Company NameLouise Sarah Consulting Ltd
DirectorLouise Sarah Chubb
Company StatusActive
Company Number09386163
CategoryPrivate Limited Company
Incorporation Date13 January 2015(9 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Louise Sarah Chubb
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(1 year, 1 month after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBelfry House Bell Lane
Hertford
Hertfordshire
SG14 1BP
Director NameMr James Scott
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2015(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressBelfry House Bell Lane
Hertford
SG14 1BP

Location

Registered AddressC/O Proficient Tax 35 Tallon Road
Hutton
Brentwood
CM13 1TE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardHutton North
Built Up AreaBrentwood
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £0.01James Scott
50.00%
Ordinary
50 at £0.01Louise Chubb
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return13 January 2024 (2 months, 2 weeks ago)
Next Return Due27 January 2025 (10 months from now)

Filing History

26 November 2020Director's details changed for Ms Louise Chubb on 5 November 2020 (2 pages)
26 November 2020Change of details for Ms Louise Chubb as a person with significant control on 5 November 2020 (2 pages)
17 February 2020Confirmation statement made on 13 January 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
31 January 2019Unaudited abridged accounts made up to 31 January 2018 (8 pages)
29 January 2019Compulsory strike-off action has been discontinued (1 page)
27 January 2019Termination of appointment of James Scott as a director on 15 January 2019 (1 page)
27 January 2019Confirmation statement made on 13 January 2019 with no updates (3 pages)
27 January 2019Cessation of James Scott as a person with significant control on 15 January 2019 (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
19 March 2018Confirmation statement made on 13 January 2018 with no updates (3 pages)
23 February 2018Director's details changed for Ms Louise Chubb on 25 January 2018 (2 pages)
23 February 2018Change of details for Ms Louise Chubb as a person with significant control on 25 January 2018 (2 pages)
30 January 2018Compulsory strike-off action has been discontinued (1 page)
29 January 2018Unaudited abridged accounts made up to 31 January 2017 (8 pages)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
1 March 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
1 March 2017Confirmation statement made on 13 January 2017 with updates (7 pages)
20 February 2017Resolutions
  • RES13 ‐ Holding the requisite number of issue shares for the passing of an ordinary resolution of the company and entitled to receive notice of and to attend and vote at general meetings hereby pass the following resolutions as an ordinary resolution and agree pursuant to section 282 of the companies act 2006 for all purposes be as valid and effective as if the same had been passed at a general meeting of the company duly convened and held. It is resolved that the 10,000 ordinary shares of £0.01 each be consolidated into 100 ordinary shares of £1 each. 15/01/2016
(1 page)
20 February 2017Resolutions
  • RES13 ‐ Holding the requisite number of issue shares for the passing of an ordinary resolution of the company and entitled to receive notice of and to attend and vote at general meetings hereby pass the following resolutions as an ordinary resolution and agree pursuant to section 282 of the companies act 2006 for all purposes be as valid and effective as if the same had been passed at a general meeting of the company duly convened and held. It is resolved that the 10,000 ordinary shares of £0.01 each be consolidated into 100 ordinary shares of £1 each. 15/01/2016
(1 page)
11 February 2017Consolidation of shares on 15 January 2016 (6 pages)
11 February 2017Consolidation of shares on 15 January 2016 (6 pages)
11 February 2017Statement of capital following an allotment of shares on 15 January 2016
  • GBP 100
(8 pages)
11 February 2017Statement of capital following an allotment of shares on 15 January 2016
  • GBP 100
(8 pages)
30 January 2017Director's details changed for Ms Louise Chubb on 5 April 2016 (2 pages)
30 January 2017Director's details changed for Ms Louise Chubb on 5 April 2016 (2 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
13 October 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
23 September 2016Director's details changed for Ms Louise Chubb on 23 September 2016 (2 pages)
23 September 2016Director's details changed for Ms Louise Chubb on 23 September 2016 (2 pages)
23 March 2016Appointment of Ms Louise Chubb as a director on 1 March 2016 (2 pages)
23 March 2016Appointment of Ms Louise Chubb as a director on 1 March 2016 (2 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
5 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(3 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 January 2015Incorporation
Statement of capital on 2015-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)