Company NameSiyeo's Consulting Ltd
DirectorsSiyeofori Margaret Laoshe and Gbolahan Laoshe
Company StatusActive
Company Number07290372
CategoryPrivate Limited Company
Incorporation Date21 June 2010(13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMrs Siyeofori Margaret Laoshe
Date of BirthNovember 1971 (Born 52 years ago)
NationalityNigerian
StatusCurrent
Appointed21 June 2010(same day as company formation)
RoleLegal Services
Country of ResidenceEngland
Correspondence Address25 Parkway
Erith
London
DA18 4HG
Director NameMr Gbolahan Laoshe
Date of BirthNovember 1972 (Born 51 years ago)
NationalityNigerian
StatusCurrent
Appointed08 June 2011(11 months, 3 weeks after company formation)
Appointment Duration12 years, 11 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address75 Lesney Park
Erith
London
DA8 3DS

Location

Registered Address75 Lesney Park
Erith
London
DA8 3DS
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardColyers
Built Up AreaGreater London

Financials

Year2013
Net Worth£203
Cash£1,200
Current Liabilities£13,347

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 2 weeks ago)
Next Return Due5 July 2024 (2 months from now)

Filing History

18 December 2020Micro company accounts made up to 30 June 2020 (3 pages)
26 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
31 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
30 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
19 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
12 July 2017Notification of Siyeofori Laoshe as a person with significant control on 12 July 2017 (2 pages)
12 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
12 July 2017Notification of Siyeofori Laoshe as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Siyeofori Laoshe as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 January 2017Director's details changed for Mrs Margaret Siyeofori Laoshe on 17 January 2017 (2 pages)
17 January 2017Director's details changed for Mrs Margaret Siyeofori Laoshe on 17 January 2017 (2 pages)
12 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
22 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
23 June 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1
(4 pages)
17 June 2014Registered office address changed from 17 Victoria Road Erith London DA8 3AW England on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 17 Victoria Road Erith London DA8 3AW England on 17 June 2014 (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 March 2014Registered office address changed from 25 Parkway Erith London DA18 4HG England on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 25 Parkway Erith London DA18 4HG England on 12 March 2014 (1 page)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (3 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 August 2011Appointment of Mr Gbolahan Laoshe as a director (2 pages)
11 August 2011Appointment of Mr Gbolahan Laoshe as a director (2 pages)
19 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (3 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
21 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)