Background WavePink WaveYellow Wave

LONDON ACADEMY OF TRADING LTD (07470630)

LONDON ACADEMY OF TRADING LTD (07470630) is an active UK company. incorporated on 15 December 2010. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. LONDON ACADEMY OF TRADING LTD has been registered for 15 years. Current directors include DEVONSHIRE, John, GROYSMAN, Evgene, KRIVENKO, Danilo.

Company Number
07470630
Status
active
Type
ltd
Incorporated
15 December 2010
Age
15 years
Address
30 Holborn, London, EC1N 2HS
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
DEVONSHIRE, John, GROYSMAN, Evgene, KRIVENKO, Danilo
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON ACADEMY OF TRADING LTD

LONDON ACADEMY OF TRADING LTD is an active company incorporated on 15 December 2010 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. LONDON ACADEMY OF TRADING LTD was registered 15 years ago.(SIC: 85590)

Status

active

Active since 15 years ago

Company No

07470630

LTD Company

Age

15 Years

Incorporated 15 December 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 August 2023 - 31 May 2024(11 months)
Type: Small Company

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

30 Holborn Buchanan House London, EC1N 2HS,

Previous Addresses

Belmont House Station Way Crawley West Sussex RH10 1JA
From: 6 November 2014To: 19 March 2021
Leytonstone House 3 Hanbury Drive Leytonstone London E11 1GA
From: 3 April 2012To: 6 November 2014
C/O London Global Investments Ltd New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom
From: 15 December 2010To: 3 April 2012
Timeline

17 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Aug 12
Funding Round
Sept 12
Director Left
Jul 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jul 18
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Aug 24
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DEVONSHIRE, John

Active
Holborn, LondonEC1N 2HS
Born May 1980
Director
Appointed 19 Jun 2014

GROYSMAN, Evgene

Active
Holborn, LondonEC1N 2HS
Born May 1985
Director
Appointed 20 Jun 2024

KRIVENKO, Danilo

Active
Holborn, LondonEC1N 2HS
Born June 1973
Director
Appointed 23 Aug 2024

IRWIN MITCHELL SECRETARIES LIMITED

Resigned
Friary Lane, ChichesterPO19 1UF
Corporate secretary
Appointed 19 Jun 2014
Resigned 19 Mar 2021

BAMBER, David

Resigned
Hanbury Drive, LondonE11 1GA
Born May 1967
Director
Appointed 11 May 2012
Resigned 19 Jun 2014

CLEMENTS, Jane

Resigned
Honeysuckle Court, Buckhurst HillIG9 6HD
Born July 1954
Director
Appointed 15 Dec 2010
Resigned 14 Mar 2012

DEVONSHIRE, John

Resigned
New Broad Street, LondonEC2M 1NH
Born May 1980
Director
Appointed 15 Dec 2010
Resigned 19 Jun 2014

LAZOURAS, Steven

Resigned
Hanbury Drive, LondonE11 1GA
Born September 1968
Director
Appointed 11 May 2012
Resigned 16 May 2013

LEJUNE, Amy Nicole

Resigned
Holborn, LondonEC1N 2HS
Born June 1977
Director
Appointed 30 Oct 2020
Resigned 14 Jun 2024

OHANIANS, Desislava Jivkova

Resigned
Holborn, LondonEC1N 2LX
Born April 1977
Director
Appointed 06 Jul 2018
Resigned 09 Nov 2020

REECE, Steven Marc

Resigned
Hanbury Drive, LondonE11 1GA
Born March 1966
Director
Appointed 11 May 2012
Resigned 19 Jun 2014

Persons with significant control

1

Station Way, CrawleyRH10 1JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2025
CH01Change of Director Details
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
4 November 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 October 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 October 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
19 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Accounts With Accounts Type Small
24 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2019
AAAnnual Accounts
Accounts With Accounts Type Small
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
11 August 2018
DISS16(SOAS)DISS16(SOAS)
Resolution
27 July 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Gazette Notice Compulsory
17 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 November 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
26 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
5 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 August 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
18 August 2016
CH04Change of Corporate Secretary Details
Gazette Filings Brought Up To Date
13 August 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
17 December 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Gazette Notice Compulsory
13 January 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
13 October 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 February 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Dissolved Compulsory Strike Off Suspended
21 February 2014
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
4 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
26 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Capital Allotment Shares
1 October 2012
SH01Allotment of Shares
Termination Director Company With Name
24 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 April 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2012
AR01AR01
Incorporation Company
15 December 2010
NEWINCIncorporation