London
NW9 6TD
Director Name | Ms Agnieszka Magdalena Gorska |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 18 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Gb-Eng |
Correspondence Address | 119a Ivy Road London NW2 6XL |
Secretary Name | Mr Mahmoud Taha |
---|---|
Status | Resigned |
Appointed | 07 February 2022(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 30 July 2022) |
Role | Company Director |
Correspondence Address | 39 Cricklewood Broadway London NW2 3JX |
Website | lbs-online.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33026190 |
Telephone region | London |
Registered Address | 333 Edgware Road London NW9 6TD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Monika Maria Gorska 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,242 |
Cash | £3,128 |
Current Liabilities | £7,370 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
16 January 2024 | Change of details for Miss Monika Maria Gorska as a person with significant control on 8 January 2024 (2 pages) |
---|---|
16 January 2024 | Registered 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 2024 | Director's details changed for Miss Monika Maria Gorska on 8 January 2024 (2 pages) |
8 August 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
11 July 2023 | Total exemption full accounts made up to 31 October 2022 (7 pages) |
30 July 2022 | Termination of appointment of Mahmoud Taha as a secretary on 30 July 2022 (1 page) |
30 July 2022 | Confirmation statement made on 30 July 2022 with updates (4 pages) |
17 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
7 February 2022 | Confirmation statement made on 7 February 2022 with updates (4 pages) |
7 February 2022 | Appointment of Mr Mahmoud Taha as a secretary on 7 February 2022 (2 pages) |
26 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
18 May 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
18 May 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
19 November 2019 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (3 pages) |
6 February 2019 | Change of details for Miss Monika Maria Gorska as a person with significant control on 6 February 2019 (2 pages) |
14 January 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
20 November 2018 | Confirmation statement made on 13 November 2018 with updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 October 2017 (7 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
13 November 2017 | Confirmation statement made on 13 November 2017 with no updates (3 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
24 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
24 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
9 June 2016 | Director's details changed for Miss Monika Maria Gorska on 16 November 2015 (2 pages) |
9 June 2016 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
9 June 2016 | Previous accounting period shortened from 30 November 2015 to 31 October 2015 (1 page) |
9 June 2016 | Director's details changed for Miss Monika Maria Gorska on 16 November 2015 (2 pages) |
8 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
8 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-08
|
25 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
7 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
4 February 2014 | Registered office address changed from 103 Cricklewood Broadway London NW2 3JG on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 103 Cricklewood Broadway London NW2 3JG on 4 February 2014 (1 page) |
4 February 2014 | Registered office address changed from 103 Cricklewood Broadway London NW2 3JG on 4 February 2014 (1 page) |
12 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
25 October 2013 | Registered office address changed from C/O Monika Gorska 101 Cricklewood Broadway London NW2 3JG United Kingdom on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from C/O Monika Gorska 101 Cricklewood Broadway London NW2 3JG United Kingdom on 25 October 2013 (1 page) |
12 February 2013 | Change of name notice (2 pages) |
12 February 2013 | Company name changed solutions 4 business (london) LTD\certificate issued on 12/02/13
|
12 February 2013 | Company name changed solutions 4 business (london) LTD\certificate issued on 12/02/13
|
12 February 2013 | Change of name notice (2 pages) |
7 February 2013 | Registered office address changed from 119a Ivy Road London NW2 6XL United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
7 February 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
7 February 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
7 February 2013 | Registered office address changed from 119a Ivy Road London NW2 6XL United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Registered office address changed from 119a Ivy Road London NW2 6XL United Kingdom on 7 February 2013 (1 page) |
7 February 2013 | Annual return made up to 18 November 2012 with a full list of shareholders (3 pages) |
13 June 2012 | Change of name notice (2 pages) |
13 June 2012 | Change of name notice (2 pages) |
13 June 2012 | Company name changed london business solutions LTD\certificate issued on 13/06/12
|
13 June 2012 | Company name changed london business solutions LTD\certificate issued on 13/06/12
|
7 June 2012 | Appointment of Miss Monika Maria Gorska as a director (2 pages) |
7 June 2012 | Termination of appointment of Agnieszka Magdalena Gorska as a director (1 page) |
7 June 2012 | Termination of appointment of Agnieszka Magdalena Gorska as a director (1 page) |
7 June 2012 | Appointment of Miss Monika Maria Gorska as a director (2 pages) |
23 March 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
23 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2012 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2012 | Annual return made up to 18 November 2011 with a full list of shareholders (3 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
22 March 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
13 March 2012 | First Gazette notice for compulsory strike-off (1 page) |
18 November 2010 | Incorporation
|
18 November 2010 | Incorporation
|
18 November 2010 | Incorporation
|