Background WavePink WaveYellow Wave

LAXMI BNS HOLDINGS LIMITED (07153189)

LAXMI BNS HOLDINGS LIMITED (07153189) is an active UK company. incorporated on 10 February 2010. with registered office in Ruislip. The company operates in the Manufacturing sector, engaged in manufacture of basic pharmaceutical products and 1 other business activities. LAXMI BNS HOLDINGS LIMITED has been registered for 16 years. Current directors include HATHI, Alpa, HATHI, Govindji Thakershi, HATHI, Samit Govindji.

Company Number
07153189
Status
active
Type
ltd
Incorporated
10 February 2010
Age
16 years
Address
Unit 4 Bradfield Road, Ruislip, HA4 0NU
Industry Sector
Manufacturing
Business Activity
Manufacture of basic pharmaceutical products
Directors
HATHI, Alpa, HATHI, Govindji Thakershi, HATHI, Samit Govindji
SIC Codes
21100, 46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAXMI BNS HOLDINGS LIMITED

LAXMI BNS HOLDINGS LIMITED is an active company incorporated on 10 February 2010 with the registered office located in Ruislip. The company operates in the Manufacturing sector, specifically engaged in manufacture of basic pharmaceutical products and 1 other business activity. LAXMI BNS HOLDINGS LIMITED was registered 16 years ago.(SIC: 21100, 46460)

Status

active

Active since 16 years ago

Company No

07153189

LTD Company

Age

16 Years

Incorporated 10 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 October 2023 - 31 March 2025(19 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Unit 4 Bradfield Road Ruislip, HA4 0NU,

Previous Addresses

, 1 Portland Heights, 39 Batchworth Lane, Northwood, Middlesex, HA6 3HE, United Kingdom
From: 10 February 2010To: 22 September 2011
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Feb 10
Director Joined
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Sept 11
Director Left
Oct 12
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Secured
Apr 16
Loan Secured
Dec 17
Director Joined
Jan 18
Loan Secured
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Secured
Apr 25
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HATHI, Govindji

Active
Bradfield Road, RuislipHA4 0NU
Secretary
Appointed 21 Sept 2011

HATHI, Alpa

Active
Bradfield Road, RuislipHA4 0NU
Born December 1968
Director
Appointed 31 Jan 2018

HATHI, Govindji Thakershi

Active
Bradfield Road, RuislipHA4 0NU
Born August 1941
Director
Appointed 04 Mar 2010

HATHI, Samit Govindji

Active
Wolsey Road, Moor ParkHA6 2ER
Born January 1967
Director
Appointed 10 Feb 2010

VITHALDAS, Vim

Resigned
Portland Heights, NorthwoodHA6 3HE
Secretary
Appointed 03 Mar 2010
Resigned 21 Sept 2011

PATEL, Arunkumar Chhaganbhai

Resigned
Wadsworth Road, GreenfordUB6 7JD
Born July 1953
Director
Appointed 10 Feb 2010
Resigned 26 Mar 2010

PATEL, Mahesh

Resigned
Batchworth Lane, NorthwoodHA6 3HE
Born March 1961
Director
Appointed 10 Mar 2010
Resigned 26 Mar 2010

UDDIN, Faysal

Resigned
Batchworth Lane, NorthwoodHA6 3HE
Born May 1966
Director
Appointed 10 Mar 2010
Resigned 08 Oct 2012

VITHALDAS, Vim

Resigned
Batchworth Lane, NorthwoodHA6 3HE
Born January 1967
Director
Appointed 10 Mar 2010
Resigned 21 Sept 2011

Persons with significant control

1

Mr Samit Govindji Hathi

Active
Bradfield Road, RuislipHA4 0NU
Born January 1967

Nature of Control

Significant influence or control
Notified 01 May 2016
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Group
17 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 July 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2024
MR01Registration of a Charge
Memorandum Articles
2 November 2023
MAMA
Change Constitution By Court Order
2 November 2023
CC06CC06
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
19 October 2023
AAMDAAMD
Accounts With Accounts Type Group
12 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
14 April 2021
AAMDAAMD
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 March 2019
AA01Change of Accounting Reference Date
Court Order
11 March 2019
OCOC
Resolution
4 March 2019
RESOLUTIONSResolutions
Resolution
12 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2018
MR01Registration of a Charge
Change Sail Address Company With New Address
9 October 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
28 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Group
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Accounts With Accounts Type Group
11 December 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Legacy
20 December 2012
MG01MG01
Accounts With Accounts Type Group
21 November 2012
AAAnnual Accounts
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
22 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Termination Secretary Company With Name
22 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Legacy
24 March 2010
MG01MG01
Legacy
24 March 2010
MG01MG01
Resolution
22 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2010
SH01Allotment of Shares
Resolution
22 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 March 2010
SH01Allotment of Shares
Capital Allotment Shares
22 March 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
22 March 2010
SH10Notice of Particulars of Variation
Resolution
22 March 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
6 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 March 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2010
NEWINCIncorporation