Company NameLobito Consulting Limited
Company StatusDissolved
Company Number07409295
CategoryPrivate Limited Company
Incorporation Date15 October 2010(13 years, 6 months ago)
Dissolution Date12 November 2019 (4 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Director

Director NameMr Adewole Olusegun Olufon
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2010(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address36 Rembrandt Way
Watford
WD18 7EB

Location

Registered Address36 Rembrandt Way
Watford
WD18 7EB
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardHolywell
Built Up AreaGreater London

Shareholders

1 at £1Adewole Olusegun Olufon & Tolulope Olufon-lobito
100.00%
Ordinary

Financials

Year2014
Net Worth£6,691
Cash£29,145
Current Liabilities£22,454

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

12 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 August 2019First Gazette notice for voluntary strike-off (1 page)
14 August 2019Application to strike the company off the register (3 pages)
24 June 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
24 June 2019Previous accounting period extended from 31 October 2018 to 31 December 2018 (1 page)
17 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
18 October 2017Change of details for Mr Adewole Olusegun Olufon as a person with significant control on 25 May 2017 (2 pages)
18 October 2017Director's details changed for Mr Adewole Olusegun Olufon on 25 May 2017 (2 pages)
18 October 2017Director's details changed for Mr Adewole Olusegun Olufon on 25 May 2017 (2 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
18 October 2017Change of details for Mr Adewole Olusegun Olufon as a person with significant control on 25 May 2017 (2 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
18 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
25 May 2017Registered office address changed from 17D Seymour Road London N3 2NG to 36 Rembrandt Way Watford WD18 7EB on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 17D Seymour Road London N3 2NG to 36 Rembrandt Way Watford WD18 7EB on 25 May 2017 (1 page)
16 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
16 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
15 October 2015Director's details changed for Mr Adewole Olusegun Olufon on 17 October 2014 (2 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
15 October 2015Director's details changed for Mr Adewole Olusegun Olufon on 17 October 2014 (2 pages)
15 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
(3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
3 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
12 October 2014Registered office address changed from 8 Simms Gardens London N2 8HT to 17D Seymour Road London N3 2NG on 12 October 2014 (1 page)
12 October 2014Director's details changed for Mr Adewole Olusegun Olufon on 18 September 2014 (2 pages)
12 October 2014Registered office address changed from 8 Simms Gardens London N2 8HT to 17D Seymour Road London N3 2NG on 12 October 2014 (1 page)
12 October 2014Registered office address changed from 17D Seymour Road London N3 2NG England to 17D Seymour Road London N3 2NG on 12 October 2014 (1 page)
12 October 2014Registered office address changed from 17D Seymour Road London N3 2NG England to 17D Seymour Road London N3 2NG on 12 October 2014 (1 page)
12 October 2014Director's details changed for Mr Adewole Olusegun Olufon on 18 September 2014 (2 pages)
12 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 1
(3 pages)
12 October 2014Annual return made up to 12 October 2014 with a full list of shareholders
Statement of capital on 2014-10-12
  • GBP 1
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
27 December 2013Total exemption small company accounts made up to 31 October 2013 (3 pages)
19 November 2013Director's details changed for Mr Adewole Olusegun Olufon on 13 September 2013 (2 pages)
19 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Registered office address changed from Flat 20 Holdsworth Lodge 66 Lankaster Gardens London N2 9FE United Kingdom on 19 November 2013 (1 page)
19 November 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 1
(3 pages)
19 November 2013Director's details changed for Mr Adewole Olusegun Olufon on 13 September 2013 (2 pages)
19 November 2013Registered office address changed from Flat 20 Holdsworth Lodge 66 Lankaster Gardens London N2 9FE United Kingdom on 19 November 2013 (1 page)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
22 October 2012Registered office address changed from Flat 20 Holdsworth Lodge 66 Lankaster Gardens London N2 9FE United Kingdom on 22 October 2012 (1 page)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
22 October 2012Director's details changed for Mr Adewole Olusegun Olufon on 7 September 2012 (2 pages)
22 October 2012Director's details changed for Mr Adewole Olusegun Olufon on 7 September 2012 (2 pages)
22 October 2012Director's details changed for Mr Adewole Olusegun Olufon on 7 September 2012 (2 pages)
22 October 2012Registered office address changed from Flat 20 Holdsworth Lodge 66 Lankaster Gardens London N2 9FE United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 19 Oak House the Grange London N2 8EH United Kingdom on 22 October 2012 (1 page)
22 October 2012Registered office address changed from 19 Oak House the Grange London N2 8EH United Kingdom on 22 October 2012 (1 page)
22 October 2012Annual return made up to 15 October 2012 with a full list of shareholders (3 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (3 pages)
26 April 2011Registered office address changed from 14B Hoop Lane Golders Green London London NW11 8JL England on 26 April 2011 (1 page)
26 April 2011Registered office address changed from 14B Hoop Lane Golders Green London London NW11 8JL England on 26 April 2011 (1 page)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
15 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)