Company NameLondon School Of Trends Ltd
DirectorsDhananjay Sanjeev Somra and Sharad Madan
Company StatusActive
Company Number08105878
CategoryPrivate Limited Company
Incorporation Date14 June 2012(11 years, 10 months ago)
Previous NameJd Image Promotions Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Dhananjay Sanjeev Somra
Date of BirthMay 1985 (Born 38 years ago)
NationalityIndian
StatusCurrent
Appointed01 November 2017(5 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Lord Hills Road
London
W2 6PD
Director NameMr Sharad Madan
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(5 years, 7 months after company formation)
Appointment Duration6 years, 3 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2 Lord Hills Road Lord Hills Road
London
W2 6PD
Director NameMr Rajesh Dalal
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIndian
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceIndia
Correspondence AddressA-25 Gulmohak Park
First Floor Agugust Kranto Marg
New Dehli - 110049
India
Director NameMrs Simrit Singh Madan
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address5 Nicholas Way
Northwood
Middlesex
HA6 2TR
Director NameMr Sandeep Madan
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndian
StatusResigned
Appointed01 December 2015(3 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 November 2017)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Lord Hills Road
London
W2 6PD

Location

Registered Address41 Bellfield Avenue
Harrow
HA3 6ST
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Simrit Singh Madan
100.00%
Ordinary

Financials

Year2014
Net Worth£669
Cash£3,264
Current Liabilities£2,595

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return3 January 2024 (3 months, 2 weeks ago)
Next Return Due17 January 2025 (9 months from now)

Filing History

28 March 2023Micro company accounts made up to 29 June 2022 (3 pages)
17 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
28 March 2022Micro company accounts made up to 29 June 2021 (3 pages)
7 January 2022Confirmation statement made on 3 January 2022 with no updates (3 pages)
28 June 2021Micro company accounts made up to 29 June 2020 (3 pages)
8 March 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
7 November 2020Registered office address changed from 21 Broadwalk Pinner Road Harrow Middlesex HA2 6ED to 23a Kenilworth Gardens Hayes UB4 0AY on 7 November 2020 (1 page)
6 November 2020Micro company accounts made up to 29 June 2019 (3 pages)
19 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
8 March 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 April 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 February 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
26 February 2018Notification of Sharad Madan as a person with significant control on 18 January 2018 (2 pages)
26 February 2018Appointment of Mr Sharad Madan as a director on 18 January 2018 (2 pages)
26 February 2018Cessation of Sandeep Madan as a person with significant control on 18 January 2018 (1 page)
5 February 2018Confirmation statement made on 3 January 2018 with no updates (3 pages)
3 January 2018Termination of appointment of Sandeep Madan as a director on 15 November 2017 (1 page)
27 November 2017Appointment of Mr Dhananjay Somra as a director on 1 November 2017 (2 pages)
27 November 2017Appointment of Mr Dhananjay Somra as a director on 1 November 2017 (2 pages)
28 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
28 April 2017Micro company accounts made up to 30 June 2016 (2 pages)
3 January 2017Termination of appointment of Simrit Singh Madan as a director on 20 June 2016 (1 page)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
3 January 2017Termination of appointment of Simrit Singh Madan as a director on 20 June 2016 (1 page)
3 January 2017Confirmation statement made on 3 January 2017 with updates (4 pages)
9 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
(6 pages)
9 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-09
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 January 2016Appointment of Mr Sandeep Madan as a director on 1 December 2015 (2 pages)
6 January 2016Appointment of Mr Sandeep Madan as a director on 1 December 2015 (2 pages)
17 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
25 June 2015Company name changed jd image promotions LTD\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
(3 pages)
25 June 2015Company name changed jd image promotions LTD\certificate issued on 25/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-17
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
18 February 2015Termination of appointment of Rajesh Dalal as a director on 9 February 2014 (1 page)
18 February 2015Termination of appointment of Rajesh Dalal as a director on 9 February 2014 (1 page)
18 February 2015Termination of appointment of Rajesh Dalal as a director on 9 February 2014 (1 page)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
19 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
19 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)