1LS EVENTS LTD

Register to unlock more data on OkredoRegister

1LS EVENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10473715

Incorporation date

10/11/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Wenlock Road, London N1 7GUCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2016)
dot icon16/02/2026
Change of details for Ms Sandra Ann Marie Brown as a person with significant control on 2026-02-13
dot icon02/02/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon19/11/2025
Total exemption full accounts made up to 2024-11-30
dot icon17/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon19/08/2024
Registered office address changed from PO Box 4385 10473715 - Companies House Default Address Cardiff CF14 8LH to 20 Wenlock Road London N1 7GU on 2024-08-19
dot icon30/07/2024
Total exemption full accounts made up to 2023-11-30
dot icon17/07/2024
Registered office address changed to PO Box 4385, 10473715 - Companies House Default Address, Cardiff, CF14 8LH on 2024-07-17
dot icon13/03/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon24/08/2023
Amended total exemption full accounts made up to 2021-11-30
dot icon17/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon16/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon29/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon07/03/2022
Director's details changed for Ms Sandra Ann Marie Brown on 2022-03-07
dot icon04/03/2022
Change of details for Ms Sandra Ann Marie Brown as a person with significant control on 2022-03-04
dot icon04/01/2022
Confirmation statement made on 2022-01-04 with updates
dot icon04/01/2022
Appointment of Ms Sandra Ann Marie Brown as a director on 2021-12-01
dot icon04/01/2022
Notification of Sandra Brown as a person with significant control on 2021-12-01
dot icon04/01/2022
Termination of appointment of Eusteen Edward Brown-Morris as a director on 2021-11-30
dot icon04/01/2022
Cessation of Eusteen Edward Brown-Morris as a person with significant control on 2021-11-30
dot icon24/11/2021
Confirmation statement made on 2021-11-24 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon06/12/2020
Director's details changed for Mr Eusteen Edward Brown-Morris on 2020-12-06
dot icon24/11/2020
Confirmation statement made on 2020-11-24 with no updates
dot icon16/10/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2020-10-16
dot icon16/10/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2020-10-16
dot icon16/10/2020
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 20-22 Wenlock Road London N1 7GU on 2020-10-16
dot icon16/10/2020
Registered office address changed from 72 High St High Street Wealdstone Harrow London HA3 7AF England to 20-22 Wenlock Road London N1 7GU on 2020-10-16
dot icon15/08/2020
Micro company accounts made up to 2019-11-30
dot icon02/12/2019
Confirmation statement made on 2019-11-24 with no updates
dot icon18/09/2019
Micro company accounts made up to 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon24/11/2018
Appointment of Mr Courtney Ray Stewart as a director on 2018-11-18
dot icon17/08/2018
Registered office address changed from 72 High St 72 High Street Flat 13 Essence Appartments Wealdstone Harrow London HA3 7AF England to 72 High St High Street Wealdstone Harrow London HA3 7AF on 2018-08-17
dot icon17/08/2018
Notification of Eusteen Edward Brown-Morris as a person with significant control on 2018-08-17
dot icon17/08/2018
Registered office address changed from 72 High St 13 Essence Apartments Harrow HA3 7AF United Kingdom to 72 High St 72 High Street Flat 13 Essence Appartments Wealdstone Harrow London HA3 7AF on 2018-08-17
dot icon06/08/2018
Micro company accounts made up to 2017-11-30
dot icon29/01/2018
Cessation of Peter Valaitis as a person with significant control on 2017-11-25
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with no updates
dot icon23/11/2017
Termination of appointment of Nadine Louise Banton as a secretary on 2017-11-10
dot icon24/11/2016
Confirmation statement made on 2016-11-23 with updates
dot icon17/11/2016
Appointment of Miss Nadine Louise Banton as a secretary on 2016-11-17
dot icon16/11/2016
Appointment of Mr Eusteen Edward Brown-Morris as a director on 2016-11-16
dot icon10/11/2016
Termination of appointment of Peter Anthony Valaitis as a director on 2016-11-10
dot icon10/11/2016
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+1,807.50 % *

* during past year

Cash in Bank

£763.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
10.42K
-
0.00
40.00
-
2022
0
8.64K
-
0.00
763.00
-
2022
0
8.64K
-
0.00
763.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.64K £Descended-17.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

763.00 £Ascended1.81K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Valaitis, Peter
Director
10/11/2016 - 10/11/2016
8739
Ms Sandra Ann Marie Brown
Director
01/12/2021 - Present
2
Mr Eusteen Edward Brown-Morris
Director
16/11/2016 - 30/11/2021
2
Stewart, Courtney Ray
Director
18/11/2018 - Present
-
Banton, Nadine Louise
Secretary
17/11/2016 - 10/11/2017
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1LS EVENTS LTD

1LS EVENTS LTD is an(a) Active company incorporated on 10/11/2016 with the registered office located at 20 Wenlock Road, London N1 7GU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 1LS EVENTS LTD?

toggle

1LS EVENTS LTD is currently Active. It was registered on 10/11/2016 .

Where is 1LS EVENTS LTD located?

toggle

1LS EVENTS LTD is registered at 20 Wenlock Road, London N1 7GU.

What does 1LS EVENTS LTD do?

toggle

1LS EVENTS LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 1LS EVENTS LTD?

toggle

The latest filing was on 16/02/2026: Change of details for Ms Sandra Ann Marie Brown as a person with significant control on 2026-02-13.