Background WavePink WaveYellow Wave

LONDON BUSINESS SCHOOL TRADING COMPANY LIMITED (04029996)

LONDON BUSINESS SCHOOL TRADING COMPANY LIMITED (04029996) is an active UK company. incorporated on 10 July 2000. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. LONDON BUSINESS SCHOOL TRADING COMPANY LIMITED has been registered for 25 years. Current directors include DRIES, Ruth, SIU, Tracy.

Company Number
04029996
Status
active
Type
ltd
Incorporated
10 July 2000
Age
25 years
Address
Sussex Place, London, NW1 4SA
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
DRIES, Ruth, SIU, Tracy
SIC Codes
47910, 70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON BUSINESS SCHOOL TRADING COMPANY LIMITED

LONDON BUSINESS SCHOOL TRADING COMPANY LIMITED is an active company incorporated on 10 July 2000 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. LONDON BUSINESS SCHOOL TRADING COMPANY LIMITED was registered 25 years ago.(SIC: 47910, 70210)

Status

active

Active since 25 years ago

Company No

04029996

LTD Company

Age

25 Years

Incorporated 10 July 2000

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 7 February 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

BESTOFBIZ.COM LIMITED
From: 14 August 2000To: 11 November 2005
TYROLESE (477) LIMITED
From: 10 July 2000To: 14 August 2000
Contact
Address

Sussex Place Regents Park London, NW1 4SA,

Timeline

19 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jul 12
Director Joined
Aug 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Apr 15
Capital Update
Apr 15
Director Joined
May 15
Funding Round
May 15
Director Left
Dec 23
Director Left
Nov 25
Director Joined
Nov 25
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

MULLER, Katherine

Active
Sussex Place, LondonNW1 4SA
Secretary
Appointed 07 Feb 2012

DRIES, Ruth

Active
Sussex Place, LondonNW1 4SA
Born December 1973
Director
Appointed 10 Nov 2025

SIU, Tracy

Active
Sussex Place, LondonNW1 4SA
Born January 1976
Director
Appointed 05 May 2015

FROST, Richard Alan

Resigned
54 Effingham Road, LondonSE12 8NU
Secretary
Appointed 29 Sept 2004
Resigned 07 Feb 2012

HAWKES, William Scott Botterill

Resigned
7 The Green, BiggleswadeSG18 9EF
Secretary
Appointed 19 Feb 2001
Resigned 16 Sept 2004

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate secretary
Appointed 10 Jul 2000
Resigned 19 Feb 2001

ALTENDORFF, Frank Russell

Resigned
Moy Cottage Westdown Road, SeafordBN25 2LA
Born June 1952
Director
Appointed 19 Feb 2001
Resigned 01 Feb 2006

ARMSTRONG, Melanie Jane

Resigned
Sussex Place, LondonNW1 4SA
Born June 1964
Director
Appointed 01 Jan 2014
Resigned 23 Mar 2015

BAILEY, Geoffrey Stuart

Resigned
Sussex Place, LondonNW1 4SA
Born November 1958
Director
Appointed 17 Dec 2010
Resigned 28 Jun 2011

COSTLEY, Sharon Julie

Resigned
Sussex Place, LondonNW1 4SA
Born March 1962
Director
Appointed 28 Jun 2011
Resigned 29 Jun 2012

DEACON, Christopher Richard

Resigned
The Old Grocery, LondonN1 0EN
Born December 1947
Director
Appointed 17 Jul 2006
Resigned 05 Dec 2023

DEFRIES, Jeffrey Jack

Resigned
Tanglewood, NorthwoodHA6 1EX
Born February 1948
Director
Appointed 19 Feb 2001
Resigned 31 Dec 2001

EDWARDS, Helen Cassandra

Resigned
11 Upper Brockley Road, LondonSE4 1TF
Born May 1955
Director
Appointed 19 Feb 2001
Resigned 01 Feb 2006

FROST, Richard Alan

Resigned
54 Effingham Road, LondonSE12 8NU
Born January 1963
Director
Appointed 08 Jun 2007
Resigned 10 Nov 2025

GESUA, Daniel

Resigned
95 Clarence Gate Gardens, LondonNW1 6QP
Born October 1945
Director
Appointed 19 Feb 2001
Resigned 30 Apr 2004

HARDIE, Ian James

Resigned
23 Harcourt Road, LondonN22 7XW
Born April 1959
Director
Appointed 06 Mar 2006
Resigned 08 Jun 2007

HARRISON, David

Resigned
Sussex Place, LondonNW1 4SA
Born August 1969
Director
Appointed 01 Aug 2012
Resigned 31 Jan 2013

HAY, Michael George, Professor

Resigned
3 Blenheim Drive, OxfordOX2 8DH
Born September 1950
Director
Appointed 02 Dec 2002
Resigned 31 Dec 2006

HOPLEY, Mark Simon Griffith

Resigned
Sussex Place, LondonNW1 4SA
Born July 1968
Director
Appointed 23 Mar 2015
Resigned 10 Apr 2015

MUNRO, Colin John

Resigned
Flat A, LondonN8 9AU
Born July 1974
Director
Appointed 24 Oct 2008
Resigned 17 Dec 2010

WEBSTER, Catherine

Resigned
82 Kingfisher House Juniper Drive, LondonSW18 1TY
Born May 1963
Director
Appointed 06 Feb 2007
Resigned 24 Oct 2008

WILLIAMS, David Gay

Resigned
24 Dulwich Wood Avenue, LondonSE19 1HD
Born December 1946
Director
Appointed 06 Mar 2006
Resigned 19 Apr 2006

TYROLESE (DIRECTORS) LIMITED

Resigned
66 Lincolns Inn Fields, LondonWC2A 3LH
Corporate director
Appointed 10 Jul 2000
Resigned 19 Feb 2001

TYROLESE (SECRETARIAL) LIMITED

Resigned
66 Lincoln's Inn Fields, LondonWC2A 3LH
Corporate director
Appointed 10 Jul 2000
Resigned 19 Feb 2001
Fundings
Financials
Latest Activities

Filing History

109

Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
25 February 2016
AAAnnual Accounts
Memorandum Articles
7 May 2015
MAMA
Capital Allotment Shares
7 May 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Legacy
28 April 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 April 2015
SH19Statement of Capital
Legacy
28 April 2015
CAP-SSCAP-SS
Resolution
28 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Termination Director Company
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
7 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Auditors Resignation Company
10 August 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
4 November 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
14 December 2007
AAAnnual Accounts
Legacy
8 October 2007
363aAnnual Return
Legacy
22 June 2007
88(2)R88(2)R
Legacy
11 June 2007
123Notice of Increase in Nominal Capital
Legacy
11 June 2007
288aAppointment of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 December 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2006
AAAnnual Accounts
Certificate Change Of Name Company
11 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2005
AAAnnual Accounts
Resolution
8 November 2004
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Resolution
8 November 2004
RESOLUTIONSResolutions
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
29 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Legacy
11 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 February 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 February 2003
AAAnnual Accounts
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
20 July 2001
363sAnnual Return (shuttle)
Legacy
1 March 2001
287Change of Registered Office
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
14 August 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 July 2000
NEWINCIncorporation