Barking
IG11 0UF
Director Name | Mr Adebayo Abiola |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 February 2015(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Director/Company Secretary |
Country of Residence | England |
Correspondence Address | 27 Argent House 1 Handley Page Road Barking IG11 0UF |
Director Name | Mr Adebola Adesanya |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Supply Service |
Correspondence Address | 158 Walnut Road Leyton London E10 5TG |
Secretary Name | Mr Adebola Adesanya |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 07 July 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 158 Walnut Road Leyton London E10 5TG |
Director Name | Mr John Adekunle Ojewumi |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | Nigerian |
Status | Resigned |
Appointed | 01 February 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 5 years (resigned 06 February 2015) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 161 Queens Drive Queens Drive London N4 2AR |
Secretary Name | Mr John Adekunle Ojewumi |
---|---|
Status | Resigned |
Appointed | 01 September 2011(2 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 04 February 2016) |
Role | Company Director |
Correspondence Address | Suite 318 2a Ruckholt Road London E10 5NP |
Website | www.laveraconsultancyllp.com |
---|
Registered Address | 27 Argent House 1 Handley Page Road Barking IG11 0UF |
---|---|
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Isaac Iziken 50.00% Ordinary |
---|---|
1 at £1 | Mary Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £900 |
Cash | £400 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 2 October 2023 (7 months ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 1 week from now) |
31 December 2020 | Micro company accounts made up to 31 January 2020 (9 pages) |
---|---|
30 November 2020 | Confirmation statement made on 26 September 2020 with no updates (3 pages) |
14 November 2019 | Confirmation statement made on 26 September 2019 with no updates (3 pages) |
14 November 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
9 January 2019 | Confirmation statement made on 26 September 2018 with no updates (3 pages) |
8 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2019 | Micro company accounts made up to 31 January 2018 (2 pages) |
18 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
30 December 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
24 November 2017 | Confirmation statement made on 26 September 2017 with no updates (3 pages) |
23 March 2017 | Registered office address changed from 74 Francis Road Francis Road London E10 6PP England to 27 Argent House 1 Handley Page Road Barking IG11 0UF on 23 March 2017 (1 page) |
23 March 2017 | Registered office address changed from 74 Francis Road Francis Road London E10 6PP England to 27 Argent House 1 Handley Page Road Barking IG11 0UF on 23 March 2017 (1 page) |
14 March 2017 | Registered office address changed from 29 Hollyfield Pooles Park London N4 3FG England to 74 Francis Road Francis Road London E10 6PP on 14 March 2017 (1 page) |
14 March 2017 | Registered office address changed from 29 Hollyfield Pooles Park London N4 3FG England to 74 Francis Road Francis Road London E10 6PP on 14 March 2017 (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 January 2017 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 January 2017 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
26 September 2016 | Registered office address changed from 161 Queens Drive Queens Drive London N4 2AR to 29 Hollyfield Pooles Park London N4 3FG on 26 September 2016 (1 page) |
26 September 2016 | Registered office address changed from 161 Queens Drive Queens Drive London N4 2AR to 29 Hollyfield Pooles Park London N4 3FG on 26 September 2016 (1 page) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
26 September 2016 | Confirmation statement made on 26 September 2016 with updates (6 pages) |
27 April 2016 | Termination of appointment of John Adekunle Ojewumi as a secretary on 4 February 2016 (1 page) |
27 April 2016 | Termination of appointment of John Adekunle Ojewumi as a secretary on 4 February 2016 (1 page) |
4 January 2016 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
4 January 2016 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
18 November 2015 | Director's details changed for Mr Isaac Iziken on 1 August 2015 (2 pages) |
18 November 2015 | Director's details changed for Mr Isaac Iziken on 1 August 2015 (2 pages) |
18 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Register inspection address has been changed from C/O John Ojewumi 2a Rucholt Road Ruckholt Road London E10 5NP England to 161 Queens Drive Queens Drive London N4 2AR (1 page) |
18 November 2015 | Director's details changed for Mr Isaac Iziken on 1 August 2015 (2 pages) |
18 November 2015 | Annual return made up to 8 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Register inspection address has been changed from C/O John Ojewumi 2a Rucholt Road Ruckholt Road London E10 5NP England to 161 Queens Drive Queens Drive London N4 2AR (1 page) |
28 May 2015 | Secretary's details changed for Mr Ismaila Yakub on 25 May 2015 (1 page) |
28 May 2015 | Secretary's details changed for Mr Ismaila Yakub on 25 May 2015 (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Appointment of Mr Adebayo Abiola as a director on 6 February 2015 (2 pages) |
7 February 2015 | Termination of appointment of John Adekunle Ojewumi as a director on 6 February 2015 (1 page) |
7 February 2015 | Termination of appointment of John Adekunle Ojewumi as a director on 6 February 2015 (1 page) |
7 February 2015 | Termination of appointment of John Adekunle Ojewumi as a director on 6 February 2015 (1 page) |
7 February 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 February 2015 | Appointment of Mr Adebayo Abiola as a director on 6 February 2015 (2 pages) |
7 February 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 February 2015 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
7 February 2015 | Appointment of Mr Adebayo Abiola as a director on 6 February 2015 (2 pages) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 8 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
3 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 7 July 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
1 June 2013 | Registered office address changed from Suite 318 2a Ruckholt Road Leyton London E10 5NP England on 1 June 2013 (1 page) |
1 June 2013 | Registered office address changed from Suite 318 2a Ruckholt Road Leyton London E10 5NP England on 1 June 2013 (1 page) |
1 June 2013 | Registered office address changed from Suite 318 2a Ruckholt Road Leyton London E10 5NP England on 1 June 2013 (1 page) |
24 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
24 August 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
2 January 2012 | Secretary's details changed for Mr Ismaila Yakub on 5 November 2011 (1 page) |
2 January 2012 | Secretary's details changed for Mr Ismaila Yakub on 5 November 2011 (1 page) |
2 January 2012 | Secretary's details changed for Mr Ismaila Yakub on 5 November 2011 (1 page) |
23 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (5 pages) |
21 September 2011 | Registered office address changed from 158 Walnut Road, Leyton London England E10 5TG England on 21 September 2011 (1 page) |
21 September 2011 | Registered office address changed from 158 Walnut Road, Leyton London England E10 5TG England on 21 September 2011 (1 page) |
21 September 2011 | Appointment of Mr Ismaila Yakub as a secretary (2 pages) |
21 September 2011 | Termination of appointment of Adebola Adesanya as a secretary (1 page) |
21 September 2011 | Termination of appointment of Adebola Adesanya as a secretary (1 page) |
21 September 2011 | Appointment of Mr Ismaila Yakub as a secretary (2 pages) |
30 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
30 April 2011 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
31 March 2011 | Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
31 March 2011 | Current accounting period extended from 31 July 2011 to 31 January 2012 (1 page) |
20 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (5 pages) |
2 September 2010 | Director's details changed for Mr Isaac Iziken on 7 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Isaac Iziken on 7 July 2010 (2 pages) |
2 September 2010 | Director's details changed for Mr Isaac Iziken on 7 July 2010 (2 pages) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Secretary's details changed for Mr Adebola Adesanya on 7 July 2010 (1 page) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Register inspection address has been changed (1 page) |
1 September 2010 | Termination of appointment of Adebola Adesanya as a director (1 page) |
1 September 2010 | Secretary's details changed for Mr Adebola Adesanya on 7 July 2010 (1 page) |
1 September 2010 | Termination of appointment of Adebola Adesanya as a director (1 page) |
1 September 2010 | Secretary's details changed for Mr Adebola Adesanya on 7 July 2010 (1 page) |
12 July 2010 | Appointment of Mr John Adekunle Ojewumi as a director (2 pages) |
12 July 2010 | Appointment of Mr John Adekunle Ojewumi as a director (2 pages) |
7 July 2009 | Incorporation (11 pages) |
7 July 2009 | Incorporation (11 pages) |