Ilford
IG3 9BT
Director Name | 1st Contact Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Secretary Name | 1st Contact Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 2006(same day as company formation) |
Correspondence Address | Castlewood House 77/91 New Oxford Street London WC1A 1DG |
Website | leksh-solutions.com |
---|---|
Telephone | 0899350957 |
Telephone region | Unknown |
Registered Address | 21 Levett Gardens Ilford IG3 9BT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Mayfield |
Built Up Area | Greater London |
100 at £1 | Ajith Lekshmanan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,908 |
Cash | £11,830 |
Current Liabilities | £2,073 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 25 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 9 October 2024 (5 months from now) |
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
25 January 2023 | Accounts for a dormant company made up to 31 December 2022 (9 pages) |
30 September 2022 | Confirmation statement made on 30 September 2022 with no updates (3 pages) |
24 September 2022 | Accounts for a dormant company made up to 31 December 2021 (10 pages) |
30 June 2022 | Registered office address changed from 2 Hartley Avenue Hartley Avenue London E6 1NT to 21 Levett Gardens Ilford IG3 9BT on 30 June 2022 (1 page) |
23 February 2022 | Director's details changed for Ajith Lekshmanan on 20 February 2022 (2 pages) |
30 September 2021 | Confirmation statement made on 30 September 2021 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
22 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
28 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
9 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
25 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
30 September 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
29 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
16 December 2016 | Confirmation statement made on 13 December 2016 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
23 January 2015 | Registered office address changed from 2 Hartley Avenue Hartley Avenue London E6 1NT England to 2 Hartley Avenue Hartley Avenue London E6 1NT on 23 January 2015 (1 page) |
23 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Registered office address changed from Castlewood House Lower Ground Level 77-91 New Oxford Street London WC1A 1DG to 2 Hartley Avenue Hartley Avenue London E6 1NT on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from Castlewood House Lower Ground Level 77-91 New Oxford Street London WC1A 1DG to 2 Hartley Avenue Hartley Avenue London E6 1NT on 23 January 2015 (1 page) |
23 January 2015 | Registered office address changed from 2 Hartley Avenue Hartley Avenue London E6 1NT England to 2 Hartley Avenue Hartley Avenue London E6 1NT on 23 January 2015 (1 page) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
28 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-28
|
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
7 January 2013 | Registered office address changed from 5B Ro 1St Contact Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG on 7 January 2013 (1 page) |
7 January 2013 | Registered office address changed from 5B Ro 1St Contact Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG on 7 January 2013 (1 page) |
7 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
7 January 2013 | Registered office address changed from 5B Ro 1St Contact Accounting Castlewood House 77-91 New Oxford Street London WC1A 1DG on 7 January 2013 (1 page) |
7 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
28 December 2011 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
11 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
25 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
16 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Ajith Lekshmanan on 16 February 2010 (2 pages) |
16 February 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Ajith Lekshmanan on 16 February 2010 (2 pages) |
11 January 2010 | Registered office address changed from 1St Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG on 11 January 2010 (2 pages) |
11 January 2010 | Registered office address changed from 1St Contact Castlewood House 77-91 New Oxford Street London WC1A 1DG on 11 January 2010 (2 pages) |
18 December 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
18 December 2009 | Statement of capital following an allotment of shares on 16 November 2009
|
24 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
24 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
23 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
23 February 2009 | Return made up to 13/12/08; full list of members (3 pages) |
1 December 2008 | Company name changed intelsource LIMITED\certificate issued on 02/12/08 (2 pages) |
1 December 2008 | Company name changed intelsource LIMITED\certificate issued on 02/12/08 (2 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
17 September 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
11 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
11 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
12 August 2007 | Secretary resigned (1 page) |
12 August 2007 | Secretary resigned (1 page) |
20 January 2007 | New director appointed (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
20 January 2007 | Director resigned (1 page) |
20 January 2007 | New director appointed (1 page) |
20 January 2007 | Registered office changed on 20/01/07 from: castlewood house 77-91 new oxford street london WC1A 1DG (1 page) |
20 January 2007 | Director resigned (1 page) |
13 December 2006 | Incorporation (7 pages) |
13 December 2006 | Incorporation (7 pages) |