Company NameGroupe Lebila Ltd
Company StatusDissolved
Company Number07644150
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 11 months ago)
Dissolution Date26 October 2021 (2 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 52241Cargo handling for water transport activities
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Jose Lebila Nkwansambu
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Freame House
6 Cunard Crescent
Winchmore Hill
London
N21 2TJ
Director NameJean Andre Malundama
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelby Centre Selby Road
London
N17 8JL

Location

Registered Address3 The Avenue
London
N17 6TB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London

Shareholders

100 at £1Mr Jose Lebila Nkwansambu
100.00%
Ordinary

Financials

Year2014
Net Worth£12,774
Cash£2,850
Current Liabilities£1,068

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

26 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
10 August 2021First Gazette notice for compulsory strike-off (1 page)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021Confirmation statement made on 30 October 2020 with no updates (3 pages)
20 April 2021First Gazette notice for compulsory strike-off (1 page)
16 July 2020Registered office address changed from 1st Floor Gibson House 800 High Road London N17 0DH England to 3 the Avenue London N17 6TB on 16 July 2020 (1 page)
24 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
4 November 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
24 January 2019Confirmation statement made on 30 October 2018 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
14 May 2018Director's details changed for Jose Lebila on 14 May 2018 (2 pages)
14 May 2018Registered office address changed from Enfield Enterprise Centre 26-28 Queensway Enfield EN3 4SA England to 1st Floor Gibson House 800 High Road London N17 0DH on 14 May 2018 (1 page)
2 January 2018Total exemption full accounts made up to 31 May 2017 (12 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (3 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (3 pages)
18 July 2017Amended total exemption full accounts made up to 31 May 2016 (12 pages)
18 July 2017Amended total exemption full accounts made up to 31 May 2016 (12 pages)
14 July 2017Notification of Jose Lebila as a person with significant control on 14 July 2017 (2 pages)
14 July 2017Notification of Jose Lebila as a person with significant control on 14 July 2017 (2 pages)
7 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
16 March 2017Registered office address changed from Enfield Business Centre 201 Hertford Road Enfield Middlesex EN3 5JH England to Enfield Enterprise Centre 26-28 Queensway Enfield EN3 4SA on 16 March 2017 (1 page)
16 March 2017Registered office address changed from Enfield Business Centre 201 Hertford Road Enfield Middlesex EN3 5JH England to Enfield Enterprise Centre 26-28 Queensway Enfield EN3 4SA on 16 March 2017 (1 page)
3 March 2017Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
3 March 2017Amended total exemption small company accounts made up to 31 May 2016 (6 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
20 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
26 July 2016Director's details changed for Jose Lebila on 26 July 2016 (2 pages)
26 July 2016Director's details changed for Jose Lebila on 26 July 2016 (2 pages)
1 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
22 June 2016Registered office address changed from 46 Pickwick Mews Enfield London N18 1PD to Enfield Business Centre 201 Hertford Road Enfield Middlesex EN3 5JH on 22 June 2016 (1 page)
22 June 2016Registered office address changed from 46 Pickwick Mews Enfield London N18 1PD to Enfield Business Centre 201 Hertford Road Enfield Middlesex EN3 5JH on 22 June 2016 (1 page)
21 June 2016Director's details changed for Jose Lebila on 21 June 2016 (2 pages)
21 June 2016Director's details changed for Jose Lebila on 21 June 2016 (2 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
28 May 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(3 pages)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
18 September 2013Compulsory strike-off action has been discontinued (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
17 September 2013First Gazette notice for compulsory strike-off (1 page)
16 September 2013Annual return made up to 23 May 2013 with a full list of shareholders (14 pages)
16 September 2013Annual return made up to 23 May 2013 with a full list of shareholders (14 pages)
11 June 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
11 June 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 April 2013Registered office address changed from Selby Centre Selby Road London N17 8JL Uk on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from Selby Centre Selby Road London N17 8JL Uk on 10 April 2013 (2 pages)
7 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
7 March 2013Total exemption full accounts made up to 31 May 2012 (11 pages)
16 August 2012Termination of appointment of Jean Malundama as a director (2 pages)
16 August 2012Termination of appointment of Jean Malundama as a director (2 pages)
3 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (14 pages)
3 August 2012Annual return made up to 23 May 2012 with a full list of shareholders (14 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)