Company NameGlencrown Training And Consulting Services Limited
DirectorsLekan Lajide and Suki Dauda Sule
Company StatusActive
Company Number06299445
CategoryPrivate Limited Company
Incorporation Date2 July 2007(16 years, 10 months ago)
Previous NameGlencrown Systems Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Lekan Lajide
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2013(5 years, 6 months after company formation)
Appointment Duration11 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address95 Mortimer Street
London
W1W 7GB
Director NameDr Suki Dauda Sule
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish,Nigerian
StatusCurrent
Appointed22 February 2024(16 years, 7 months after company formation)
Appointment Duration2 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Mortimer Street
London
W1W 7GB
Director NameMrs Anuoluwapo Esther Lajide
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2007(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 2009)
RoleIT Consultancy
Country of ResidenceEngland
Correspondence Address24 Wissants
Harlow
Essex
CM19 4QW
Secretary NameMr Ebenezer Ayokunle Adewuyi
NationalityNigerian
StatusResigned
Appointed14 December 2007(5 months, 2 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 15 May 2018)
RoleCompany Director
Correspondence Address6 Sugarwell Approach
Leeds
West Yorkshire
LS7 2SG
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed02 July 2007(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address95 Mortimer Street
London
W1W 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Anuoluwapo Esther Lajide
100.00%
Ordinary A

Financials

Year2014
Net Worth-£4,637

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2024Notification of Suki Dauda Sule as a person with significant control on 26 February 2024 (2 pages)
26 February 2024Confirmation statement made on 26 February 2024 with updates (4 pages)
22 February 2024Director's details changed for Dr Suki Dauda Sule on 22 February 2024 (2 pages)
22 February 2024Director's details changed for Dr Suki Dauda Sule on 22 February 2024 (2 pages)
22 February 2024Director's details changed for Dr Suki Dauda Sule on 22 February 2024 (2 pages)
22 February 2024Appointment of Dr Suki Dauda Sule as a director on 22 February 2024 (2 pages)
22 February 2024Director's details changed for Dr Suki Dauda Sule on 22 February 2024 (2 pages)
22 February 2024Director's details changed for Dr Suki Dauda Sule on 22 February 2024 (2 pages)
22 February 2024Director's details changed for Dr Suki Dauda Sule on 22 February 2024 (2 pages)
22 February 2024Director's details changed for Dr Suki Dauda Sule on 22 February 2024 (2 pages)
9 October 2023Micro company accounts made up to 31 July 2023 (3 pages)
9 October 2023Registered office address changed from 1st Floor North Westgate House Harlow Essex CM20 1YS England to 95 Mortimer Street London W1W 7GB on 9 October 2023 (1 page)
18 August 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
6 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
6 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
2 September 2022Micro company accounts made up to 31 July 2022 (3 pages)
5 July 2022Confirmation statement made on 5 July 2022 with updates (3 pages)
5 July 2022Confirmation statement made on 1 July 2022 with no updates (3 pages)
21 June 2022Company name changed glencrown systems LIMITED\certificate issued on 21/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-06-20
(3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
2 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
2 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
2 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
21 August 2019Micro company accounts made up to 31 July 2019 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
1 August 2018Micro company accounts made up to 31 July 2018 (2 pages)
2 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
15 May 2018Termination of appointment of Ebenezer Ayokunle Adewuyi as a secretary on 15 May 2018 (1 page)
12 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
12 August 2017Micro company accounts made up to 31 July 2017 (2 pages)
31 July 2017Cessation of Lekan Lajide as a person with significant control on 31 July 2017 (1 page)
31 July 2017Notification of Lekan Lajide as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Lekan Lajide as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Cessation of Lekan Lajide as a person with significant control on 31 July 2017 (1 page)
27 July 2017Change of details for Mrs Anuoluwapo Esther Lajide as a person with significant control on 27 July 2017 (2 pages)
27 July 2017Change of details for Mrs Anuoluwapo Esther Lajide as a person with significant control on 27 July 2017 (2 pages)
26 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
27 June 2017Director's details changed for Mr. Lekan Lajide on 27 June 2017 (2 pages)
27 June 2017Registered office address changed from Suite 2 2nd Floor Market House Harlow Essex CM20 1BL to 1st Floor North Westgate House Harlow Essex CM20 1YS on 27 June 2017 (1 page)
27 June 2017Registered office address changed from Suite 2 2nd Floor Market House Harlow Essex CM20 1BL to 1st Floor North Westgate House Harlow Essex CM20 1YS on 27 June 2017 (1 page)
27 June 2017Director's details changed for Mr. Lekan Lajide on 27 June 2017 (2 pages)
8 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
8 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
4 July 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
10 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
(4 pages)
28 October 2014Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Suite 2 2Nd Floor Market House Harlow Essex CM20 1BL on 28 October 2014 (1 page)
28 October 2014Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to Suite 2 2Nd Floor Market House Harlow Essex CM20 1BL on 28 October 2014 (1 page)
28 October 2014Director's details changed for Mr. Lekan Lajide on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Mr. Lekan Lajide on 28 October 2014 (2 pages)
13 August 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
13 August 2014Total exemption full accounts made up to 31 July 2014 (8 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
3 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
4 February 2014Registered office address changed from C/O Aacsl Accountants Market House Suite 2, 2Nd Floor Stone Cross Harlow Essex CM20 1BL England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from C/O Aacsl Accountants Market House Suite 2, 2Nd Floor Stone Cross Harlow Essex CM20 1BL England on 4 February 2014 (1 page)
4 February 2014Registered office address changed from C/O Aacsl Accountants Market House Suite 2, 2Nd Floor Stone Cross Harlow Essex CM20 1BL England on 4 February 2014 (1 page)
8 August 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
8 August 2013Total exemption full accounts made up to 31 July 2013 (8 pages)
1 August 2013Termination of appointment of Anuoluwapo Lajide as a director (1 page)
1 August 2013Termination of appointment of Anuoluwapo Lajide as a director (1 page)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
22 July 2013Appointment of Mr. Lekan Lajide as a director (2 pages)
22 July 2013Director's details changed for Mrs Anuoluwapo Esther Lajide on 1 November 2012 (2 pages)
22 July 2013Director's details changed for Mrs Anuoluwapo Esther Lajide on 1 November 2012 (2 pages)
22 July 2013Director's details changed for Mrs Anuoluwapo Esther Lajide on 1 November 2012 (2 pages)
22 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (5 pages)
22 July 2013Appointment of Mr. Lekan Lajide as a director (2 pages)
24 January 2013Registered office address changed from 24 Wissants Harlow Essex CM19 4QW on 24 January 2013 (1 page)
24 January 2013Registered office address changed from 24 Wissants Harlow Essex CM19 4QW on 24 January 2013 (1 page)
12 September 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
12 September 2012Total exemption full accounts made up to 31 July 2012 (9 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
20 September 2011Total exemption full accounts made up to 31 July 2011 (9 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
11 October 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
11 October 2010Total exemption full accounts made up to 31 July 2010 (9 pages)
2 July 2010Director's details changed for Anuoluwapo Esther Lajide on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Anuoluwapo Esther Lajide on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Anuoluwapo Esther Lajide on 1 July 2010 (2 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (4 pages)
25 February 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
25 February 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
29 September 2009Secretary's change of particulars / ebenezer adewuyi / 16/01/2009 (1 page)
29 September 2009Secretary's change of particulars / ebenezer adewuyi / 16/01/2009 (1 page)
29 September 2009Return made up to 02/07/09; full list of members (3 pages)
29 September 2009Return made up to 02/07/09; full list of members (3 pages)
28 September 2009Director's change of particulars / anuoluwapo lajide / 02/01/2009 (1 page)
28 September 2009Director's change of particulars / anuoluwapo lajide / 02/01/2009 (1 page)
26 August 2009Registered office changed on 26/08/2009 from 1 woodside terrace burley leeds west yorkshire LS4 2QT (1 page)
26 August 2009Registered office changed on 26/08/2009 from 1 woodside terrace burley leeds west yorkshire LS4 2QT (1 page)
17 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
17 April 2009Total exemption full accounts made up to 31 July 2008 (11 pages)
10 July 2008Return made up to 02/07/08; full list of members (3 pages)
10 July 2008Return made up to 02/07/08; full list of members (3 pages)
6 May 2008Secretary's change of particulars / ebenezer adewuyi / 30/04/2008 (2 pages)
6 May 2008Director's change of particulars / anuoluloapo lajide / 30/04/2008 (2 pages)
6 May 2008Director's change of particulars / anuoluloapo lajide / 30/04/2008 (2 pages)
6 May 2008Secretary's change of particulars / ebenezer adewuyi / 30/04/2008 (2 pages)
1 May 2008Registered office changed on 01/05/2008 from 1 woodside terrace burley leeds west yorkshire LS4 2QT (1 page)
1 May 2008Registered office changed on 01/05/2008 from flat 151 aspects 14 elmwood lane leeds west yorkshire LS2 8WG (1 page)
1 May 2008Registered office changed on 01/05/2008 from 1 woodside terrace burley leeds west yorkshire LS4 2QT (1 page)
1 May 2008Registered office changed on 01/05/2008 from flat 151 aspects 14 elmwood lane leeds west yorkshire LS2 8WG (1 page)
2 January 2008New secretary appointed (2 pages)
2 January 2008New director appointed (2 pages)
2 January 2008New secretary appointed (2 pages)
2 January 2008New director appointed (2 pages)
18 December 2007Secretary resigned (1 page)
18 December 2007Registered office changed on 18/12/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 December 2007Secretary resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Director resigned (1 page)
18 December 2007Registered office changed on 18/12/07 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
2 July 2007Incorporation (6 pages)
2 July 2007Incorporation (6 pages)