Background WavePink WaveYellow Wave

LSBF SCHOOL OF TRADING LIMITED (08893388)

LSBF SCHOOL OF TRADING LIMITED (08893388) is an active UK company. incorporated on 13 February 2014. with registered office in London. The company operates in the Education sector, engaged in educational support activities. LSBF SCHOOL OF TRADING LIMITED has been registered for 12 years. Current directors include GROYSMAN, Evgene.

Company Number
08893388
Status
active
Type
ltd
Incorporated
13 February 2014
Age
12 years
Address
30 Holborn, London, EC1N 2HS
Industry Sector
Education
Business Activity
Educational support activities
Directors
GROYSMAN, Evgene
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LSBF SCHOOL OF TRADING LIMITED

LSBF SCHOOL OF TRADING LIMITED is an active company incorporated on 13 February 2014 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. LSBF SCHOOL OF TRADING LIMITED was registered 12 years ago.(SIC: 85600)

Status

active

Active since 12 years ago

Company No

08893388

LTD Company

Age

12 Years

Incorporated 13 February 2014

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 6 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

30 Holborn Buchanan House London, EC1N 2HS,

Previous Addresses

Belmont House Station Way Crawley West Sussex RH10 1JA
From: 13 February 2014To: 19 March 2021
Timeline

14 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Feb 14
Funding Round
Dec 14
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Apr 21
Director Left
Apr 21
Owner Exit
Aug 21
Director Joined
Sept 21
Director Left
Sept 21
Owner Exit
Jul 23
Director Left
Jun 24
Director Joined
Jun 24
1
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GROYSMAN, Evgene

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

THOMAS EGGAR LLP

Resigned
Station Way, CrawleyRH10 1JA
Corporate secretary
Appointed 13 Feb 2014
Resigned 13 Feb 2014

DUSEY, Natalie Alberta

Resigned
Station Way, CrawleyRH10 1JA
Born October 1975
Director
Appointed 01 Oct 2019
Resigned 06 Mar 2020

ETINGEN, Aaron

Resigned
Station Way, CrawleyRH10 1JA
Born April 1979
Director
Appointed 13 Feb 2014
Resigned 02 Oct 2019

MCKEARY, Mark James Crawford

Resigned
Holborn, LondonEC1N 2HS
Born April 1979
Director
Appointed 06 Mar 2020
Resigned 14 Apr 2021

MORAWSKI, Robert

Resigned
Holborn, LondonEC1N 2HS
Born May 1975
Director
Appointed 14 Apr 2021
Resigned 26 Aug 2021

WEHLAU, Olesya

Resigned
4th Floor, LondonSE1 2AQ
Born July 1975
Director
Appointed 26 Aug 2021
Resigned 20 Jun 2024

Persons with significant control

2

0 Active
2 Ceased

Global University Systems B.V.

Ceased
1016 Xg, Amsterdam

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2017
Ceased 03 Apr 2017

Mr Arkady Etingen

Ceased
Holborn, LondonEC1N 2HS
Born April 1979

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
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
3 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 November 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control Statement
4 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
15 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
26 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
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
Accounts With Accounts Type Small
31 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 August 2019
AAAnnual Accounts
Administrative Restoration Company
27 August 2019
RT01RT01
Gazette Dissolved Compulsory
16 July 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
30 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2018
AAAnnual Accounts
Administrative Restoration Company
5 October 2018
RT01RT01
Gazette Dissolved Compulsory
17 July 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
1 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 October 2017
AAAnnual Accounts
Administrative Restoration Company
25 October 2017
RT01RT01
Gazette Dissolved Compulsory
18 July 2017
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Change Corporate Secretary Company
19 August 2016
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
8 March 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Capital Allotment Shares
17 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 August 2014
AA01Change of Accounting Reference Date
Incorporation Company
13 February 2014
NEWINCIncorporation