Company NameL. Markides Consulting Limited
DirectorLeo Markides
Company StatusActive
Company Number05425346
CategoryPrivate Limited Company
Incorporation Date15 April 2005(18 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLeo Markides
Date of BirthNovember 1971 (Born 52 years ago)
NationalityCypriot
StatusCurrent
Appointed15 April 2005(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address41 Atwood Avenue
Richmond
TW9 4HF
Secretary NameTurner Hampton Secretaries Limited (Corporation)
StatusResigned
Appointed15 April 2005(same day as company formation)
Correspondence Address22 Chertsey Road
Woking
Surrey
GU21 5AB
Secretary NameSole Associates (Corporation)
StatusResigned
Appointed01 April 2010(4 years, 11 months after company formation)
Appointment Duration4 years (resigned 11 April 2014)
Correspondence AddressDrake Suite, Globe House Lavender Park Road
West Byfleet
Surrey
KT14 6ND

Location

Registered Address41 Atwood Avenue
Richmond
TW9 4HF
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardKew
Built Up AreaGreater London

Shareholders

60 at £1Leonidas Markides
60.00%
Ordinary
40 at £1Julietta Rossi Stiattesi
40.00%
Ordinary

Financials

Year2014
Net Worth-£8,181
Current Liabilities£8,438

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 April 2023 (11 months, 2 weeks ago)
Next Return Due29 April 2024 (1 month from now)

Filing History

3 May 2017Registered office address changed from Flat 2 Longfield House Longfield Drive London SW14 7AU to Flat 1 22 Elvaston Place London SW7 5QE on 3 May 2017 (1 page)
3 May 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100
(3 pages)
3 December 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 April 2015Registered office address changed from 118 Beaufort Mansions Beaufort Street London SW3 5AE to Flat 2 Longfield House Longfield Drive London SW14 7AU on 16 April 2015 (1 page)
16 April 2015Registered office address changed from Flat 2 Longfield House Longfield Drive London SW14 7AU England to Flat 2 Longfield House Longfield Drive London SW14 7AU on 16 April 2015 (1 page)
16 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
26 September 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
8 May 2014Director's details changed for Leo Markides on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Leo Markides on 8 May 2014 (2 pages)
8 May 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(3 pages)
11 April 2014Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND England on 11 April 2014 (1 page)
11 April 2014Termination of appointment of Sole Associates as a secretary (1 page)
15 November 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
29 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
23 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (4 pages)
18 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (4 pages)
26 April 2011Registered office address changed from C/O Sole Associates Drake Suite , Globe House Lavender Park Road West Byfleet Surrey KT14 6ND United Kingdom on 26 April 2011 (1 page)
10 March 2011Director's details changed for Leo Markides on 10 March 2011 (2 pages)
18 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
3 August 2010Director's details changed (2 pages)
28 May 2010Termination of appointment of Turner Hampton Secretaries Limited as a secretary (1 page)
28 May 2010Director's details changed for Leo Markides on 15 April 2010 (2 pages)
28 May 2010Appointment of Sole Associates as a secretary (2 pages)
28 May 2010Annual return made up to 15 April 2010 with a full list of shareholders (4 pages)
29 March 2010Registered office address changed from 22 Chertsey Road Woking Surrey GU21 5AB on 29 March 2010 (1 page)
9 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
11 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
11 November 2009Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
(2 pages)
27 May 2009Return made up to 15/04/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 August 2008Return made up to 15/04/08; full list of members (3 pages)
29 March 2008Ad 01/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 October 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
24 May 2007Return made up to 15/04/07; full list of members (2 pages)
11 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
19 May 2006Return made up to 15/04/06; full list of members (2 pages)
15 April 2005Incorporation (14 pages)