Company NameThe London Bicycle Workshop Limited
DirectorPiotr Kielbasa
Company StatusActive
Company Number06920511
CategoryPrivate Limited Company
Incorporation Date1 June 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Piotr Kielbasa
Date of BirthMay 1980 (Born 44 years ago)
NationalityPolish
StatusCurrent
Appointed01 June 2009(same day as company formation)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address27b Anerley Park
London
SE20 8NF
Director NameMr Jerzy Kuzminski
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityPolish
StatusResigned
Appointed01 June 2009(same day as company formation)
RoleBusiness Manager
Country of ResidenceFrance
Correspondence Address97-99 Clerkenwell Road
London
EC1R 5BX

Contact

Websitewww.londonbicycleworkshop.com/
Email address[email protected]
Telephone020 79988738
Telephone regionLondon

Location

Registered Address97-99 Clerkenwell Road
London
EC1R 5BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

10k at £1Jerzy Kuzminski
50.00%
Ordinary
10k at £1Piotr Kielbasa
50.00%
Ordinary

Financials

Year2014
Turnover£331,884
Gross Profit£153,131
Net Worth£15,990
Cash£2,651
Current Liabilities£55,888

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

10 August 2009Delivered on: 18 August 2009
Persons entitled: Community Housing Association Limited

Classification: Rent deposit deed
Secured details: £10000 due or to become due from the company to the chargee.
Particulars: The sum of £10000 see image for full details.
Outstanding

Filing History

12 January 2021Micro company accounts made up to 31 March 2020 (7 pages)
21 December 2020Termination of appointment of Jerzy Kuzminski as a director on 21 December 2020 (1 page)
16 December 2020Director's details changed for Mr Jerzy Kuzminski on 1 May 2018 (2 pages)
5 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
28 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
12 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
18 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
15 May 2018Change of share class name or designation (2 pages)
15 May 2018Particulars of variation of rights attached to shares (2 pages)
8 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
23 April 2018Cessation of Jerzy Kuzminski as a person with significant control on 23 April 2018 (1 page)
23 April 2018Cessation of Piotr Kielbasa as a person with significant control on 23 April 2018 (1 page)
27 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (7 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 30 August 2016 with updates (7 pages)
8 June 2017Confirmation statement made on 30 August 2016 with updates (7 pages)
8 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
13 September 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
13 September 2016Total exemption full accounts made up to 31 March 2016 (12 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 20,000
(4 pages)
17 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 20,000
(4 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
2 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20,000
(5 pages)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20,000
(5 pages)
16 June 2015Director's details changed for Mr Piotr Kielbasa on 1 August 2014 (2 pages)
16 June 2015Director's details changed for Mr Piotr Kielbasa on 1 August 2014 (2 pages)
16 June 2015Director's details changed for Mr Piotr Kielbasa on 1 August 2014 (2 pages)
16 June 2015Register inspection address has been changed from 170 Clerkenwell Road London EC1R 5DD England to 97-99 Clerkenwell Road London EC1R 5BX (1 page)
16 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 20,000
(5 pages)
16 June 2015Register inspection address has been changed from 170 Clerkenwell Road London EC1R 5DD England to 97-99 Clerkenwell Road London EC1R 5BX (1 page)
3 March 2015Registered office address changed from 170 Clerkenwell Road London EC1R 5DD to 97-99 Clerkenwell Road London EC1R 5BX on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 170 Clerkenwell Road London EC1R 5DD to 97-99 Clerkenwell Road London EC1R 5BX on 3 March 2015 (1 page)
3 March 2015Registered office address changed from 170 Clerkenwell Road London EC1R 5DD to 97-99 Clerkenwell Road London EC1R 5BX on 3 March 2015 (1 page)
31 July 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
31 July 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 20,000
(5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 20,000
(5 pages)
4 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 20,000
(5 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
4 December 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
17 June 2013Director's details changed for Mr Piotr Kielbasa on 1 March 2013 (2 pages)
17 June 2013Director's details changed for Mr Piotr Kielbasa on 1 March 2013 (2 pages)
17 June 2013Director's details changed for Mr Piotr Kielbasa on 1 March 2013 (2 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
17 October 2012Total exemption full accounts made up to 31 March 2012 (12 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
28 October 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
16 June 2011Director's details changed for Mr Jerzy Kuzminski on 30 June 2010 (2 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
16 June 2011Director's details changed for Mr Jerzy Kuzminski on 30 June 2010 (2 pages)
16 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
30 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Registered office address changed from 170 Clerkenwell Road London EC1R 5DD England on 21 June 2010 (1 page)
21 June 2010Register inspection address has been changed (1 page)
21 June 2010Director's details changed for Jerzy Kuzminski on 1 June 2010 (2 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
21 June 2010Registered office address changed from 170 Clerkenwell Road London EC1R 5DD England on 21 June 2010 (1 page)
21 June 2010Director's details changed for Piotr Kielbasa on 1 June 2010 (2 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Jerzy Kuzminski on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Jerzy Kuzminski on 1 June 2010 (2 pages)
21 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Piotr Kielbasa on 1 June 2010 (2 pages)
21 June 2010Director's details changed for Piotr Kielbasa on 1 June 2010 (2 pages)
8 June 2010Registered office address changed from 16B Wilderton Road London N16 5QZ United Kingdom on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 16B Wilderton Road London N16 5QZ United Kingdom on 8 June 2010 (1 page)
8 June 2010Registered office address changed from 16B Wilderton Road London N16 5QZ United Kingdom on 8 June 2010 (1 page)
18 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
10 June 2009Accounting reference date shortened from 30/06/2010 to 31/03/2010 (1 page)
1 June 2009Incorporation (10 pages)
1 June 2009Incorporation (10 pages)