Company NameLoshusan & Company Limited
DirectorWayne Anthony Loshusan
Company StatusActive
Company Number09311277
CategoryPrivate Limited Company
Incorporation Date14 November 2014(9 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Wayne Anthony Loshusan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish,American,Jam
StatusCurrent
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKalculus 119 Marylebone Road
London
NW1 5PU
Director NameMr Bruce Andrew Loshusan
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address13 Station Road
London
N3 2SB
Director NameMrs Laura Lee Loshusan-Arce
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceJamaica
Correspondence Address13 Station Road
London
N3 2SB
Director NameMrs Mellissa Ann Loshusan-Chung
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed14 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceJamaica
Correspondence Address13 Station Road
London
N3 2SB

Location

Registered AddressKalculus
119 Marylebone Road
London
NW1 5PU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

29 at £1Wayne Loshusan
27.88%
Ordinary
25 at £1Bruce Loshusan
24.04%
Ordinary
25 at £1Laura Loshusan-arce
24.04%
Ordinary
25 at £1Mellissa Loshusan-chung
24.04%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Filing History

26 February 2024Director's details changed for Mr Wayne Anthony Loshusan on 22 February 2024 (2 pages)
26 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
14 August 2023Micro company accounts made up to 30 November 2022 (3 pages)
7 March 2023Confirmation statement made on 24 February 2023 with updates (4 pages)
28 July 2022Micro company accounts made up to 30 November 2021 (4 pages)
2 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
24 August 2021Micro company accounts made up to 30 November 2020 (4 pages)
14 April 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
16 June 2020Micro company accounts made up to 30 November 2019 (4 pages)
3 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
15 April 2019Micro company accounts made up to 30 November 2018 (4 pages)
28 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
28 February 2019Director's details changed for Mr Wayne Anthony Loshusan on 23 February 2019 (2 pages)
26 April 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
8 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
28 February 2018Registered office address changed from First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA to Kalculus 119 Marylebone Road London NW1 5PU on 28 February 2018 (1 page)
5 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
5 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
27 February 2017Director's details changed for Mr Wayne Anthony Loshusan on 19 April 2015 (2 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Director's details changed for Mr Wayne Anthony Loshusan on 19 April 2015 (2 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
19 September 2016Registered office address changed from Gadd House Arcadia Avenue Finchley London N3 2JU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Gadd House Arcadia Avenue Finchley London N3 2JU to First Floor Thavies Inn House / 3-4 Holborn Circus London EC1N 2HA on 19 September 2016 (1 page)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 104
(3 pages)
14 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 104
(3 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 104
(3 pages)
24 February 2015Registered office address changed from 13 Station Road London N3 2SB United Kingdom to Gadd House Arcadia Avenue Finchley London N3 2JU on 24 February 2015 (1 page)
24 February 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 104
(3 pages)
24 February 2015Registered office address changed from 13 Station Road London N3 2SB United Kingdom to Gadd House Arcadia Avenue Finchley London N3 2JU on 24 February 2015 (1 page)
24 February 2015Statement of capital following an allotment of shares on 12 December 2014
  • GBP 104
(3 pages)
24 February 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 104
(3 pages)
12 December 2014Termination of appointment of Laura Lee Loshusan-Arce as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Mellissa Ann Loshusan-Chung as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Bruce Andrew Loshusan as a director on 12 December 2014 (1 page)
12 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 100
(3 pages)
12 December 2014Termination of appointment of Mellissa Ann Loshusan-Chung as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Bruce Andrew Loshusan as a director on 12 December 2014 (1 page)
12 December 2014Termination of appointment of Laura Lee Loshusan-Arce as a director on 12 December 2014 (1 page)
12 December 2014Statement of capital following an allotment of shares on 12 December 2014
  • GBP 100
(3 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
14 November 2014Incorporation
Statement of capital on 2014-11-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)