Background WavePink WaveYellow Wave

LONDON SUMMER SCHOOL EVENTS LIMITED (09057009)

LONDON SUMMER SCHOOL EVENTS LIMITED (09057009) is an active UK company. incorporated on 27 May 2014. with registered office in Portsmouth. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LONDON SUMMER SCHOOL EVENTS LIMITED has been registered for 11 years. Current directors include REHMAN, Tanzeel.

Company Number
09057009
Status
active
Type
ltd
Incorporated
27 May 2014
Age
11 years
Address
8 Spur Road, Portsmouth, PO6 3EB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
REHMAN, Tanzeel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON SUMMER SCHOOL EVENTS LIMITED

LONDON SUMMER SCHOOL EVENTS LIMITED is an active company incorporated on 27 May 2014 with the registered office located in Portsmouth. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LONDON SUMMER SCHOOL EVENTS LIMITED was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09057009

LTD Company

Age

11 Years

Incorporated 27 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 27 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

8 Spur Road Cosham Portsmouth, PO6 3EB,

Timeline

3 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
May 14
Director Left
Oct 15
New Owner
Jun 17
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

REHMAN, Tanzeel

Active
Spur Road, PortsmouthPO6 3EB
Born November 1991
Director
Appointed 27 May 2014

THAKRAR, Shyam

Resigned
Spur Road, PortsmouthPO6 3EB
Born November 1991
Director
Appointed 27 May 2014
Resigned 01 Jan 2015

Persons with significant control

1

Mr Tanzeel Rehman

Active
Spur Road, PortsmouthPO6 3EB
Born November 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 May 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
13 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Change Person Director Company With Change Date
24 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2015
CH01Change of Director Details
Gazette Filings Brought Up To Date
17 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Gazette Notice Compulsory
22 September 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
27 May 2014
NEWINCIncorporation