Company NameLagos Tours Limited
DirectorAndrew Sobitan
Company StatusActive
Company Number06380759
CategoryPrivate Limited Company
Incorporation Date25 September 2007(16 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Sobitan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2009(1 year, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address266 Belsize Road
Kilburn
London
NW6 4BT
Secretary NameMrs Alaba Akindele
NationalityBritish
StatusCurrent
Appointed12 February 2009(1 year, 4 months after company formation)
Appointment Duration15 years, 2 months
RoleCompany Director
Correspondence Address266 Belsize Road
Kilburn
London
NW6 4BT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 September 2007(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressSuite 112 Ajp Business Centre
152-154 Coles Green Road
London
NW2 7HD
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Andrew Sobitan
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return25 September 2023 (7 months ago)
Next Return Due9 October 2024 (5 months, 2 weeks from now)

Filing History

5 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
2 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
28 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
20 May 2016Registered office address changed from 266 Belsize Road Kilburn London NW6 4BT to Unit 5, Millennium Business Centre 3 Humber Road Cricklewood London NW2 6DW on 20 May 2016 (1 page)
20 May 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 November 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
26 May 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
24 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
30 May 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
3 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(4 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
1 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
27 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (4 pages)
6 June 2011Accounts for a dormant company made up to 30 September 2010 (5 pages)
30 September 2010Secretary's details changed for Alaba Akindele on 31 August 2010 (1 page)
30 September 2010Director's details changed for Andrew Sobitan on 31 August 2010 (2 pages)
30 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (4 pages)
16 March 2010Accounts for a dormant company made up to 30 September 2009 (5 pages)
22 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
21 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Return made up to 25/09/08; full list of members (10 pages)
20 March 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
11 March 2009Registered office changed on 11/03/2009 from 36 blackstone house london SW1V 3DT (1 page)
11 March 2009Director appointed andrew sobitan (2 pages)
11 March 2009Secretary appointed alaba akindele (2 pages)
30 December 2008First Gazette notice for compulsory strike-off (1 page)
16 November 2007Director resigned (1 page)
16 November 2007Secretary resigned (1 page)
25 September 2007Incorporation (13 pages)