Background WavePink WaveYellow Wave

LONDON ACADEMY OF SUSTAINABLE CONSTRUCTION C.I.C. (06512998)

LONDON ACADEMY OF SUSTAINABLE CONSTRUCTION C.I.C. (06512998) is an active UK company. incorporated on 25 February 2008. with registered office in Stockport. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. LONDON ACADEMY OF SUSTAINABLE CONSTRUCTION C.I.C. has been registered for 18 years.

Company Number
06512998
Status
active
Type
ltd
Incorporated
25 February 2008
Age
18 years
Address
Riverside House Kings Reach Business Park, Stockport, SK4 2HD
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON ACADEMY OF SUSTAINABLE CONSTRUCTION C.I.C.

LONDON ACADEMY OF SUSTAINABLE CONSTRUCTION C.I.C. is an active company incorporated on 25 February 2008 with the registered office located in Stockport. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. LONDON ACADEMY OF SUSTAINABLE CONSTRUCTION C.I.C. was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06512998

LTD Company

Age

18 Years

Incorporated 25 February 2008

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 25 February 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026

Previous Company Names

SIMIAN SKILL LIMITED
From: 25 February 2008To: 9 August 2024
Contact
Address

Riverside House Kings Reach Business Park Yew Street Stockport, SK4 2HD,

Previous Addresses

C/O Hallidays Llp Riverside House Kings Reach Road Stockport Cheshire SK4 2HD United Kingdom
From: 24 January 2013To: 28 January 2013
Grosvenor Place Grosvenor Street Mold Flintshire CH7 1EJ Wales
From: 25 February 2008To: 24 January 2013
Timeline

10 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Nov 10
Director Joined
Jan 13
Director Left
Dec 16
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Jan 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Loan Secured
Feb 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Certificate Change Of Name Company
9 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Community Interest Company
9 August 2024
CICCONCICCON
Resolution
9 August 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Appoint Person Secretary Company With Name
30 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
30 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
28 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
30 March 2009
287Change of Registered Office
Legacy
24 March 2009
287Change of Registered Office
Legacy
8 December 2008
288cChange of Particulars
Legacy
8 December 2008
288cChange of Particulars
Legacy
14 July 2008
225Change of Accounting Reference Date
Incorporation Company
25 February 2008
NEWINCIncorporation