LONDON STAR VENTURES LTD

Premier Business Centre, Premier Business Centre,, London, NW10 7LQ, England
StatusACTIVE
Company No.09879352
CategoryPrivate Limited Company
Incorporated19 Nov 2015
Age8 years, 6 months, 13 days
JurisdictionEngland Wales

SUMMARY

LONDON STAR VENTURES LTD is an active private limited company with number 09879352. It was incorporated 8 years, 6 months, 13 days ago, on 19 November 2015. The company address is Premier Business Centre, Premier Business Centre,, London, NW10 7LQ, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Jan 2024

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 23 Jan 2023

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-01

Psc name: Mr Abdulrahman Alzarooni

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jul 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-01-01

Psc name: Abdulrahman Alzarooni

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-01

Officer name: Mr Abdulrahman Alzarooni

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 01 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Feras Almobarak

Termination date: 2022-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2022

Action Date: 01 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Feras Almobarak

Cessation date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jan 2021

Action Date: 30 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jan 2021

Action Date: 29 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-29

Psc name: Feras Almobarak

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2020

Action Date: 15 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-15

Psc name: Musa Zeghoul

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 15 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Musa Zeghoul

Termination date: 2020-07-15

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Feras Almobarak

Appointment date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Hasner

Termination date: 2020-07-01

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Hasner

Cessation date: 2020-07-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2020

Action Date: 01 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Musa Zeghoul

Termination date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr Musa Zeghoul

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-01

Psc name: Musa Zeghoul

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr Musa Zeghoul

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Feras Almobarak

Termination date: 2020-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Feras Almobarak

Cessation date: 2020-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-01

Psc name: Feras Almobarak

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-01

Officer name: Mr Feras Almobarak

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 01 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2020

Action Date: 21 Feb 2020

Category: Address

Type: AD01

Old address: G2 Premier Business Centre 47-49 Park Royal Road London NW10 7LQ

Change date: 2020-02-21

New address: Premier Business Centre, 47-49 Park Royal Road London NW10 7LQ

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2019

Action Date: 10 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Dec 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Said Hamcho

Cessation date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-01

Psc name: Adam Hasner

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-01

Officer name: Said Hamcho

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-01

Officer name: Mr Adam Hasner

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 04 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Hasner

Appointment date: 2019-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 May 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2018

Action Date: 24 Jan 2018

Category: Address

Type: AD01

Old address: 6a Bramley Crescent Ilford Essex IG2 6DA

Change date: 2018-01-24

New address: G2 Premier Business Centre 47-49 Park Royal Road London NW10 7LQ

Documents

View document PDF

Notification of a person with significant control

Date: 30 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Said Hamcho

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-29

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Aug 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Old address: 35 Woodford Avenue Gants Hill Ilford / United Kingdom IG2 6UF

New address: 6a Bramley Crescent Ilford Essex IG2 6DA

Change date: 2017-08-17

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Nov 2016

Action Date: 21 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-21

New address: 38 Woodford Avenue Gants Hill Ilford / United Kingdom IG2 6UF

Old address: C/O C/O Direct Assist Business Consultants Limited - Chartered Certified Accountants 241B Katherine Road London E7 8PP United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-29

Officer name: Gulmeena Malik

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-04

Documents

View document PDF

Incorporation company

Date: 19 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE OFFICES SPARE CO 3 LIMITED

10 QUEEN STREET PLACE,LONDON,EC4R 1AG

Number:11748069
Status:ACTIVE
Category:Private Limited Company

DEJA VU 2 LIMITED

COTTAGE FARM,BRIDGNORTH,WV15 5HG

Number:07771267
Status:ACTIVE
Category:Private Limited Company

EXCEL IN LIFE CIC

41A LEIGH ROAD,LEIGH,WN7 1QP

Number:08274718
Status:ACTIVE
Category:Community Interest Company

OKRIS LIMITED

35 GROSVENOR STREET,LONDON,W1K 4QX

Number:10961561
Status:ACTIVE
Category:Private Limited Company

RAW RECORDINGS LTD

9 BERWICK CLOSE,WALTHAM CROSS,EN8 7PT

Number:11181551
Status:ACTIVE
Category:Private Limited Company

SJP GAS & ELECTRICAL SERVICES LTD

11 HAREBELL CLOSE,CANNOCK,WS12 3XA

Number:11752429
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source