Company NameL S Consultancy (London) Limited
DirectorRavinder Singh Lall
Company StatusActive
Company Number06808239
CategoryPrivate Limited Company
Incorporation Date3 February 2009(15 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameDr Ravinder Singh Lall
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2009(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address3 Cyrus Terrace, Pentland Way
Ickenham
Uxbridge
Middlesex
UB10 8FR
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMrs Aarti Sharma
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2015(6 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Cyrus Terrace, Pentland Way
Ickenham
Uxbridge
Middlesex
UB10 8FR

Location

Registered AddressAMIN Patel & Shah Accountants
334 - 336 Goswell Road
London
EC1V 7RP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Dr Ravinder Singh Lall
100.00%
Ordinary

Financials

Year2014
Net Worth£164,860
Cash£42,534
Current Liabilities£115,779

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return3 February 2024 (1 month, 3 weeks ago)
Next Return Due17 February 2025 (10 months, 3 weeks from now)

Charges

11 September 2015Delivered on: 12 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 7 leeland terrace west ealing london.
Outstanding
11 September 2015Delivered on: 12 September 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 8 leeland terrace west ealing london.
Outstanding
29 June 2015Delivered on: 14 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 8A leeland terrace west ealing london.
Outstanding

Filing History

25 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
20 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
24 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 50
(4 pages)
13 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 September 2015Registration of charge 068082390002, created on 11 September 2015 (32 pages)
12 September 2015Registration of charge 068082390003, created on 11 September 2015 (32 pages)
21 August 2015Appointment of Mrs Aarti Sharma as a director on 14 August 2015 (2 pages)
14 July 2015Registration of charge 068082390001, created on 29 June 2015 (32 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 50
(3 pages)
18 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 50
(3 pages)
21 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50
(3 pages)
19 February 2014Registered office address changed from C/O Amin, Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP England on 19 February 2014 (1 page)
19 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 50
(3 pages)
13 November 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
14 March 2013Registered office address changed from 334-336 Goswell Road London EC1V 7RP on 14 March 2013 (1 page)
14 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
14 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
27 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
27 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (3 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 November 2011Director's details changed for Ravinder Singh Lall on 10 December 2010 (3 pages)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
18 February 2011Director's details changed for Ravinder Singh Lall on 4 February 2010 (2 pages)
18 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (3 pages)
18 February 2011Director's details changed for Ravinder Singh Lall on 4 February 2010 (2 pages)
29 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 March 2010Director's details changed for Ravinder Singh Lall on 10 March 2010 (2 pages)
11 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
11 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (4 pages)
10 August 2009Director appointed ravinder singh lall (1 page)
10 August 2009Ad 03/02/09\gbp si 50@1=50\gbp ic 1/51\ (1 page)
8 February 2009Appointment terminated director barbara kahan (1 page)
3 February 2009Incorporation (12 pages)