Buchanan House
London
EC1N 2HS
Director Name | Ms Amy Nicole Lejune |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 October 2020(8 years, 10 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Holborn Buchanan House London EC1N 2HS |
Director Name | Mr Arkady Etingen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Ms Rebecca Suzanne Cox |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2019(7 years, 11 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 October 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 45 Monmouth Street London WC2H 9DG |
Director Name | Ms Olesya Wehlau |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2023(11 years, 8 months after company formation) |
Appointment Duration | 1 week (resigned 15 September 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Holborn Buchanan House London EC1N 2HS |
Director Name | Olesya Wehlau |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2023(11 years, 9 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 21 October 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Holborn Buchanan House London EC1N 2HS |
Director Name | Olesya Wehlau |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2023(11 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 11 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Flat Queens Court 2 Old Jamaica Road London SE16 4ER |
Secretary Name | Irwin Mitchell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2017(5 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 19 March 2021) |
Correspondence Address | Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT |
Registered Address | 30 Holborn Buchanan House London EC1N 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | Lsbf International B.v. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,096,816 |
Cash | £26,800 |
Current Liabilities | £2,057,269 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Small |
Accounts Year End | 30 July |
Latest Return | 21 December 2023 (4 months ago) |
---|---|
Next Return Due | 4 January 2025 (8 months, 1 week from now) |
2 May 2019 | Delivered on: 8 May 2019 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
17 January 2018 | Delivered on: 25 January 2018 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
7 October 2016 | Delivered on: 13 October 2016 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
23 June 2016 | Delivered on: 27 June 2016 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
23 July 2015 | Delivered on: 27 July 2015 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: N/A. Outstanding |
1 June 2015 | Delivered on: 5 June 2015 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
14 November 2023 | Termination of appointment of Olesya Wehlau as a director on 11 November 2023 (1 page) |
---|---|
27 October 2023 | Appointment of Olesya Wehlau as a director on 26 October 2023 (2 pages) |
24 October 2023 | Termination of appointment of Olesya Wehlau as a director on 21 October 2023 (1 page) |
19 October 2023 | Appointment of Olesya Wehlau as a director on 12 October 2023 (2 pages) |
15 September 2023 | Termination of appointment of Olesya Wehlau as a director on 15 September 2023 (1 page) |
8 September 2023 | Appointment of Ms Olesya Wehlau as a director on 8 September 2023 (2 pages) |
28 July 2023 | Termination of appointment of Olesya Wehlau as a director on 28 July 2023 (1 page) |
19 July 2023 | Appointment of Ms Olesya Wehlau as a director on 19 July 2023 (2 pages) |
4 July 2023 | Notification of a person with significant control statement (2 pages) |
4 July 2023 | Cessation of Global University Systems B.V. as a person with significant control on 3 April 2017 (1 page) |
26 May 2023 | Memorandum and Articles of Association (21 pages) |
21 December 2022 | Confirmation statement made on 21 December 2022 with no updates (3 pages) |
1 December 2022 | Termination of appointment of Olesya Wehlau as a director on 28 November 2022 (1 page) |
29 November 2022 | Resolutions
|
21 November 2022 | Appointment of Mrs Olesya Wehlau as a director on 14 November 2022 (2 pages) |
25 October 2022 | Accounts for a small company made up to 31 July 2021 (13 pages) |
7 October 2022 | Director's details changed for Ms Amy Nicole Lejune on 6 October 2022 (2 pages) |
16 August 2022 | Change of details for Global University Systems B.V. as a person with significant control on 1 May 2022 (2 pages) |
9 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2022 | Accounts for a small company made up to 31 July 2020 (13 pages) |
4 February 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
5 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2021 | Cessation of Arkady Etingen as a person with significant control on 3 April 2017 (1 page) |
26 August 2021 | Notification of Global University Systems B.V. as a person with significant control on 3 April 2017 (1 page) |
21 April 2021 | Director's details changed for Ms Amy Nicole Lejune on 21 April 2021 (2 pages) |
19 March 2021 | Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 19 March 2021 (1 page) |
19 March 2021 | Registered office address changed from Belmont House Station Way Crawley West Sussex RH10 1JA to 30 Holborn Buchanan House London EC1N 2HS on 19 March 2021 (1 page) |
22 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
25 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2020 | Accounts for a small company made up to 31 July 2019 (13 pages) |
12 December 2020 | Compulsory strike-off action has been suspended (1 page) |
25 November 2020 | Termination of appointment of Rebecca Suzanne Cox as a director on 30 October 2020 (1 page) |
24 November 2020 | Appointment of Ms Amy Nicole Lejune as a director on 29 October 2020 (2 pages) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
11 February 2020 | Satisfaction of charge 078897240006 in full (1 page) |
11 February 2020 | Satisfaction of charge 078897240005 in full (1 page) |
24 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
13 December 2019 | Appointment of Rebecca Suzanne Cox as a director on 10 December 2019 (2 pages) |
13 December 2019 | Termination of appointment of Arkady Etingen as a director on 10 December 2019 (1 page) |
6 September 2019 | Accounts for a small company made up to 31 July 2018 (10 pages) |
8 May 2019 | Registration of charge 078897240006, created on 2 May 2019 (43 pages) |
27 December 2018 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
14 November 2018 | Accounts for a small company made up to 31 July 2017 (12 pages) |
20 June 2018 | Satisfaction of charge 078897240001 in full (1 page) |
20 June 2018 | Satisfaction of charge 078897240002 in full (1 page) |
20 June 2018 | Satisfaction of charge 078897240003 in full (1 page) |
20 June 2018 | Satisfaction of charge 078897240004 in full (1 page) |
25 January 2018 | Registration of charge 078897240005, created on 17 January 2018
|
28 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
28 December 2017 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
11 September 2017 | Full accounts made up to 31 July 2016 (12 pages) |
11 September 2017 | Full accounts made up to 31 July 2016 (12 pages) |
5 May 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages) |
5 May 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages) |
6 March 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
6 March 2017 | Appointment of Irwin Mitchell Secretaries Limited as a secretary on 2 March 2017 (2 pages) |
6 March 2017 | Appointment of Irwin Mitchell Secretaries Limited as a secretary on 2 March 2017 (2 pages) |
13 October 2016 | Registration of charge 078897240004, created on 7 October 2016 (99 pages) |
13 October 2016 | Registration of charge 078897240004, created on 7 October 2016 (99 pages) |
27 June 2016 | Registration of charge 078897240003, created on 23 June 2016 (99 pages) |
27 June 2016 | Registration of charge 078897240003, created on 23 June 2016 (99 pages) |
8 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
8 May 2016 | Accounts for a small company made up to 31 July 2015 (6 pages) |
1 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-01
|
21 December 2015 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
4 October 2015 | Memorandum and Articles of Association (18 pages) |
4 October 2015 | Memorandum and Articles of Association (18 pages) |
27 July 2015 | Registration of charge 078897240002, created on 23 July 2015 (95 pages) |
27 July 2015 | Registration of charge 078897240002, created on 23 July 2015 (95 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
5 June 2015 | Registration of charge 078897240001, created on 1 June 2015 (82 pages) |
5 June 2015 | Registration of charge 078897240001, created on 1 June 2015 (82 pages) |
5 June 2015 | Registration of charge 078897240001, created on 1 June 2015 (82 pages) |
25 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-03-25
|
10 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
10 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
29 August 2014 | Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
29 August 2014 | Previous accounting period extended from 30 November 2013 to 31 May 2014 (1 page) |
20 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
5 September 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
5 September 2013 | Accounts for a small company made up to 30 November 2012 (6 pages) |
18 July 2013 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (3 pages) |
18 July 2013 | Previous accounting period shortened from 31 December 2012 to 30 November 2012 (3 pages) |
22 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (3 pages) |
24 July 2012 | Registered office address changed from 8-9 Holborn London EC1N 2LL United Kingdom on 24 July 2012 (2 pages) |
24 July 2012 | Registered office address changed from 8-9 Holborn London EC1N 2LL United Kingdom on 24 July 2012 (2 pages) |
16 July 2012 | Registered office address changed from Lex House Connaught Place London W2 2ES England on 16 July 2012 (1 page) |
16 July 2012 | Registered office address changed from Lex House Connaught Place London W2 2ES England on 16 July 2012 (1 page) |
22 December 2011 | Incorporation
|
22 December 2011 | Incorporation
|