Fourth Way
Wembley
Middlesex
HA9 0HQ
LLP Designated Member Name | Stephen Andrew Bassnett |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Braham Noble Denholm & Co Top Floor, Msp Busin Fourth Way Wembley Middlesex HA9 0HQ |
LLP Designated Member Name | Woodberry Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
LLP Designated Member Name | Woodberry Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Website | lsastudies.com |
---|
Registered Address | Rubicon House Bnd - Ground Floor Second Way Wembley HA9 0YJ |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £58,061 |
Cash | £55,606 |
Current Liabilities | £1,500 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 7 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (6 months from now) |
21 November 2023 | Unaudited abridged accounts made up to 30 April 2023 (7 pages) |
---|---|
16 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
8 June 2023 | Registered office address changed from C/O Braham Noble Denholm & Co Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ England to Rubicon House Bnd - Ground Floor Second Way Wembley HA9 0YJ on 8 June 2023 (1 page) |
18 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
11 July 2022 | Total exemption full accounts made up to 30 April 2022 (7 pages) |
18 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
4 June 2021 | Total exemption full accounts made up to 30 April 2021 (7 pages) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
1 July 2020 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
4 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
24 July 2019 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
13 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
20 September 2018 | Registered office address changed from C/O Braham Noble Denholm & Co York House Empire Way Wembley Middlesex HA9 0PA to C/O Braham Noble Denholm & Co Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ on 20 September 2018 (1 page) |
8 August 2018 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
9 January 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
22 August 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
22 August 2017 | Total exemption full accounts made up to 30 April 2017 (5 pages) |
19 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
19 January 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
22 December 2015 | Annual return made up to 15 December 2015 (3 pages) |
22 December 2015 | Member's details changed for Judith Christine Anne Bassnett on 16 December 2014 (2 pages) |
22 December 2015 | Member's details changed for Stephen Andrew Bassnett on 16 December 2014 (2 pages) |
22 December 2015 | Annual return made up to 15 December 2015 (3 pages) |
22 December 2015 | Member's details changed for Stephen Andrew Bassnett on 16 December 2014 (2 pages) |
22 December 2015 | Member's details changed for Judith Christine Anne Bassnett on 16 December 2014 (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
17 December 2014 | Annual return made up to 15 December 2014 (3 pages) |
17 December 2014 | Annual return made up to 15 December 2014 (3 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 January 2014 | Annual return made up to 15 December 2013 (3 pages) |
15 January 2014 | Annual return made up to 15 December 2013 (3 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
24 June 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 December 2012 | Annual return made up to 15 December 2012 (3 pages) |
18 December 2012 | Annual return made up to 15 December 2012 (3 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
6 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 December 2011 | Annual return made up to 15 December 2011 (3 pages) |
16 December 2011 | Annual return made up to 15 December 2011 (3 pages) |
14 November 2011 | Registered office address changed from C/O York House Empire Way Wembley Middlesex HA9 0PA United Kingdom on 14 November 2011 (2 pages) |
14 November 2011 | Registered office address changed from C/O York House Empire Way Wembley Middlesex HA9 0PA United Kingdom on 14 November 2011 (2 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
14 September 2011 | Previous accounting period shortened from 31 December 2011 to 30 April 2011 (3 pages) |
14 September 2011 | Previous accounting period shortened from 31 December 2011 to 30 April 2011 (3 pages) |
13 January 2011 | Termination of appointment of Woodberry Directors Limited as a member (2 pages) |
13 January 2011 | Appointment of Stephen Andrew Bassnett as a member (3 pages) |
13 January 2011 | Termination of appointment of Woodberry Secretarial Limited as a member (2 pages) |
13 January 2011 | Termination of appointment of Woodberry Secretarial Limited as a member (2 pages) |
13 January 2011 | Termination of appointment of Woodberry Directors Limited as a member (2 pages) |
13 January 2011 | Appointment of Judith Christine Anne Bassnett as a member (3 pages) |
13 January 2011 | Appointment of Judith Christine Anne Bassnett as a member (3 pages) |
13 January 2011 | Appointment of Stephen Andrew Bassnett as a member (3 pages) |
15 December 2010 | Incorporation of a limited liability partnership (6 pages) |
15 December 2010 | Incorporation of a limited liability partnership (6 pages) |