Background WavePink WaveYellow Wave

NEXT LS LTD (11080989)

NEXT LS LTD (11080989) is an active UK company. incorporated on 24 November 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. NEXT LS LTD has been registered for 8 years. Current directors include GARCIA, Adam.

Company Number
11080989
Status
active
Type
ltd
Incorporated
24 November 2017
Age
8 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GARCIA, Adam
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXT LS LTD

NEXT LS LTD is an active company incorporated on 24 November 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. NEXT LS LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11080989

LTD Company

Age

8 Years

Incorporated 24 November 2017

Size

N/A

Accounts

ARD: 31/5

Overdue

4 years overdue

Last Filed

Made up to 31 May 2020 (5 years ago)
Submitted on 23 June 2020 (5 years ago)
Period: 1 August 2019 - 31 May 2020(11 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2022
Period: 1 June 2020 - 31 May 2021

Confirmation Statement

Overdue

4 years overdue

Last Filed

Made up to 31 August 2020 (5 years ago)
Submitted on 12 October 2020 (5 years ago)

Next Due

Due by 14 September 2021
For period ending 31 August 2021

Previous Company Names

620 ACCOUNTING LTD
From: 6 June 2019To: 29 August 2019
GENERIC COMPANY NAME LIMITED
From: 6 June 2019To: 6 June 2019
YOUR SIDEKICK LIMITED
From: 24 November 2017To: 6 June 2019
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Vincent Court Hubert Street Birmingham West Midlands B6 4BA England
From: 24 November 2017To: 31 August 2019
Timeline

10 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Nov 17
Share Issue
Apr 18
Director Joined
Aug 19
New Owner
Aug 19
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
1
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GARCIA, Adam

Active
Great Portland Street, LondonW1W 7LT
Born January 1982
Director
Appointed 23 Jan 2020

O'DONNELL, Edward

Resigned
Blenheim Road, OrpingtonBR6 9BQ
Born September 1980
Director
Appointed 29 Aug 2019
Resigned 23 Jan 2020

SUTHERLAND, Alexander James Stuart

Resigned
Hubert Street, BirminghamB6 4BA
Born June 1985
Director
Appointed 24 Nov 2017
Resigned 29 Aug 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Adam Garcia

Active
Great Portland Street, LondonW1W 7LT
Born January 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Jan 2020

Mr Edward O'Donnell

Ceased
Blenheim Road, OrpingtonBR6 9BQ
Born September 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Aug 2019
Ceased 23 Jan 2020

Mr Alexander James Stuart Sutherland

Ceased
Hubert Street, BirminghamB6 4BA
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Nov 2017
Ceased 29 Aug 2019
Fundings
Financials
Latest Activities

Filing History

26

Dissolved Compulsory Strike Off Suspended
11 December 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Notification Of A Person With Significant Control
24 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2019
AD01Change of Registered Office Address
Resolution
29 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
29 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
29 August 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
29 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
29 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Resolution
6 June 2019
RESOLUTIONSResolutions
Resolution
6 June 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 June 2018
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
18 April 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
13 April 2018
RESOLUTIONSResolutions
Incorporation Company
24 November 2017
NEWINCIncorporation