Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LCC LONDON CAPITAL COLLEGES LIMITED
Company Information for

LCC LONDON CAPITAL COLLEGES LIMITED

WEWORK MOOR PLACE, 1 FORE STREET AVENUE, LONDON, EC2Y 9DT,
Company Registration Number
07230782
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About Lcc London Capital Colleges Ltd
LCC LONDON CAPITAL COLLEGES LIMITED was founded on 2010-04-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Lcc London Capital Colleges Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LCC LONDON CAPITAL COLLEGES LIMITED
 
Legal Registered Office
WEWORK MOOR PLACE
1 FORE STREET AVENUE
LONDON
EC2Y 9DT
Other companies in E6
 
Filing Information
Company Number 07230782
Company ID Number 07230782
Date formed 2010-04-21
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/07/2022
Account next due 30/04/2024
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-05 21:30:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LCC LONDON CAPITAL COLLEGES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LCC LONDON CAPITAL COLLEGES LIMITED

Current Directors
Officer Role Date Appointed
IAN PRETTY
Company Secretary 2016-07-01
DAVID BYRNE
Director 2012-04-01
KEITH COWELL
Director 2017-08-01
ANTHONY LEWIN
Director 2018-06-21
PETER MARK CHARLES MAYHEW-SMITH
Director 2017-08-01
GERARD PAUL MCDONALD
Director 2013-04-15
HELEN SAMANTHA PARRETT
Director 2010-08-01
PAUL HOWARD STEPHEN
Director 2017-08-01
ANDREW PAUL WILSON
Director 2010-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLE JANE KITCHING
Director 2015-08-05 2018-06-21
ANDREW FRASER FORBES
Director 2015-05-21 2017-12-14
ANDREW DAVID COLE
Director 2014-01-01 2017-08-01
DIANE GOWLAND
Director 2014-07-01 2017-08-01
GARRY PHILLIPS
Director 2014-07-01 2017-08-01
SUSAN RIMMER
Director 2010-06-15 2017-08-01
MARK JONATHAN SILVERMAN
Director 2012-05-08 2016-08-31
FRANK MCLOUGHLIN
Director 2010-06-15 2016-07-31
PAUL ANDREW CHARLES HEAD
Director 2010-06-15 2014-07-31
MAXINE ROOM
Director 2010-06-15 2014-07-31
MARTIN TOLHURST
Director 2014-02-25 2014-07-31
PAULA WHITTE
Director 2010-06-15 2014-07-31
FRANCES WADSWORTH
Director 2011-02-08 2014-05-20
DENISE ELIZABETH BROWN-SACKEY
Director 2010-06-15 2013-12-31
VICTORIA LOUISE FAGG
Director 2010-06-15 2013-12-31
MICHAEL JOHN FARLEY
Director 2010-06-15 2013-04-15
MARILYN ELIZABETH HAWKINS
Director 2010-06-15 2012-04-01
RICHARD WEDLAKE CHAMBERS
Director 2010-06-15 2011-10-28
MARIANE FRANCES CAVALLI
Director 2010-04-21 2010-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID BYRNE COLLAB EDUCATION LTD Director 2016-05-13 CURRENT 2013-12-12 Active
DAVID BYRNE COLLAB GROUP Director 2013-12-03 CURRENT 2006-12-05 Active
DAVID BYRNE ENFIELD ENTERPRISE AGENCY(THE) Director 2012-03-30 CURRENT 1985-06-28 Active
KEITH COWELL CITY OF WESTMINSTER COLLEGE LIMITED Director 2017-07-06 CURRENT 2017-07-06 Active
KEITH COWELL COLLEGE OF LONDON APPRENTICESHIP SERVICE LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
KEITH COWELL COLLEGE OF LONDON LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
KEITH COWELL COLLEGE OF LONDON TRAINING LIMITED Director 2017-05-19 CURRENT 2017-05-19 Active
PETER MARK CHARLES MAYHEW-SMITH CREATIVE YOUTH Director 2014-04-22 CURRENT 2009-03-16 Active
PETER MARK CHARLES MAYHEW-SMITH KINGSTON FIRST LTD Director 2013-09-01 CURRENT 1999-09-09 Active
PETER MARK CHARLES MAYHEW-SMITH KINGSTON EDUCATIONAL TRUST Director 2012-12-17 CURRENT 2012-12-17 Active
PETER MARK CHARLES MAYHEW-SMITH KINGSTON AND SUTTON EDUCATIONAL PARTNERSHIP LIMITED Director 2012-01-30 CURRENT 2011-05-04 Active
GERARD PAUL MCDONALD THE SWITCH CHARITY LIMITED Director 2013-06-20 CURRENT 1993-06-11 Active
HELEN SAMANTHA PARRETT LONDON SKILLS FOR GROWTH LIMITED Director 2017-09-26 CURRENT 1983-08-22 Active
HELEN SAMANTHA PARRETT LONDON SOUTH EAST APPRENTICESHIP COMPANY LIMITED Director 2017-06-20 CURRENT 2016-07-22 Active
HELEN SAMANTHA PARRETT LONDON SOUTH EAST COLLEGES LIMITED Director 2016-05-03 CURRENT 2016-04-28 Active
HELEN SAMANTHA PARRETT LONDON SOUTH EAST ACADEMIES TRUST Director 2014-05-07 CURRENT 2014-05-07 Active
ANDREW PAUL WILSON CITY AND ISLINGTON COLLEGE Director 2016-09-22 CURRENT 2016-09-22 Active
ANDREW PAUL WILSON WESTMINSTER 100 LIMITED Director 2004-07-08 CURRENT 1993-03-09 Dissolved 2014-02-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-16FIRST GAZETTE notice for compulsory strike-off
2023-11-29Termination of appointment of Ian Pretty on 2023-11-28
2023-11-29DIRECTOR APPOINTED SAM PARRETT
2023-11-24DIRECTOR APPOINTED GERARD PAUL MCDONALD
2023-08-08REGISTERED OFFICE CHANGED ON 08/08/23 FROM Atlas House 1 King Street London EC2V 8AU England
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-03-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2023-01-31CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-04-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-02-04CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-04CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-02-01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIS
2022-02-01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIS
2022-02-01APPOINTMENT TERMINATED, DIRECTOR TRACY AUST
2022-02-01APPOINTMENT TERMINATED, DIRECTOR TRACY AUST
2022-02-01APPOINTMENT TERMINATED, DIRECTOR PETER MARK CHARLES MAYHEW-SMITH
2022-02-01APPOINTMENT TERMINATED, DIRECTOR PETER MARK CHARLES MAYHEW-SMITH
2022-02-01APPOINTMENT TERMINATED, DIRECTOR GERRY PAUL MCDONALD
2022-02-01APPOINTMENT TERMINATED, DIRECTOR GERRY PAUL MCDONALD
2022-02-01APPOINTMENT TERMINATED, DIRECTOR ROY LANGLEY O'SHAUGHNESSY
2022-02-01APPOINTMENT TERMINATED, DIRECTOR ROY LANGLEY O'SHAUGHNESSY
2022-02-01APPOINTMENT TERMINATED, DIRECTOR KAREN REDHEAD
2022-02-01APPOINTMENT TERMINATED, DIRECTOR KAREN REDHEAD
2022-02-01APPOINTMENT TERMINATED, DIRECTOR HELEN SAMANTHA PARRETT
2022-02-01APPOINTMENT TERMINATED, DIRECTOR HELEN SAMANTHA PARRETT
2022-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DAVIS
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM Westminster Kingsway College Vincent Square London SW1P 2PD England
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM Westminster Kingsway College Vincent Square London SW1P 2PD England
2021-04-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2021-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/21, WITH NO UPDATES
2021-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JAMES MEPHAM
2020-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2020-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2020-01-24AP01DIRECTOR APPOINTED KAREN REDHEAD
2020-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEWIN
2019-10-08AP01DIRECTOR APPOINTED STEPHEN DAVIS
2019-10-07TM01APPOINTMENT TERMINATED, DIRECTOR KEITH COWELL
2019-04-02AP01DIRECTOR APPOINTED MR GERRY PAUL MCDONALD
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-03-28AP01DIRECTOR APPOINTED MR ROY LANGLEY O'SHAUGHNESSY
2019-03-27TM01APPOINTMENT TERMINATED, DIRECTOR GERARD PAUL MCDONALD
2019-01-24AP01DIRECTOR APPOINTED DARREN MEPHAM
2019-01-22AP01DIRECTOR APPOINTED TRACY AUST
2019-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BYRNE
2018-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-07-02MEM/ARTSARTICLES OF ASSOCIATION
2018-06-29AP01DIRECTOR APPOINTED MR ANTHONY LEWIN
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLE JANE KITCHING
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/18 FROM South Thames College Merton Campus London Road Morden Surrey SM4 5QX
2018-02-01AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRASER FORBES
2017-10-27AP01DIRECTOR APPOINTED MR PAUL HOWARD STEPHEN
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLE
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR DIANE GOWLAND
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR GARRY PHILLIPS
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN RIMMER
2017-10-26AP01DIRECTOR APPOINTED MR KEITH COWELL
2017-10-26AP01DIRECTOR APPOINTED MR PETER MARK CHARLES MAYHEW-SMITH
2017-10-26AP01DIRECTOR APPOINTED MS HELEN SAMANTHA PARRETT
2017-10-25AP03Appointment of Mr Ian Pretty as company secretary on 2016-07-01
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2017-05-04CH01Director's details changed for Mr Andrew Paul Wilson on 2016-08-01
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR FRANK MCLOUGHLIN
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK SILVERMAN
2017-03-16AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-16CH01Director's details changed for Mr Gerry Paul Mcdonald on 2017-02-13
2016-05-12AR0121/04/16 ANNUAL RETURN FULL LIST
2016-05-12AP01DIRECTOR APPOINTED MS CAROLE JANE KITCHING
2016-05-12AA31/07/15 TOTAL EXEMPTION SMALL
2015-05-28AP01DIRECTOR APPOINTED MR ANDREW FRASER FORBES
2015-05-19AR0121/04/15 NO MEMBER LIST
2015-05-19AP01DIRECTOR APPOINTED MR MARK JONATHAN SILVERMAN
2015-05-19AP01DIRECTOR APPOINTED MR GARRY PHILLIPS
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CHAMBERS
2015-05-19AP01DIRECTOR APPOINTED MR DAVID BYRNE
2015-05-19AP01DIRECTOR APPOINTED MS DIANE GOWLAND
2015-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MARILYN HAWKINS
2015-02-03AA31/07/14 TOTAL EXEMPTION SMALL
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM C/O NEWHAM COLLEGE OF FE HIGH STREET SOUTH LONDON E6 6ER
2015-02-03AA31/07/14 TOTAL EXEMPTION SMALL
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM C/O NEWHAM COLLEGE OF FE HIGH STREET SOUTH LONDON E6 6ER
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MAXINE ROOM
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PAULA WHITTE
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN TOLHURST
2014-09-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEAD
2014-06-19TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES WADSWORTH
2014-04-23AR0121/04/14 NO MEMBER LIST
2014-02-26AP01DIRECTOR APPOINTED MR MARTIN TOLHURST
2014-01-07AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-07AP01DIRECTOR APPOINTED MR ANDREW DAVID COLE
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA FAGG
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR DENISE BROWN-SACKEY
2013-04-24AR0121/04/13 NO MEMBER LIST
2013-04-23AP01DIRECTOR APPOINTED MR GERARD PAUL MCDONALD
2013-04-22AA31/07/12 TOTAL EXEMPTION SMALL
2013-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FARLEY
2012-04-27AR0121/04/12 NO MEMBER LIST
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MARIANE CAVALLI
2012-01-24AA31/07/11 TOTAL EXEMPTION SMALL
2012-01-19AA01PREVEXT FROM 30/04/2011 TO 31/07/2011
2011-07-19AR0121/04/11 NO MEMBER LIST
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM CROYDON COLLEGE COLLEGE ROAD FAIRFIELD CROYDON SURREY CR9 1DX
2011-03-11AP01DIRECTOR APPOINTED FRANCES ISMAY WADSWORTH
2010-08-10AP01DIRECTOR APPOINTED PAULA WHITTE
2010-07-28AP01DIRECTOR APPOINTED MR ANDREW PAUL WILSON
2010-07-28AP01DIRECTOR APPOINTED MARILYN ELIZABETH HAWKINS
2010-07-28AP01DIRECTOR APPOINTED DENISE ELIZABETH BROWN-SACKEY
2010-07-28AP01DIRECTOR APPOINTED PAUL ANDREW CHARLES HEAD
2010-07-20AP01DIRECTOR APPOINTED FRANK MCLOUGHLIN
2010-07-20AP01DIRECTOR APPOINTED SUSAN RIMMER
2010-07-20AP01DIRECTOR APPOINTED VICTORIA LOUISE FAGG
2010-07-20AP01DIRECTOR APPOINTED MS MAXINE ROOM
2010-07-20AP01DIRECTOR APPOINTED MR MICHAEL JOHN FARLEY
2010-07-20AP01DIRECTOR APPOINTED RICHARD WEDLAKE CHAMBERS
2010-04-21NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
853 - Secondary education
85310 - General secondary education




Licences & Regulatory approval
We could not find any licences issued to LCC LONDON CAPITAL COLLEGES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LCC LONDON CAPITAL COLLEGES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LCC LONDON CAPITAL COLLEGES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.679
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.279

This shows the max and average number of mortgages for companies with the same SIC code of 85310 - General secondary education

Creditors
Creditors Due After One Year 2012-08-01 £ 0
Creditors Due Within One Year 2012-08-01 £ 9,000
Creditors Due Within One Year 2011-08-01 £ 0
Provisions For Liabilities Charges 2012-08-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LCC LONDON CAPITAL COLLEGES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-08-01 £ 126,612
Cash Bank In Hand 2011-08-01 £ 117,891
Current Assets 2012-08-01 £ 136,612
Current Assets 2011-08-01 £ 158,891
Debtors 2012-08-01 £ 10,000
Debtors 2011-08-01 £ 41,000
Shareholder Funds 2012-08-01 £ 127,612
Shareholder Funds 2011-08-01 £ 158,891

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LCC LONDON CAPITAL COLLEGES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LCC LONDON CAPITAL COLLEGES LIMITED
Trademarks
We have not found any records of LCC LONDON CAPITAL COLLEGES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LCC LONDON CAPITAL COLLEGES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85310 - General secondary education) as LCC LONDON CAPITAL COLLEGES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LCC LONDON CAPITAL COLLEGES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LCC LONDON CAPITAL COLLEGES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LCC LONDON CAPITAL COLLEGES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.