Company NameLanabi Ltd
Company StatusDissolved
Company Number08553597
CategoryPrivate Limited Company
Incorporation Date3 June 2013(10 years, 11 months ago)
Dissolution Date10 December 2019 (4 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Director

Director NameMr Bolaji Omoluabi
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Angora Drive Angora Drive
Salford
M3 6AR

Location

Registered Address70 Angora Drive Angora Drive
Salford
M3 6AR
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at £1Bolaji Omoluabi
100.00%
Ordinary

Financials

Year2014
Net Worth£20,754
Cash£28,928
Current Liabilities£13,031

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

10 December 2019Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2019First Gazette notice for voluntary strike-off (1 page)
11 September 2019Application to strike the company off the register (3 pages)
13 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
13 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
16 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
14 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
10 June 2016Director's details changed for Bolaji Omoluabi on 5 October 2015 (2 pages)
10 June 2016Director's details changed for Bolaji Omoluabi on 5 October 2015 (2 pages)
10 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1
(3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
5 October 2015Registered office address changed from 5 Brook Meadow London N12 7DB to 70 Angora Drive Angora Drive Salford M3 6AR on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 5 Brook Meadow London N12 7DB to 70 Angora Drive Angora Drive Salford M3 6AR on 5 October 2015 (1 page)
5 October 2015Registered office address changed from 5 Brook Meadow London N12 7DB to 70 Angora Drive Angora Drive Salford M3 6AR on 5 October 2015 (1 page)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(3 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1
(3 pages)
10 April 2014Director's details changed for Bolaji Omoluabi on 4 April 2014 (2 pages)
10 April 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 10 April 2014 (1 page)
10 April 2014Director's details changed for Bolaji Omoluabi on 4 April 2014 (2 pages)
10 April 2014Director's details changed for Bolaji Omoluabi on 4 April 2014 (2 pages)
3 June 2013Incorporation (36 pages)
3 June 2013Incorporation (36 pages)