Background WavePink WaveYellow Wave

LESSONCITY LIMITED (02616049)

LESSONCITY LIMITED (02616049) is an active UK company. incorporated on 31 May 1991. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LESSONCITY LIMITED has been registered for 34 years. Current directors include JONES, Graeme Andrew, LUCKRAFT, George Martin, THOMAS, Nigel Anthony David.

Company Number
02616049
Status
active
Type
ltd
Incorporated
31 May 1991
Age
34 years
Address
9 Ely Place, London, EC1N 6RY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JONES, Graeme Andrew, LUCKRAFT, George Martin, THOMAS, Nigel Anthony David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LESSONCITY LIMITED

LESSONCITY LIMITED is an active company incorporated on 31 May 1991 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LESSONCITY LIMITED was registered 34 years ago.(SIC: 64999)

Status

active

Active since 34 years ago

Company No

02616049

LTD Company

Age

34 Years

Incorporated 31 May 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

9 Ely Place London, EC1N 6RY,

Previous Addresses

Thavies Inn House 3-4 Holborn Circus London EC1N 2PL
From: 31 May 1991To: 10 January 2023
Timeline

4 key events • 1991 - 2022

Funding Officers Ownership
Company Founded
May 91
Director Left
Jun 17
New Owner
Jun 20
Director Left
Sept 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

JONES, Graeme Andrew

Active
Ely Place, LondonEC1N 6RY
Born March 1965
Director
Appointed 28 Mar 2007

LUCKRAFT, George Martin

Active
Ely Place, LondonEC1N 6RY
Born March 1959
Director
Appointed N/A

THOMAS, Nigel Anthony David

Active
Ely Place, LondonEC1N 6RY
Born March 1955
Director
Appointed N/A

HAMES, Andrew Frederick

Resigned
49 Elers Road, LondonW13 9QB
Secretary
Appointed N/A
Resigned 02 Aug 2016

CARRINGTON, John Plowden, Executors Of

Resigned
Thavies Inn House, LondonEC1N 2PL
Born November 1941
Director
Appointed N/A
Resigned 30 Jul 2022

HAMES, Andrew Frederick

Resigned
49 Elers Road, LondonW13 9QB
Born January 1944
Director
Appointed N/A
Resigned 02 Aug 2016

NEILL, Jacquelyn Anne

Resigned
Baddiant Alleyns Lane, MaidenheadSL6 9AE
Born February 1950
Director
Appointed N/A
Resigned 30 Sept 1993

STEER, George Augustine Barton

Resigned
16 Wynnstay Gardens, LondonW8 6UP
Born May 1940
Director
Appointed N/A
Resigned 29 Mar 2007

Persons with significant control

2

Mr Andreas Eduard Gubser

Active
Ely Place, LondonEC1N 6RY
Born January 1958

Nature of Control

Ownership of shares 25 to 50 percent as trust
Notified 01 Feb 2019

Executors Of John Plowden Carrington

Active
Ely Place, LondonEC1N 6RY
Born November 1941

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 May 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
11 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 September 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 May 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 June 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
25 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Group
31 December 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
16 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Accounts With Accounts Type Group
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Group
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Group
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Group
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2010
CH01Change of Director Details
Accounts With Accounts Type Group
12 October 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Group
3 December 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Accounts With Accounts Type Group
6 December 2007
AAAnnual Accounts
Legacy
1 June 2007
363aAnnual Return
Legacy
1 June 2007
288cChange of Particulars
Legacy
31 May 2007
288cChange of Particulars
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 November 2006
AAAnnual Accounts
Legacy
6 June 2006
363aAnnual Return
Accounts With Accounts Type Group
12 October 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 October 2004
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 October 2003
AAAnnual Accounts
Legacy
9 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 September 2002
AAAnnual Accounts
Legacy
10 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 September 2001
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 September 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 June 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 July 1998
AAAnnual Accounts
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 December 1997
AAAnnual Accounts
Legacy
6 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Miscellaneous
10 September 1996
MISCMISC
Legacy
4 September 1996
88(2)R88(2)R
Legacy
4 September 1996
123Notice of Increase in Nominal Capital
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1996
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 May 1994
363sAnnual Return (shuttle)
Legacy
23 May 1994
288288
Memorandum Articles
15 April 1994
MEM/ARTSMEM/ARTS
Legacy
15 April 1994
88(2)R88(2)R
Legacy
15 April 1994
122122
Resolution
15 April 1994
RESOLUTIONSResolutions
Resolution
15 April 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 February 1994
AAAnnual Accounts
Legacy
27 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 1993
AAAnnual Accounts
Resolution
18 February 1993
RESOLUTIONSResolutions
Legacy
27 August 1992
363b363b
Legacy
27 August 1992
363(287)363(287)
Resolution
11 March 1992
RESOLUTIONSResolutions
Resolution
11 March 1992
RESOLUTIONSResolutions
Resolution
11 March 1992
RESOLUTIONSResolutions
Legacy
11 March 1992
123Notice of Increase in Nominal Capital
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Legacy
20 February 1992
224224
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
288288
Legacy
1 August 1991
287Change of Registered Office
Resolution
16 July 1991
RESOLUTIONSResolutions
Miscellaneous
31 May 1991
MISCMISC
Incorporation Company
31 May 1991
NEWINCIncorporation