Company NameL&G Bureau Limited
DirectorLynda Jenks
Company StatusActive
Company Number05799332
CategoryPrivate Limited Company
Incorporation Date27 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities

Directors

Director NameMrs Lynda Jenks
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Secretary NameGregory James Jenks
NationalityBritish
StatusResigned
Appointed27 April 2006(same day as company formation)
RoleCompany Director
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameMr Gregory James Jenks
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2016(10 years after company formation)
Appointment Duration5 years, 11 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
WD6 1QQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelgbureau.co.uk

Location

Registered Address190 190 Carmelite Road
Harrow
HA3 5NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London

Shareholders

1 at £1Lynda Jenks
100.00%
Ordinary

Financials

Year2014
Net Worth£378
Cash£5,758
Current Liabilities£9,561

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 April 2024 (1 month ago)
Next Return Due20 April 2025 (11 months, 2 weeks from now)

Filing History

28 April 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
15 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(5 pages)
27 April 2016Appointment of Mr Gregory James Jenks as a director on 27 April 2016 (2 pages)
27 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(4 pages)
5 November 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
29 April 2014Annual return made up to 27 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(4 pages)
7 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 May 2013Annual return made up to 27 April 2013 with a full list of shareholders (4 pages)
10 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 May 2012Annual return made up to 27 April 2012 with a full list of shareholders (4 pages)
3 November 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
28 April 2011Annual return made up to 27 April 2011 with a full list of shareholders (4 pages)
25 May 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 April 2010Director's details changed for Lynda Jenks on 27 April 2010 (2 pages)
29 April 2010Annual return made up to 27 April 2010 with a full list of shareholders (4 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 May 2009Registered office changed on 06/05/2009 from 190 carmelite road harrow middlesex HA3 5NJ united kingdom (1 page)
6 May 2009Secretary's change of particulars / gregory jenks / 01/02/2009 (1 page)
6 May 2009Registered office changed on 06/05/2009 from 190 carmelite road sharrow weald middlesex HA3 5NJ (1 page)
6 May 2009Return made up to 27/04/09; full list of members (3 pages)
6 May 2009Director's change of particulars / lynda jenks / 01/02/2009 (1 page)
27 January 2009Registered office changed on 27/01/2009 from 17 milne feild, hatch end pinner middlesex HA5 4DP (1 page)
8 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 June 2008Return made up to 27/04/08; full list of members (3 pages)
21 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 May 2007Return made up to 27/04/07; full list of members (2 pages)
16 May 2006Secretary resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
27 April 2006Incorporation (16 pages)