Company NameLaksys Solutions Ltd
Company StatusDissolved
Company Number08798607
CategoryPrivate Limited Company
Incorporation Date2 December 2013(10 years, 4 months ago)
Dissolution Date2 March 2020 (4 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Suresh Hallegere Gunde Gowda
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIndian
StatusClosed
Appointed02 December 2013(same day as company formation)
RoleSoftware Services
Country of ResidenceUnited Kingdom
Correspondence Address85 Baxter Avenue
Southend-On-Sea
Portsmouth
SS2 6HX

Location

Registered AddressC/O Johnston Carmichael Office G08 Ground Floor
Birchin Court
20 Birchin Lane
London
EC3V 9DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

500 at £1Lepakshi Honnaiah Ramaiah
50.00%
Ordinary
500 at £1Suresh Hallegere Gunde Gowda
50.00%
Ordinary

Financials

Year2014
Net Worth£20,584
Cash£37,263
Current Liabilities£23,609

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

4 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
22 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(3 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1,000
(3 pages)
28 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
15 December 2014Registered office address changed from 30C Cavendish Gardens Ilford Essex IG1 3EA England to 85 Baxter Avenue Southend-on-Sea Portsmouth SS2 6HX on 15 December 2014 (1 page)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(3 pages)
15 December 2014Director's details changed for Mr Suresh Hallegere Gunde Gowda on 13 December 2014 (2 pages)
15 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 1,000
(3 pages)
4 December 2013Registered office address changed from 10Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA on 4 December 2013 (1 page)
4 December 2013Registered office address changed from 10Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA on 4 December 2013 (1 page)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(3 pages)
3 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
(3 pages)
2 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)