Company NameLSA Training Limited
DirectorGopalakrishna Mekala
Company StatusActive
Company Number07785601
CategoryPrivate Limited Company
Incorporation Date23 September 2011(12 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Gopalakrishna Mekala
Date of BirthApril 1977 (Born 47 years ago)
NationalityIndian
StatusCurrent
Appointed15 February 2013(1 year, 4 months after company formation)
Appointment Duration11 years, 2 months
RoleSap Consultant
Country of ResidenceEngland
Correspondence AddressSt Ann's House 38-44 St Anns House
2nd Floor, St Anns Road
Harrow On The Hills
HA1 1LQ
Director NameMr Srinivas Mekala.
Date of BirthMarch 1981 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed23 September 2011(same day as company formation)
RoleSap Consultant
Country of ResidenceLondon
Correspondence Address217a Preston Road
Wembley
London
HA9 8NF

Contact

Websitelsatraining.co.uk
Telephone020 33710546
Telephone regionLondon

Location

Registered AddressSt Ann's 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

Shareholders

100 at £1Srinivas Mekala & Gopalakrishna Mekala
100.00%
Ordinary A

Financials

Year2014
Net Worth£5,807
Cash£5,040
Current Liabilities£47,963

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months, 1 week from now)

Filing History

9 November 2023Confirmation statement made on 11 August 2023 with updates (4 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (5 pages)
23 June 2023Change of details for Mr Gopal Mekala as a person with significant control on 22 June 2023 (2 pages)
16 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (5 pages)
17 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
2 February 2021Confirmation statement made on 4 November 2020 with no updates (3 pages)
30 September 2020Micro company accounts made up to 30 September 2019 (5 pages)
15 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
24 January 2019Registered office address changed from York House Empire Way 10th Floor, Adjacent to Holiday Inn Wembley Middlesex HA9 0PX to St Ann's 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 4 November 2018 with no updates (3 pages)
30 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 4 November 2017 with no updates (3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
13 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 4 November 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
5 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
27 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
17 September 2014Annual return made up to 17 September 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
26 September 2013Registered office address changed from York House 1Oth Floor Empire Way Next to Holiday Inn)Behind Wembley St Wembley Middlesex HA9 0PA United Kingdom on 26 September 2013 (1 page)
26 September 2013Registered office address changed from York House 1Oth Floor Empire Way Next to Holiday Inn)Behind Wembley St Wembley Middlesex HA9 0PA United Kingdom on 26 September 2013 (1 page)
26 September 2013Annual return made up to 17 September 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(3 pages)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
23 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
20 April 2013Statement of capital following an allotment of shares on 20 April 2013
  • GBP 100
(3 pages)
20 April 2013Statement of capital following an allotment of shares on 20 April 2013
  • GBP 100
(3 pages)
6 April 2013Director's details changed for Mr Gopalakrishna Krishna Mekala on 6 April 2013 (2 pages)
6 April 2013Director's details changed for Mr Gopalakrishna Krishna Mekala on 6 April 2013 (2 pages)
6 April 2013Director's details changed for Mr Gopalakrishna Krishna Mekala on 6 April 2013 (2 pages)
26 February 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 100
(3 pages)
26 February 2013Director's details changed for Mr Gopalakrishna Mekala on 26 February 2013 (2 pages)
26 February 2013Statement of capital following an allotment of shares on 26 February 2013
  • GBP 100
(3 pages)
26 February 2013Director's details changed for Mr Gopalakrishna Mekala on 26 February 2013 (2 pages)
16 February 2013Termination of appointment of Srinivas Mekala. as a director (1 page)
16 February 2013Appointment of Mr Gopalakrishna Mekala as a director (2 pages)
16 February 2013Appointment of Mr Gopalakrishna Mekala as a director (2 pages)
16 February 2013Termination of appointment of Srinivas Mekala. as a director (1 page)
21 January 2013Registered office address changed from York House 7Th Floor Empireway Wembley, Next to Wembley Stadium Middlesex Middlesex HA9 0PA United Kingdom on 21 January 2013 (1 page)
21 January 2013Registered office address changed from York House 7Th Floor Empireway Wembley, Next to Wembley Stadium Middlesex Middlesex HA9 0PA United Kingdom on 21 January 2013 (1 page)
18 September 2012Registered office address changed from York House 7Th Floor 21 Empire Way Wembley HA9 0PA on 18 September 2012 (1 page)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
18 September 2012Registered office address changed from York House 7Th Floor 21 Empire Way Wembley HA9 0PA on 18 September 2012 (1 page)
18 September 2012Annual return made up to 17 September 2012 with a full list of shareholders (3 pages)
13 January 2012Registered office address changed from 1 Harrow Road Wembley Point Wembley Wembley London HA9 6DE United Kingdom on 13 January 2012 (2 pages)
13 January 2012Registered office address changed from 1 Harrow Road Wembley Point Wembley Wembley London HA9 6DE United Kingdom on 13 January 2012 (2 pages)
23 September 2011Incorporation (22 pages)
23 September 2011Incorporation (22 pages)