Company NameLBP Consulting Limited
DirectorWarren Ajoodha
Company StatusActive
Company Number04893474
CategoryPrivate Limited Company
Incorporation Date9 September 2003(20 years, 8 months ago)
Previous NamesWP Business Services Ltd and Crystal Bpo Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Warren Ajoodha
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2020(16 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleAccountant
Country of ResidenceEngland
Correspondence Address6-7 St. John's Lane
London
EC1M 4BJ
Director NameWai Kong Chin
Date of BirthOctober 1961 (Born 62 years ago)
NationalityMalaysian
StatusResigned
Appointed10 September 2003(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 17 August 2004)
RoleAuditor
Correspondence Address39 Westfield Road
Barnehurst
Kent
DA7 6LS
Director NameMr Wayne Barry
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2003(1 day after company formation)
Appointment Duration13 years, 2 months (resigned 10 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address218 Bellegrove Road
Welling
Kent
DA16 3RT
Secretary NameWai Kong Chin
NationalityMalaysian
StatusResigned
Appointed10 September 2003(1 day after company formation)
Appointment Duration11 months, 1 week (resigned 17 August 2004)
RoleAuditor
Correspondence Address39 Westfield Road
Barnehurst
Kent
DA7 6LS
Director NameMr Mohammed Adnan Imam
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2005(1 year, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 12 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9f Cabbell Street
London
NW1 5AZ
Director NameMr Warren Ajoodha
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Sea House 72 Wilson Street
London
EC2A 2DH
Director NameMr Erick Hillman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2016(13 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Sea House 72 Wilson Street
London
EC2A 2DH
Director NameMt Enam Ur Rahman
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2018(15 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 23 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBlack Sea House 72 Wilson Street
London
EC2A 2DH
Director NameMr Eric Hillman
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2019(15 years, 8 months after company formation)
Appointment Duration11 months (resigned 18 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlack Sea House 72 Wilson Street
London
EC2A 2DH
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed09 September 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameAWP Group Limited (Corporation)
StatusResigned
Appointed01 September 2004(11 months, 4 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 01 April 2014)
Correspondence AddressRivington House 82 Great Eastern Street
London
EC2A 3JF
Director NameIPE Investments Ltd (Corporation)
StatusResigned
Appointed12 June 2012(8 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 November 2016)
Correspondence Address9f Cabbell Street
London
NW1 5AZ

Location

Registered Address6-7 St. John's Lane
London
EC1M 4BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

51 at £1Ipe Investments LTD
51.00%
Ordinary
49 at £1Wayne Barry
49.00%
Ordinary

Financials

Year2014
Net Worth£4,899
Cash£11
Current Liabilities£22,262

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 2 weeks ago)
Next Return Due4 July 2024 (2 months from now)

Filing History

11 July 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
3 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 November 2022Registered office address changed from Black Sea House 72 Wilson Street London EC2A 2DH to 26 Riversfield Road Enfield EN1 3DJ on 1 November 2022 (1 page)
20 June 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
17 December 2021Confirmation statement made on 30 November 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
30 November 2020Confirmation statement made on 30 November 2020 with updates (4 pages)
18 April 2020Cessation of Eric Hillman as a person with significant control on 18 April 2020 (1 page)
18 April 2020Notification of Warren Ajoodha as a person with significant control on 18 April 2020 (2 pages)
18 April 2020Termination of appointment of Eric Hillman as a director on 18 April 2020 (1 page)
29 March 2020Confirmation statement made on 29 March 2020 with updates (3 pages)
9 March 2020Appointment of Mr Warren Ajoodha as a director on 9 March 2020 (2 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
26 May 2019Cessation of Ipe Ventures Limited as a person with significant control on 24 May 2019 (1 page)
26 May 2019Notification of Eric Hillman as a person with significant control on 23 May 2019 (2 pages)
26 May 2019Confirmation statement made on 26 May 2019 with updates (4 pages)
24 May 2019Confirmation statement made on 24 May 2019 with updates (4 pages)
24 May 2019Notification of Ipe Ventures Limited as a person with significant control on 23 May 2019 (1 page)
24 May 2019Cessation of Enamur Rahman as a person with significant control on 23 May 2019 (1 page)
24 May 2019Termination of appointment of Enam Ur Rahman as a director on 23 May 2019 (1 page)
23 May 2019Appointment of Mr Eric Hillman as a director on 23 May 2019 (2 pages)
9 April 2019Termination of appointment of Warren Ajoodha as a director on 8 April 2019 (1 page)
9 April 2019Termination of appointment of Erick Hillman as a director on 8 April 2019 (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
1 October 2018Director's details changed for Mt Enamur Rahman on 28 September 2018 (2 pages)
28 September 2018Appointment of Mt Enamur Rahman as a director on 27 September 2018 (2 pages)
28 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-27
(3 pages)
27 September 2018Confirmation statement made on 27 September 2018 with updates (4 pages)
27 September 2018Cessation of Erick Hillman as a person with significant control on 27 September 2018 (1 page)
27 September 2018Notification of Enamur Rahman as a person with significant control on 27 September 2018 (2 pages)
27 September 2018Cessation of Warren Ajoodha as a person with significant control on 27 September 2018 (1 page)
23 February 2018Confirmation statement made on 22 November 2017 with no updates (3 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
29 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 November 2016Appointment of Mr Warren Ajoodha as a director on 10 November 2016 (2 pages)
22 November 2016Appointment of Mr Erick Hillman as a director on 10 November 2016 (2 pages)
22 November 2016Appointment of Mr Erick Hillman as a director on 10 November 2016 (2 pages)
22 November 2016Appointment of Mr Warren Ajoodha as a director on 10 November 2016 (2 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
22 November 2016Termination of appointment of Ipe Investments Ltd as a director on 10 November 2016 (1 page)
22 November 2016Termination of appointment of Ipe Investments Ltd as a director on 10 November 2016 (1 page)
22 November 2016Termination of appointment of Wayne Barry as a director on 10 November 2016 (1 page)
22 November 2016Termination of appointment of Wayne Barry as a director on 10 November 2016 (1 page)
22 November 2016Confirmation statement made on 22 November 2016 with updates (7 pages)
29 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
30 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(4 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 September 2014Termination of appointment of Awp Group Limited as a secretary on 1 April 2014 (1 page)
18 September 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
(4 pages)
18 September 2014Termination of appointment of Awp Group Limited as a secretary on 1 April 2014 (1 page)
18 September 2014Termination of appointment of Awp Group Limited as a secretary on 1 April 2014 (1 page)
6 May 2014Registered office address changed from Unit 2 47a Vallance Road London E1 5AB United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Unit 2 47a Vallance Road London E1 5AB United Kingdom on 6 May 2014 (1 page)
6 May 2014Registered office address changed from Unit 2 47a Vallance Road London E1 5AB United Kingdom on 6 May 2014 (1 page)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(5 pages)
16 July 2013Annual return made up to 21 May 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 100
(5 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
12 June 2012Termination of appointment of Mohammed Imam as a director (1 page)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
12 June 2012Appointment of Ipe Investments Ltd as a director (2 pages)
12 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
12 June 2012Appointment of Ipe Investments Ltd as a director (2 pages)
12 June 2012Termination of appointment of Mohammed Imam as a director (1 page)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (5 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
24 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
12 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
12 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (5 pages)
4 May 2010Secretary's details changed for Awp Group Limited on 31 March 2010 (2 pages)
4 May 2010Secretary's details changed for Awp Group Limited on 31 March 2010 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
11 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 9 September 2009 with a full list of shareholders (4 pages)
17 September 2009Registered office changed on 17/09/2009 from 91 roman road london E2 0QN (1 page)
17 September 2009Registered office changed on 17/09/2009 from 91 roman road london E2 0QN (1 page)
11 May 2009Director's change of particulars / mohammed imam / 01/02/2008 (1 page)
11 May 2009Director's change of particulars / mohammed imam / 01/02/2008 (1 page)
28 April 2009Return made up to 09/09/08; full list of members (4 pages)
28 April 2009Return made up to 09/09/08; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
4 October 2007Return made up to 09/09/07; full list of members (2 pages)
4 October 2007Return made up to 09/09/07; full list of members (2 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 September 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
11 September 2006Return made up to 09/09/06; full list of members (2 pages)
11 September 2006Return made up to 09/09/06; full list of members (2 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
17 February 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 January 2006Return made up to 09/09/05; full list of members (7 pages)
27 January 2006Return made up to 09/09/05; full list of members (7 pages)
16 May 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
16 May 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
16 May 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
16 May 2005Accounting reference date shortened from 30/09/04 to 31/03/04 (1 page)
13 April 2005New director appointed (2 pages)
13 April 2005New director appointed (2 pages)
6 January 2005Ad 01/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
6 January 2005Ad 01/11/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
15 December 2004Registered office changed on 15/12/04 from: 39 westfield road barnehurst kent DA7 6LS (1 page)
15 December 2004Return made up to 09/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 December 2004Registered office changed on 15/12/04 from: 39 westfield road barnehurst kent DA7 6LS (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004Return made up to 09/09/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 December 2004Secretary resigned;director resigned (1 page)
15 December 2004New secretary appointed (2 pages)
15 December 2004Secretary resigned;director resigned (1 page)
13 November 2003Ad 10/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003Ad 10/09/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
15 September 2003Director resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Secretary resigned (1 page)
15 September 2003Director resigned (1 page)
9 September 2003Incorporation (9 pages)
9 September 2003Incorporation (9 pages)