nasrullah K. and Md C.. In addition one secretary - Nasrullah K. - is with the firm. As of 7 May 2024, there were 13 ex directors - Khadiza T., Jahan N. and others listed below. There were no ex secretaries.

London School Of Commerce & It Limited Address / Contact

Office Address 59-66 Greenfield Road
Town London
Post code E1 1EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06545902
Date of Incorporation Thu, 27th Mar 2008
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (128 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Md I.

Position: Director

Appointed: 19 February 2021

Nasrullah K.

Position: Director

Appointed: 01 March 2016

Md C.

Position: Director

Appointed: 03 December 2012

Nasrullah K.

Position: Secretary

Appointed: 27 March 2008

Khadiza T.

Position: Director

Appointed: 24 April 2011

Resigned: 22 August 2012

Jahan N.

Position: Director

Appointed: 24 April 2011

Resigned: 22 August 2012

Shaila N.

Position: Director

Appointed: 24 April 2011

Resigned: 22 August 2012

Mohammad C.

Position: Director

Appointed: 22 July 2009

Resigned: 24 April 2011

Tahmina R.

Position: Director

Appointed: 15 January 2009

Resigned: 22 August 2012

Mohammad I.

Position: Director

Appointed: 15 October 2008

Resigned: 24 April 2011

Abdud Y.

Position: Director

Appointed: 15 October 2008

Resigned: 22 August 2012

Mohammad A.

Position: Director

Appointed: 15 October 2008

Resigned: 22 August 2012

Muhammad B.

Position: Director

Appointed: 15 October 2008

Resigned: 22 August 2012

Nazmul H.

Position: Director

Appointed: 15 October 2008

Resigned: 22 August 2012

Muhammad I.

Position: Director

Appointed: 15 October 2008

Resigned: 24 April 2011

Dina Y.

Position: Director

Appointed: 15 October 2008

Resigned: 22 August 2012

Gul M.

Position: Director

Appointed: 27 March 2008

Resigned: 29 March 2016

People with significant control

The register of persons with significant control that own or have control over the company is made up of 2 names. As BizStats identified, there is Md C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Gul M. This PSC owns 25-50% shares and has 25-50% voting rights.

Md C.

Notified on 10 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Gul M.

Notified on 10 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-31
Net Worth162 173182 639252 416241 600
Balance Sheet
Cash Bank In Hand92 277169 343244 088 
Current Assets204 703278 581285 203600 700
Debtors112 426109 23866 238 
Net Assets Liabilities Including Pension Asset Liability162 173182 639184 983241 600
Tangible Fixed Assets72 11565 98559 782 
Reserves/Capital
Called Up Share Capital110 100110 100110 100 
Profit Loss Account Reserve52 07372 539142 316 
Shareholder Funds162 173182 639252 416241 600
Other
Creditors Due Within One Year114 645161 927178 480431 382
Fixed Assets72 11565 98578 26072 282
Net Current Assets Liabilities90 058116 654192 634169 318
Number Shares Allotted110 100110 100110 100 
Par Value Share111 
Share Capital Allotted Called Up Paid110 100110 100110 100 
Tangible Fixed Assets Additions 1 202439 
Tangible Fixed Assets Cost Or Valuation226 634227 836228 275 
Tangible Fixed Assets Depreciation154 519161 851168 493 
Tangible Fixed Assets Depreciation Charged In Period 7 3326 642 
Total Assets Less Current Liabilities162 173182 639252 416241 600

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a small company made up to March 31, 2023
filed on: 13th, January 2024
Free Download (11 pages)

Company search

Advertisements