2nd Floor, St Anns Road
Harrow On The Hills
HA1 1LQ
Director Name | Mr Srinivas Mekala. |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 23 September 2011(same day as company formation) |
Role | Sap Consultant |
Country of Residence | London |
Correspondence Address | 217a Preston Road Wembley London HA9 8NF |
Website | lsatraining.co.uk |
---|---|
Telephone | 020 33710546 |
Telephone region | London |
Registered Address | St Ann's 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 |
100 at £1 | Srinivas Mekala & Gopalakrishna Mekala 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £5,807 |
Cash | £5,040 |
Current Liabilities | £47,963 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 11 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 25 August 2024 (4 months, 1 week from now) |
9 November 2023 | Confirmation statement made on 11 August 2023 with updates (4 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 September 2022 (5 pages) |
23 June 2023 | Change of details for Mr Gopal Mekala as a person with significant control on 22 June 2023 (2 pages) |
16 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
30 June 2022 | Micro company accounts made up to 30 September 2021 (5 pages) |
17 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
30 June 2021 | Micro company accounts made up to 30 September 2020 (5 pages) |
2 February 2021 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
30 September 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
15 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
29 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
24 January 2019 | Registered 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 2018 | Confirmation statement made on 4 November 2018 with no updates (3 pages) |
30 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
30 June 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
13 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 February 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
26 September 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Registered 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 2013 | Registered 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 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
23 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
23 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
20 April 2013 | Statement of capital following an allotment of shares on 20 April 2013
|
20 April 2013 | Statement of capital following an allotment of shares on 20 April 2013
|
6 April 2013 | Director's details changed for Mr Gopalakrishna Krishna Mekala on 6 April 2013 (2 pages) |
6 April 2013 | Director's details changed for Mr Gopalakrishna Krishna Mekala on 6 April 2013 (2 pages) |
6 April 2013 | Director's details changed for Mr Gopalakrishna Krishna Mekala on 6 April 2013 (2 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
26 February 2013 | Director's details changed for Mr Gopalakrishna Mekala on 26 February 2013 (2 pages) |
26 February 2013 | Statement of capital following an allotment of shares on 26 February 2013
|
26 February 2013 | Director's details changed for Mr Gopalakrishna Mekala on 26 February 2013 (2 pages) |
16 February 2013 | Termination of appointment of Srinivas Mekala. as a director (1 page) |
16 February 2013 | Appointment of Mr Gopalakrishna Mekala as a director (2 pages) |
16 February 2013 | Appointment of Mr Gopalakrishna Mekala as a director (2 pages) |
16 February 2013 | Termination of appointment of Srinivas Mekala. as a director (1 page) |
21 January 2013 | Registered 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 2013 | Registered 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 2012 | Registered office address changed from York House 7Th Floor 21 Empire Way Wembley HA9 0PA on 18 September 2012 (1 page) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Registered office address changed from York House 7Th Floor 21 Empire Way Wembley HA9 0PA on 18 September 2012 (1 page) |
18 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (3 pages) |
13 January 2012 | Registered office address changed from 1 Harrow Road Wembley Point Wembley Wembley London HA9 6DE United Kingdom on 13 January 2012 (2 pages) |
13 January 2012 | Registered office address changed from 1 Harrow Road Wembley Point Wembley Wembley London HA9 6DE United Kingdom on 13 January 2012 (2 pages) |
23 September 2011 | Incorporation (22 pages) |
23 September 2011 | Incorporation (22 pages) |