Company NameLaleham Broadband Limited
DirectorLeonid Shapiro
Company StatusActive
Company Number04206681
CategoryPrivate Limited Company
Incorporation Date26 April 2001(23 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameDr Leonid Shapiro
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2011(9 years, 11 months after company formation)
Appointment Duration13 years, 1 month
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
Director NameSharron Mary Shapiro
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleImaging Manager
Country of ResidenceEngland
Correspondence Address1 Laleham Abbey
Laleham Park
Staines
Middlesex
TW18 1SZ
Secretary NameDr Leonid Shapiro
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Laleham Abbey
Laleham Park
Staines
Middlesex
TW18 1SZ
Secretary NameDr Leonid Shapiro
NationalityBritish
StatusResigned
Appointed26 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Laleham Abbey
Laleham Park
Staines
Middlesex
TW18 1SZ
Director NameDr Leonid Shapiro
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2009(7 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 02 March 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Laleham Abbey
Laleham Park
Staines
Middlesex
TW18 1SZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Westgate
Huddersfield
West Yorkshire
HD1 1PA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Leonid Shapiro
100.00%
Ordinary

Financials

Year2014
Net Worth£91,317
Cash£85,140
Current Liabilities£97,432

Accounts

Latest Accounts26 September 2022 (1 year, 7 months ago)
Next Accounts Due26 June 2024 (1 month, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 September

Returns

Latest Return2 December 2023 (4 months, 3 weeks ago)
Next Return Due16 December 2024 (7 months, 3 weeks from now)

Filing History

20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 December 2016Confirmation statement made on 2 December 2016 with updates (5 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
2 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
(3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
9 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 1
(3 pages)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
19 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
13 September 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
6 July 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
28 June 2011Termination of appointment of Sharron Shapiro as a director (1 page)
6 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (4 pages)
6 May 2011Director's details changed for Dr Leonid Leonid Shapiro on 26 April 2011 (2 pages)
25 March 2011Appointment of Dr Leonid Leonid Shapiro as a director (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 May 2010Director's details changed for Sharron Mary Shapiro on 26 April 2010 (2 pages)
7 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
23 April 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 May 2009Appointment terminated secretary leonid shapiro (1 page)
21 May 2009Return made up to 26/04/09; full list of members (3 pages)
8 April 2009Appointment terminated secretary leonid shapiro (1 page)
8 April 2009Appointment terminated director leonid shapiro (1 page)
20 March 2009Secretary appointed dr leonid shapiro (1 page)
20 March 2009Director appointed dr leonid shapiro (1 page)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 October 2008Secretary's change of particulars / leonid shapiro / 01/02/2008 (1 page)
1 October 2008Director's change of particulars / sharron shapiro / 01/02/2008 (1 page)
30 April 2008Return made up to 26/04/08; full list of members (3 pages)
1 February 2008Director's particulars changed (1 page)
28 September 2007Accounting reference date extended from 30/09/07 to 31/03/08 (1 page)
13 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
27 April 2007Return made up to 26/04/07; full list of members (2 pages)
13 September 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
3 May 2006Return made up to 26/04/06; full list of members (2 pages)
25 May 2005Return made up to 26/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(2 pages)
11 April 2005Registered office changed on 11/04/05 from: 9 laleham abbey laleham park staines middlesex TW18 1SZ (1 page)
9 April 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 April 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 December 2003Accounting reference date shortened from 25/10/03 to 30/09/03 (1 page)
29 May 2003Return made up to 26/04/03; full list of members (6 pages)
28 February 2003Total exemption full accounts made up to 25 October 2002 (7 pages)
8 May 2002Return made up to 26/04/02; full list of members (6 pages)
15 March 2002Accounting reference date extended from 30/04/02 to 25/10/02 (1 page)
8 May 2001New secretary appointed (2 pages)
8 May 2001New director appointed (2 pages)
1 May 2001Secretary resigned (1 page)
1 May 2001Director resigned (1 page)
26 April 2001Incorporation (13 pages)