Company NameLahinnavrin Services Ltd
DirectorRaghu Adimulam
Company StatusActive
Company Number09393176
CategoryPrivate Limited Company
Incorporation Date16 January 2015(9 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Director

Director NameMr Raghu Adimulam
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2015(same day as company formation)
RoleIT Services
Country of ResidenceEngland
Correspondence Address32 Ashwood Close
Newcastle Upon Tyne
NE13 9DH

Location

Registered Address32 Ashwood Close
Newcastle Upon Tyne
NE13 9DH
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardCastle

Shareholders

50 at £1Keerthi Cheekati
50.00%
Ordinary
50 at £1Raghu Adimulam
50.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months from now)

Filing History

23 January 2024Confirmation statement made on 16 January 2024 with updates (4 pages)
17 January 2024Director's details changed for Mr Raghu Adimulam on 15 January 2024 (2 pages)
30 October 2023Total exemption full accounts made up to 31 January 2023 (9 pages)
25 January 2023Confirmation statement made on 16 January 2023 with updates (4 pages)
26 October 2022Total exemption full accounts made up to 31 January 2022 (9 pages)
26 January 2022Cessation of Keerthi Cheekati as a person with significant control on 15 January 2022 (1 page)
26 January 2022Confirmation statement made on 16 January 2022 with updates (5 pages)
18 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
29 January 2021Confirmation statement made on 16 January 2021 with updates (5 pages)
31 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
27 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
21 September 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
24 January 2019Change of details for Keerthi Cheekati as a person with significant control on 16 January 2019 (2 pages)
24 January 2019Confirmation statement made on 16 January 2019 with updates (5 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
24 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
26 May 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
26 May 2017Total exemption full accounts made up to 31 January 2017 (4 pages)
29 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
29 January 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
9 August 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
16 January 2015Incorporation
Statement of capital on 2015-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
16 January 2015Incorporation
Statement of capital on 2015-01-16
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)