Company NameClicks Book Store Limited
DirectorLauren Bernadette Bacchus
Company StatusActive - Proposal to Strike off
Company Number07737002
CategoryPrivate Limited Company
Incorporation Date11 August 2011(12 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47610Retail sale of books in specialised stores
Section PEducation
SIC 85600Educational support services

Directors

Director NameMs Lauren Bernadette Bacchus
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(6 years, 4 months after company formation)
Appointment Duration6 years, 3 months
RoleTeacher
Country of ResidenceEngland
Correspondence Address448 Streatham High Road
Streatham
London
SW16 3PX
Director NamePierre Bernard Kameka
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address448 Streatham High Road
Streatham
London
SW16 3PX
Director NameMs Lauren Bernadette Bacchus
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2011(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address448 Streatham High Road
Streatham
London
SW16 3PX
Director NameMiss Ashlea Martine Kameka
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2012(11 months after company formation)
Appointment Duration4 years (resigned 01 August 2016)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address448 Streatham High Road
Streatham
London
SW16 3PX

Contact

Websitewww.lbbacchus.com

Location

Registered Address448 Streatham High Road
Streatham
London
SW16 3PX
RegionLondon
ConstituencyStreatham
CountyGreater London
WardStreatham South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Lauren Bernadette Bacchus
50.00%
Ordinary
25 at £1Ashlea Kameka
25.00%
Ordinary
25 at £1Pierre Kameka
25.00%
Ordinary

Financials

Year2014
Net Worth£1,481
Cash£628

Accounts

Latest Accounts31 August 2020 (3 years, 7 months ago)
Next Accounts Due31 May 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return1 August 2020 (3 years, 8 months ago)
Next Return Due15 August 2021 (overdue)

Filing History

8 January 2022Compulsory strike-off action has been suspended (1 page)
21 December 2021First Gazette notice for compulsory strike-off (1 page)
28 October 2021Compulsory strike-off action has been discontinued (1 page)
27 October 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
8 September 2021Compulsory strike-off action has been suspended (1 page)
17 August 2021First Gazette notice for compulsory strike-off (1 page)
14 September 2020Total exemption full accounts made up to 31 August 2019 (6 pages)
1 August 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
27 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
1 August 2018Confirmation statement made on 1 August 2018 with updates (4 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (3 pages)
9 March 2018Appointment of Ms Lauren Bernadette Bacchus as a director on 1 January 2018 (2 pages)
16 October 2017Termination of appointment of Lauren Bernadette Bacchus as a director on 1 September 2017 (1 page)
16 October 2017Termination of appointment of Lauren Bernadette Bacchus as a director on 1 September 2017 (1 page)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
17 August 2017Termination of appointment of Pierre Bernard Kameka as a director on 1 August 2017 (1 page)
17 August 2017Confirmation statement made on 17 August 2017 with updates (4 pages)
17 August 2017Termination of appointment of Pierre Bernard Kameka as a director on 1 August 2017 (1 page)
28 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 June 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
16 August 2016Confirmation statement made on 11 August 2016 with updates (6 pages)
16 August 2016Termination of appointment of Ashlea Martine Kameka as a director on 1 August 2016 (1 page)
16 August 2016Termination of appointment of Ashlea Martine Kameka as a director on 1 August 2016 (1 page)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
1 June 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
7 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 100
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
16 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(5 pages)
16 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-16
  • GBP 100
(5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 100
(5 pages)
11 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-11
  • GBP 100
(5 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
13 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (5 pages)
8 July 2012Appointment of Miss Ashlea Martine Kameka as a director (2 pages)
8 July 2012Appointment of Miss Ashlea Martine Kameka as a director (2 pages)
2 September 2011Registered office address changed from 448 Streatham High Road Streatham London SW16 3PX United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 448 Streatham High Road Streatham London SW16 3PX United Kingdom on 2 September 2011 (1 page)
2 September 2011Registered office address changed from 448 Streatham High Road Streatham London SW16 3PX United Kingdom on 2 September 2011 (1 page)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
11 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)