2nd Floor, St Anns Road
Harrow On The Hills
HA1 1LQ
Director Name | Mr Gopalakrishna Mekala |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Sap Consultant |
Country of Residence | England |
Correspondence Address | 217a Preston Road Wembley HA9 8NF |
Director Name | Mr Gopalakrishna Mekala |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Sap Consultant |
Country of Residence | England |
Correspondence Address | 217a Preston Road Wembley HA9 8NF |
Secretary Name | Mr Gopala Krishna Mekala |
---|---|
Status | Resigned |
Appointed | 03 May 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 217a Preston Road Wembley HA9 8NF |
Director Name | Mr Srinivas Mekala. |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 15 July 2011(2 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 06 May 2014) |
Role | Sap Consultant |
Country of Residence | London |
Correspondence Address | York House 10th Floor Empire Way Wembley Middlesex HA9 0PA |
Website | lsaconsulting.co.uk |
---|---|
Telephone | 020 87951200 |
Telephone region | London |
Registered Address | St Anns House 38-44 St Anns House 2nd Floor, St Anns Road Harrow On The Hills HA1 1LQ |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £0.01 | Gopalakrishna Mekala 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £5,975 |
Cash | £3,301 |
Current Liabilities | £22,359 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 15 November 2023 (5 months ago) |
---|---|
Next Return Due | 29 November 2024 (7 months, 2 weeks from now) |
14 January 2013 | Delivered on: 16 January 2013 Persons entitled: Chesterfield Investments (No.5) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum from time to time standing to the credit of a deposit account or any other account and all interest and other sums credited to either such account in accordance with the rent deposit deed. Outstanding |
---|---|
17 January 2012 | Delivered on: 24 January 2012 Persons entitled: Chesterfield Investments (No. 5) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum standing to the credit of a deposit account or any other account to whom that sum may be transferred and all interest and other sums credited to either such account in accordance with the rent deposit deed. Outstanding |
17 November 2023 | Confirmation statement made on 15 November 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (5 pages) |
15 November 2022 | Confirmation statement made on 15 November 2022 with no updates (3 pages) |
28 February 2022 | Micro company accounts made up to 31 May 2021 (5 pages) |
17 December 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
31 May 2021 | Micro company accounts made up to 31 May 2020 (5 pages) |
26 November 2020 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
27 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with no updates (3 pages) |
31 March 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
24 January 2019 | Registered office address changed from York House 10th Floor Empire Way Wembley Middlesex HA9 0PA to St Anns House 38-44 st Anns House 2nd Floor, St Anns Road Harrow on the Hills HA1 1LQ on 24 January 2019 (1 page) |
15 November 2018 | Confirmation statement made on 15 November 2018 with no updates (3 pages) |
4 June 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mr Gopalakrishna Mekala on 6 May 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Gopalakrishna Mekala on 6 May 2015 (2 pages) |
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mr Gopalakrishna Mekala on 6 May 2015 (2 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
28 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Termination of appointment of Srinivas Mekala. as a director (1 page) |
6 May 2014 | Termination of appointment of Srinivas Mekala. as a director (1 page) |
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
3 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
2 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
2 March 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
22 January 2013 | Director's details changed for Mr Srinivas Mekala. on 21 January 2013 (2 pages) |
22 January 2013 | Director's details changed for Mr Srinivas Mekala. on 21 January 2013 (2 pages) |
21 January 2013 | Termination of appointment of Gopalakrishna Mekala as a director (1 page) |
21 January 2013 | Director's details changed for Mr Gopalakrishna Krishna Mekala on 21 January 2013 (2 pages) |
21 January 2013 | Director's details changed for Mr Gopalakrishna Krishna Mekala on 21 January 2013 (2 pages) |
21 January 2013 | Termination of appointment of Gopalakrishna Mekala as a director (1 page) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 December 2012 | Appointment of Mr Gopalakrishna Mekala as a director (2 pages) |
11 December 2012 | Appointment of Mr Gopalakrishna Mekala as a director (2 pages) |
11 December 2012 | Appointment of Mr Gopalakrishna Mekala as a director (2 pages) |
11 December 2012 | Appointment of Mr Gopalakrishna Mekala as a director (2 pages) |
10 December 2012 | Registered office address changed from York House 7Th Floor 21 Empire Way Wembley Middlesex HA9 0PA United Kingdom on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from York House 7Th Floor 21 Empire Way Wembley Middlesex HA9 0PA United Kingdom on 10 December 2012 (1 page) |
23 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
23 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
26 January 2012 | Registered office address changed from Yprk House 7Th Floor 21 Empire Way Wembley Middlesex HA9 0PA United Kingdom on 26 January 2012 (1 page) |
26 January 2012 | Registered office address changed from Yprk House 7Th Floor 21 Empire Way Wembley Middlesex HA9 0PA United Kingdom on 26 January 2012 (1 page) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 January 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 January 2012 | Registered office address changed from Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE United Kingdom on 16 January 2012 (1 page) |
16 January 2012 | Registered office address changed from Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE United Kingdom on 16 January 2012 (1 page) |
18 October 2011 | Director's details changed for Mr Srinivas Mekala. on 15 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Srinivas Mekala. on 15 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Srinivas Mekala. on 15 October 2011 (2 pages) |
18 October 2011 | Director's details changed for Mr Srinivas Mekala. on 15 October 2011 (2 pages) |
16 August 2011 | Termination of appointment of Gopala Mekala as a secretary (1 page) |
16 August 2011 | Termination of appointment of Gopala Mekala as a secretary (1 page) |
15 August 2011 | Termination of appointment of Gopala Mekala as a director (1 page) |
15 August 2011 | Termination of appointment of Gopala Mekala as a director (1 page) |
15 August 2011 | Director's details changed for Mr Srinivas Gopal Mekala. on 15 July 2011 (2 pages) |
15 August 2011 | Termination of appointment of Gopala Mekala as a secretary (1 page) |
15 August 2011 | Appointment of Mr Srinivas Gopal Mekala. as a director (2 pages) |
15 August 2011 | Termination of appointment of Gopala Mekala as a secretary (1 page) |
15 August 2011 | Appointment of Mr Srinivas Gopal Mekala. as a director (2 pages) |
15 August 2011 | Director's details changed for Mr Srinivas Gopal Mekala. on 15 July 2011 (2 pages) |
29 June 2011 | Registered office address changed from 217a Preston Road Wembley HA9 8NF United Kingdom on 29 June 2011 (1 page) |
29 June 2011 | Registered office address changed from 217a Preston Road Wembley HA9 8NF United Kingdom on 29 June 2011 (1 page) |
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|
3 May 2011 | Incorporation
|