Company NameLSA Consultinguk Limited
DirectorGopalakrishna Mekala
Company StatusActive
Company Number07619905
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Gopalakrishna Mekala
Date of BirthApril 1977 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed10 December 2012(1 year, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressSt Anns House 38-44 St Anns House
2nd Floor, St Anns Road
Harrow On The Hills
HA1 1LQ
Director NameMr Gopalakrishna Mekala
Date of BirthApril 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleSap Consultant
Country of ResidenceEngland
Correspondence Address217a Preston Road
Wembley
HA9 8NF
Director NameMr Gopalakrishna Mekala
Date of BirthApril 1977 (Born 47 years ago)
NationalityIndian
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleSap Consultant
Country of ResidenceEngland
Correspondence Address217a Preston Road
Wembley
HA9 8NF
Secretary NameMr Gopala Krishna Mekala
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleCompany Director
Correspondence Address217a Preston Road
Wembley
HA9 8NF
Director NameMr Srinivas Mekala.
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed15 July 2011(2 months, 1 week after company formation)
Appointment Duration2 years, 9 months (resigned 06 May 2014)
RoleSap Consultant
Country of ResidenceLondon
Correspondence AddressYork House 10th Floor
Empire Way
Wembley
Middlesex
HA9 0PA

Contact

Websitelsaconsulting.co.uk
Telephone020 87951200
Telephone regionLondon

Location

Registered AddressSt Anns House 38-44 St Anns House
2nd Floor, St Anns Road
Harrow On The Hills
HA1 1LQ
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Gopalakrishna Mekala
100.00%
Ordinary

Financials

Year2014
Net Worth£5,975
Cash£3,301
Current Liabilities£22,359

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return15 November 2023 (5 months ago)
Next Return Due29 November 2024 (7 months, 2 weeks from now)

Charges

14 January 2013Delivered 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 2012Delivered 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

Filing History

17 November 2023Confirmation statement made on 15 November 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (5 pages)
15 November 2022Confirmation statement made on 15 November 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (5 pages)
17 December 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (5 pages)
26 November 2020Confirmation statement made on 15 November 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
15 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 31 May 2018 (5 pages)
24 January 2019Registered 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 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
4 June 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
30 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Director's details changed for Mr Gopalakrishna Mekala on 6 May 2015 (2 pages)
6 May 2015Director's details changed for Mr Gopalakrishna Mekala on 6 May 2015 (2 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Director's details changed for Mr Gopalakrishna Mekala on 6 May 2015 (2 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Termination of appointment of Srinivas Mekala. as a director (1 page)
6 May 2014Termination of appointment of Srinivas Mekala. as a director (1 page)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 1
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
3 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (3 pages)
2 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
2 March 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 January 2013Director's details changed for Mr Srinivas Mekala. on 21 January 2013 (2 pages)
22 January 2013Director's details changed for Mr Srinivas Mekala. on 21 January 2013 (2 pages)
21 January 2013Termination of appointment of Gopalakrishna Mekala as a director (1 page)
21 January 2013Director's details changed for Mr Gopalakrishna Krishna Mekala on 21 January 2013 (2 pages)
21 January 2013Director's details changed for Mr Gopalakrishna Krishna Mekala on 21 January 2013 (2 pages)
21 January 2013Termination of appointment of Gopalakrishna Mekala as a director (1 page)
16 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 December 2012Appointment of Mr Gopalakrishna Mekala as a director (2 pages)
11 December 2012Appointment of Mr Gopalakrishna Mekala as a director (2 pages)
11 December 2012Appointment of Mr Gopalakrishna Mekala as a director (2 pages)
11 December 2012Appointment of Mr Gopalakrishna Mekala as a director (2 pages)
10 December 2012Registered 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 2012Registered 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 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
23 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (3 pages)
26 January 2012Registered 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 2012Registered 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 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 January 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 January 2012Registered office address changed from Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE United Kingdom on 16 January 2012 (1 page)
16 January 2012Registered office address changed from Wembley Point 1 Harrow Road Wembley Middlesex HA9 6DE United Kingdom on 16 January 2012 (1 page)
18 October 2011Director's details changed for Mr Srinivas Mekala. on 15 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Srinivas Mekala. on 15 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Srinivas Mekala. on 15 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Srinivas Mekala. on 15 October 2011 (2 pages)
16 August 2011Termination of appointment of Gopala Mekala as a secretary (1 page)
16 August 2011Termination of appointment of Gopala Mekala as a secretary (1 page)
15 August 2011Termination of appointment of Gopala Mekala as a director (1 page)
15 August 2011Termination of appointment of Gopala Mekala as a director (1 page)
15 August 2011Director's details changed for Mr Srinivas Gopal Mekala. on 15 July 2011 (2 pages)
15 August 2011Termination of appointment of Gopala Mekala as a secretary (1 page)
15 August 2011Appointment of Mr Srinivas Gopal Mekala. as a director (2 pages)
15 August 2011Termination of appointment of Gopala Mekala as a secretary (1 page)
15 August 2011Appointment of Mr Srinivas Gopal Mekala. as a director (2 pages)
15 August 2011Director's details changed for Mr Srinivas Gopal Mekala. on 15 July 2011 (2 pages)
29 June 2011Registered office address changed from 217a Preston Road Wembley HA9 8NF United Kingdom on 29 June 2011 (1 page)
29 June 2011Registered office address changed from 217a Preston Road Wembley HA9 8NF United Kingdom on 29 June 2011 (1 page)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)