LONDON STAR VENTURES LTD
Status | ACTIVE |
Company No. | 09879352 |
Category | Private Limited Company |
Incorporated | 19 Nov 2015 |
Age | 8 years, 6 months, 13 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 19 Aug 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
Some Companies
10 QUEEN STREET PLACE,LONDON,EC4R 1AG
Number: | 11748069 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTTAGE FARM,BRIDGNORTH,WV15 5HG
Number: | 07771267 |
Status: | ACTIVE |
Category: | Private Limited Company |
41A LEIGH ROAD,LEIGH,WN7 1QP
Number: | 08274718 |
Status: | ACTIVE |
Category: | Community Interest Company |
35 GROSVENOR STREET,LONDON,W1K 4QX
Number: | 10961561 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |