Background WavePink WaveYellow Wave

LAWFORD COLLEGE (PUBLISHING) LTD (11912180)

LAWFORD COLLEGE (PUBLISHING) LTD (11912180) is an active UK company. incorporated on 28 March 2019. with registered office in London. The company operates in the Education sector, engaged in post-graduate level higher education. LAWFORD COLLEGE (PUBLISHING) LTD has been registered for 7 years. Current directors include BROWN, David Stewart.

Company Number
11912180
Status
active
Type
ltd
Incorporated
28 March 2019
Age
7 years
Address
Elscot House, London, N3 2JU
Industry Sector
Education
Business Activity
Post-graduate level higher education
Directors
BROWN, David Stewart
SIC Codes
85422

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAWFORD COLLEGE (PUBLISHING) LTD

LAWFORD COLLEGE (PUBLISHING) LTD is an active company incorporated on 28 March 2019 with the registered office located in London. The company operates in the Education sector, specifically engaged in post-graduate level higher education. LAWFORD COLLEGE (PUBLISHING) LTD was registered 7 years ago.(SIC: 85422)

Status

active

Active since 7 years ago

Company No

11912180

LTD Company

Age

7 Years

Incorporated 28 March 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 6 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026
Contact
Address

Elscot House Arcadia Avenue London, N3 2JU,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 28 March 2019To: 10 April 2019
Timeline

3 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Apr 19
Director Left
Jan 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BROWN, David Stewart

Active
Arcadia Avenue, LondonN3 2JU
Born July 1957
Director
Appointed 04 Apr 2019

MARKS, Stephen

Resigned
Shelton Street, LondonWC2H 9JQ
Born August 1964
Director
Appointed 28 Mar 2019
Resigned 27 Jan 2020

Persons with significant control

1

Mr Stephen Marks

Active
Arcadia Avenue, LondonN3 2JU
Born August 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 May 2021
AAAnnual Accounts
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
15 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 April 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 April 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Incorporation Company
28 March 2019
NEWINCIncorporation