Company NameMy Lalaland Limited
DirectorMira Mikati
Company StatusActive
Company Number08805654
CategoryPrivate Limited Company
Incorporation Date6 December 2013(10 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMrs Mira Mikati
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address172 Walton Street
London
SW3 2JL
Secretary NameKHCS Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 2013(same day as company formation)
Correspondence AddressUnit 2 Capital Business Park
Manor Way
Borehamwood
Hertfordshire
WD6 1GW

Location

Registered Address172 Walton Street
London
SW3 2JL
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mira Mikati
100.00%
Ordinary

Financials

Year2014
Net Worth-£83,618
Cash£275
Current Liabilities£215,579

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Filing History

23 November 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
24 October 2022Director's details changed for Mrs Mira Mikati on 24 October 2022 (2 pages)
24 October 2022Change of details for Mrs Mira Mikati as a person with significant control on 24 October 2022 (2 pages)
31 January 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
12 November 2021Confirmation statement made on 1 November 2021 with updates (4 pages)
19 May 2021Registered office address changed from 4th Floor 60 Sloane Avenue London SW3 3DD England to 172 Walton Street London SW3 2JL on 19 May 2021 (1 page)
17 November 2020Change of details for Mrs Mira Mikati as a person with significant control on 31 October 2020 (2 pages)
17 November 2020Confirmation statement made on 1 November 2020 with updates (4 pages)
17 November 2020Director's details changed for Mrs Mira Mikati on 31 October 2020 (2 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 November 2019Confirmation statement made on 1 November 2019 with updates (4 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
14 December 2018Confirmation statement made on 6 December 2018 with updates (4 pages)
18 April 2018Total exemption full accounts made up to 31 March 2017 (14 pages)
16 April 2018Change of details for Director Mira Mikati as a person with significant control on 16 April 2018 (2 pages)
18 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
15 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
15 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
6 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 6 December 2016 with updates (5 pages)
29 November 2016Registered office address changed from 2 Cadogan Gate London SW1X 0AT to 4th Floor 60 Sloane Avenue London SW3 3DD on 29 November 2016 (1 page)
29 November 2016Registered office address changed from 2 Cadogan Gate London SW1X 0AT to 4th Floor 60 Sloane Avenue London SW3 3DD on 29 November 2016 (1 page)
21 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
21 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
19 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 December 2014Termination of appointment of Khcs Secretaries Limited as a secretary on 22 December 2014 (1 page)
22 December 2014Termination of appointment of Khcs Secretaries Limited as a secretary on 22 December 2014 (1 page)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
17 December 2014Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
(3 pages)
25 July 2014Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW United Kingdom to 2 Cadogan Gate London SW1X 0AT on 25 July 2014 (1 page)
25 July 2014Registered office address changed from Unit 2 Capital Business Park Manor Way Borehamwood Hertfordshire WD6 1GW United Kingdom to 2 Cadogan Gate London SW1X 0AT on 25 July 2014 (1 page)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 December 2013Incorporation
Statement of capital on 2013-12-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)