London
SW3 1NE
Director Name | Mr Mohammad Raouf Khaleghi |
---|---|
Date of Birth | March 1986 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 November 2017(12 years, 5 months after company formation) |
Appointment Duration | 6 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187 Brompton Road London SW3 1NE |
Director Name | Mr Rashmi Jayantilal Patel |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beresford House 182 Wood Lane Osterley Isleworth Middlesex TW7 5EH |
Secretary Name | Kalpna Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Beresford House 182 Wood Lane Osterley Isleworth Middlesex TW7 5EH |
Secretary Name | Narinder Singh Kohli |
---|---|
Nationality | Indian |
Status | Resigned |
Appointed | 15 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 November 2017) |
Role | Company Director |
Correspondence Address | 42 Mayfield Avenue Harrow Middlesex HA3 8EU |
Director Name | Mr Mandeep Singh Kahai |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2007(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Park Chase Wembley Middlesex HA9 8EQ |
Director Name | Mr Rashmi Jayantilal Patel |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2008(3 years after company formation) |
Appointment Duration | 9 years, 4 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 187 Brompton Road London SW3 1NE |
Director Name | Mr Shailesh Batavia |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2011(5 years, 11 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 87 Lullington Garth London N12 7BL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 187 Brompton Road London SW3 1NE |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Lacosoft LTD 50.00% Ordinary |
---|---|
50 at £1 | Manjinder Kohli 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£4,207 |
Cash | £11,086 |
Current Liabilities | £15,293 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (3 weeks, 5 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
28 May 2023 | Micro company accounts made up to 31 May 2022 (3 pages) |
---|---|
14 April 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
15 December 2022 | Memorandum and Articles of Association (13 pages) |
15 December 2022 | Resolutions
|
14 May 2022 | Micro company accounts made up to 31 May 2021 (3 pages) |
11 April 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
25 May 2021 | Micro company accounts made up to 31 May 2020 (3 pages) |
8 April 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
29 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr Amar Abbas on 1 April 2018 (2 pages) |
12 April 2018 | Director's details changed for Mr Mohammad Raouf Khaleghi on 1 April 2018 (2 pages) |
10 March 2018 | Confirmation statement made on 10 March 2018 with updates (4 pages) |
18 January 2018 | Cessation of Shailesh Batavia as a person with significant control on 27 November 2017 (1 page) |
18 January 2018 | Notification of Mohammad Raouf Khaleghi as a person with significant control on 27 November 2017 (2 pages) |
18 January 2018 | Notification of Amar Abbas as a person with significant control on 27 November 2017 (2 pages) |
18 January 2018 | Cessation of Manjinder Kaur Kohli as a person with significant control on 27 November 2017 (1 page) |
1 December 2017 | Appointment of Mr Amar Abbas as a director on 27 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Shailesh Batavia as a director on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Rashmi Jayantilal Patel as a director on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Shailesh Batavia as a director on 27 November 2017 (1 page) |
1 December 2017 | Termination of appointment of Narinder Singh Kohli as a secretary on 27 November 2017 (1 page) |
1 December 2017 | Appointment of Mr Amar Abbas as a director on 27 November 2017 (2 pages) |
1 December 2017 | Appointment of Mr Mohammad Raouf Khaleghi as a director on 27 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Narinder Singh Kohli as a secretary on 27 November 2017 (1 page) |
1 December 2017 | Registered office address changed from 925 Finchley Road London NW11 7PE to 187 Brompton Road London SW3 1NE on 1 December 2017 (1 page) |
1 December 2017 | Registered office address changed from 925 Finchley Road London NW11 7PE to 187 Brompton Road London SW3 1NE on 1 December 2017 (1 page) |
1 December 2017 | Appointment of Mr Mohammad Raouf Khaleghi as a director on 27 November 2017 (2 pages) |
1 December 2017 | Termination of appointment of Rashmi Jayantilal Patel as a director on 27 November 2017 (1 page) |
11 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
11 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
16 July 2017 | Change of details for Lacosoft Limited as a person with significant control on 30 June 2017 (2 pages) |
16 July 2017 | Notification of Shailesh Batavia as a person with significant control on 30 June 2016 (2 pages) |
16 July 2017 | Cessation of Lacosoft Limited as a person with significant control on 30 June 2016 (1 page) |
16 July 2017 | Cessation of Lacosoft Limited as a person with significant control on 30 June 2016 (1 page) |
16 July 2017 | Notification of Shailesh Batavia as a person with significant control on 30 June 2016 (2 pages) |
16 July 2017 | Change of details for Lacosoft Limited as a person with significant control on 30 June 2017 (2 pages) |
16 July 2017 | Change of details for Mrs Manjinder Kaur Kohli as a person with significant control on 30 June 2017 (2 pages) |
16 July 2017 | Change of details for Mrs Manjinder Kaur Kohli as a person with significant control on 30 June 2017 (2 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
3 August 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
20 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
20 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Director's details changed for Mr Rashmi Jayantilal Patel on 22 March 2012 (2 pages) |
22 March 2012 | Director's details changed for Mr Rashmi Jayantilal Patel on 22 March 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
10 August 2011 | Appointment of Mr Shailesh Batavia as a director (2 pages) |
10 August 2011 | Appointment of Mr Shailesh Batavia as a director (2 pages) |
10 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
10 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (5 pages) |
4 March 2011 | Termination of appointment of Mandeep Kahai as a director (1 page) |
4 March 2011 | Termination of appointment of Mandeep Kahai as a director (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (3 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
26 February 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 30/06/09; full list of members (4 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 July 2008 | Secretary's change of particulars / narinder kohli / 30/07/2008 (1 page) |
30 July 2008 | Secretary's change of particulars / narinder kohli / 30/07/2008 (1 page) |
15 July 2008 | Director appointed mr rashmi jayantilal patel (1 page) |
15 July 2008 | Director appointed mr rashmi jayantilal patel (1 page) |
1 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
1 July 2008 | Return made up to 30/06/08; full list of members (3 pages) |
10 April 2008 | Secretary's change of particulars / narinder kohli / 25/04/2007 (1 page) |
10 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
10 April 2008 | Secretary's change of particulars / narinder kohli / 25/04/2007 (1 page) |
10 April 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
12 March 2008 | Prev sho from 30/06/2007 to 31/05/2007 (1 page) |
12 March 2008 | Prev sho from 30/06/2007 to 31/05/2007 (1 page) |
3 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
3 July 2007 | New secretary appointed (1 page) |
3 July 2007 | Return made up to 30/06/07; full list of members (3 pages) |
3 July 2007 | New secretary appointed (1 page) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: network house 110/112 lancaster road barnet hertfordshire EN4 8AL (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: network house 110/112 lancaster road barnet hertfordshire EN4 8AL (1 page) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Ad 17/04/07--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
6 June 2007 | Ad 17/04/07--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
6 June 2007 | New director appointed (2 pages) |
6 June 2007 | Director resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
6 June 2007 | Secretary resigned (1 page) |
29 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
29 April 2007 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
20 July 2006 | Secretary's particulars changed (1 page) |
20 July 2006 | Return made up to 30/06/06; full list of members (2 pages) |
30 June 2005 | Incorporation (17 pages) |
30 June 2005 | Incorporation (17 pages) |
30 June 2005 | Secretary resigned (1 page) |
30 June 2005 | Secretary resigned (1 page) |