Company NameLondon Business Solutions Ltd
DirectorMonika Maria Gorska
Company StatusActive
Company Number07443810
CategoryPrivate Limited Company
Incorporation Date18 November 2010(13 years, 5 months ago)
Previous NamesLondon Business Solutions Ltd and Solutions 4 Business (London) Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMiss Monika Maria Gorska
Date of BirthMay 1985 (Born 39 years ago)
NationalityPolish
StatusCurrent
Appointed01 June 2012(1 year, 6 months after company formation)
Appointment Duration11 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMs Agnieszka Magdalena Gorska
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityPolish
StatusResigned
Appointed18 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGb-Eng
Correspondence Address119a Ivy Road
London
NW2 6XL
Secretary NameMr Mahmoud Taha
StatusResigned
Appointed07 February 2022(11 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 July 2022)
RoleCompany Director
Correspondence Address39 Cricklewood Broadway
London
NW2 3JX

Contact

Websitelbs-online.co.uk
Email address[email protected]
Telephone020 33026190
Telephone regionLondon

Location

Registered Address333 Edgware Road
London
NW9 6TD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Monika Maria Gorska
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,242
Cash£3,128
Current Liabilities£7,370

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Filing History

16 January 2024Change of details for Miss Monika Maria Gorska as a person with significant control on 8 January 2024 (2 pages)
16 January 2024Registered office address changed from 39 Cricklewood Broadway London NW2 3JX to 333 Edgware Road London NW9 6TD on 16 January 2024 (1 page)
16 January 2024Director's details changed for Miss Monika Maria Gorska on 8 January 2024 (2 pages)
8 August 2023Confirmation statement made on 30 July 2023 with no updates (3 pages)
11 July 2023Total exemption full accounts made up to 31 October 2022 (7 pages)
30 July 2022Termination of appointment of Mahmoud Taha as a secretary on 30 July 2022 (1 page)
30 July 2022Confirmation statement made on 30 July 2022 with updates (4 pages)
17 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
7 February 2022Confirmation statement made on 7 February 2022 with updates (4 pages)
7 February 2022Appointment of Mr Mahmoud Taha as a secretary on 7 February 2022 (2 pages)
26 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
18 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
19 November 2019Total exemption full accounts made up to 31 October 2019 (7 pages)
17 May 2019Confirmation statement made on 17 May 2019 with updates (3 pages)
6 February 2019Change of details for Miss Monika Maria Gorska as a person with significant control on 6 February 2019 (2 pages)
14 January 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
20 November 2018Confirmation statement made on 13 November 2018 with updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
13 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
24 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
10 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
9 June 2016Director's details changed for Miss Monika Maria Gorska on 16 November 2015 (2 pages)
9 June 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
9 June 2016Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page)
9 June 2016Director's details changed for Miss Monika Maria Gorska on 16 November 2015 (2 pages)
8 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
8 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(3 pages)
25 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
25 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
18 November 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(3 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
7 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
4 February 2014Registered office address changed from 103 Cricklewood Broadway London NW2 3JG on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 103 Cricklewood Broadway London NW2 3JG on 4 February 2014 (1 page)
4 February 2014Registered office address changed from 103 Cricklewood Broadway London NW2 3JG on 4 February 2014 (1 page)
12 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
12 December 2013Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
(3 pages)
25 October 2013Registered office address changed from C/O Monika Gorska 101 Cricklewood Broadway London NW2 3JG United Kingdom on 25 October 2013 (1 page)
25 October 2013Registered office address changed from C/O Monika Gorska 101 Cricklewood Broadway London NW2 3JG United Kingdom on 25 October 2013 (1 page)
12 February 2013Change of name notice (2 pages)
12 February 2013Company name changed solutions 4 business (london) LTD\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
(2 pages)
12 February 2013Company name changed solutions 4 business (london) LTD\certificate issued on 12/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
(2 pages)
12 February 2013Change of name notice (2 pages)
7 February 2013Registered office address changed from 119a Ivy Road London NW2 6XL United Kingdom on 7 February 2013 (1 page)
7 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
7 February 2013Accounts for a dormant company made up to 30 November 2012 (2 pages)
7 February 2013Registered office address changed from 119a Ivy Road London NW2 6XL United Kingdom on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 119a Ivy Road London NW2 6XL United Kingdom on 7 February 2013 (1 page)
7 February 2013Annual return made up to 18 November 2012 with a full list of shareholders (3 pages)
13 June 2012Change of name notice (2 pages)
13 June 2012Change of name notice (2 pages)
13 June 2012Company name changed london business solutions LTD\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
(2 pages)
13 June 2012Company name changed london business solutions LTD\certificate issued on 13/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
(2 pages)
7 June 2012Appointment of Miss Monika Maria Gorska as a director (2 pages)
7 June 2012Termination of appointment of Agnieszka Magdalena Gorska as a director (1 page)
7 June 2012Termination of appointment of Agnieszka Magdalena Gorska as a director (1 page)
7 June 2012Appointment of Miss Monika Maria Gorska as a director (2 pages)
23 March 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
23 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012Compulsory strike-off action has been discontinued (1 page)
23 March 2012Annual return made up to 18 November 2011 with a full list of shareholders (3 pages)
22 March 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 30 November 2011 (2 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(17 pages)
18 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(17 pages)