MIACCOUNTANT & LBA LIMITED

Register to unlock more data on OkredoRegister

MIACCOUNTANT & LBA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05691895

Incorporation date

30/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

45 Chase Court Gardens, Enfield EN2 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2006)
dot icon27/01/2026
Confirmation statement made on 2026-01-27 with updates
dot icon27/01/2026
Cessation of Sarah Sonmez as a person with significant control on 2026-01-27
dot icon23/01/2026
Micro company accounts made up to 2025-04-30
dot icon19/02/2025
Certificate of change of name
dot icon07/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon12/01/2025
Micro company accounts made up to 2024-04-30
dot icon03/07/2024
Registered office address changed from 29 the Loning Enfield EN3 5RG England to 45 Chase Court Gardens Enfield EN2 8DJ on 2024-07-03
dot icon09/05/2024
Change of details for Mrs Sarah Sonmez as a person with significant control on 2024-05-08
dot icon08/05/2024
Change of details for Mr Baris Sonmez as a person with significant control on 2024-05-08
dot icon04/05/2024
Change of details for Mr Baris Sonmez as a person with significant control on 2024-05-04
dot icon04/05/2024
Notification of Sarah Sonmez as a person with significant control on 2024-05-04
dot icon06/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon21/01/2024
Micro company accounts made up to 2023-04-30
dot icon30/01/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon21/01/2023
Micro company accounts made up to 2022-04-30
dot icon09/02/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon25/01/2022
Micro company accounts made up to 2021-04-30
dot icon24/01/2022
Termination of appointment of Sarah Sonmez as a director on 2022-01-24
dot icon24/01/2022
Cessation of Sarah Sonmez as a person with significant control on 2022-01-24
dot icon24/01/2022
Notification of Baris Sonmez as a person with significant control on 2022-01-24
dot icon24/01/2022
Appointment of Mr Baris Sonmez as a director on 2022-01-24
dot icon18/02/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon27/01/2021
Micro company accounts made up to 2020-04-30
dot icon23/11/2020
Notification of Sarah Sonmez as a person with significant control on 2020-05-01
dot icon14/11/2020
Cessation of Sarah Sonmez as a person with significant control on 2020-05-01
dot icon02/11/2020
Change of details for Mr Baris Sonmez as a person with significant control on 2020-05-01
dot icon02/11/2020
Termination of appointment of Baris Sonmez as a director on 2020-05-01
dot icon02/11/2020
Appointment of Mrs Sarah Sonmez as a director on 2020-05-01
dot icon27/01/2020
Confirmation statement made on 2020-01-27 with no updates
dot icon26/01/2020
Micro company accounts made up to 2019-04-30
dot icon27/01/2019
Confirmation statement made on 2019-01-27 with no updates
dot icon13/01/2019
Micro company accounts made up to 2018-04-30
dot icon27/01/2018
Confirmation statement made on 2018-01-27 with updates
dot icon16/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon23/12/2017
Statement of capital following an allotment of shares on 2017-04-06
dot icon12/05/2017
Registered office address changed from 55 Stevenson Close Barnet Hertfordshire EN5 1DR to 29 the Loning Enfield EN3 5RG on 2017-05-12
dot icon30/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon24/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon20/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon30/01/2015
Director's details changed for Mr Baris Sonmez on 2015-01-30
dot icon24/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon16/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon06/05/2013
Total exemption small company accounts made up to 2013-04-30
dot icon14/03/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon13/03/2013
Director's details changed for Mr Baris Sonmez on 2013-03-13
dot icon01/02/2013
Current accounting period shortened from 2013-07-29 to 2013-04-30
dot icon26/11/2012
Registered office address changed from Flat 7 855 Finchley Road London NW11 8LX United Kingdom on 2012-11-26
dot icon13/08/2012
Total exemption small company accounts made up to 2012-07-29
dot icon05/02/2012
Total exemption small company accounts made up to 2011-07-29
dot icon05/02/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon07/02/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon07/02/2011
Registered office address changed from Flat 11 855 Finchley Road London NW11 8LX United Kingdom on 2011-02-07
dot icon08/08/2010
Total exemption small company accounts made up to 2010-07-29
dot icon04/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon06/10/2009
Total exemption full accounts made up to 2009-07-29
dot icon03/02/2009
Return made up to 30/01/09; full list of members
dot icon02/02/2009
Director's change of particulars / baris sonmez / 01/10/2008
dot icon12/01/2009
Registered office changed on 12/01/2009 from 49 penrhyn avenue london E17 5BJ
dot icon23/12/2008
Appointment terminated secretary kureys gozubuyuk
dot icon22/09/2008
Total exemption small company accounts made up to 2008-07-29
dot icon25/03/2008
Return made up to 30/01/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-07-29
dot icon28/08/2007
Registered office changed on 28/08/07 from: 9 grasmere house howard road london N16 8PP
dot icon04/07/2007
Accounting reference date extended from 31/01/07 to 29/07/07
dot icon23/02/2007
Return made up to 30/01/07; full list of members
dot icon18/10/2006
Registered office changed on 18/10/06 from: 49 penrhyn avenue london E17 5BJ
dot icon01/09/2006
Registered office changed on 01/09/06 from: 9 grasmere house, howard road london N16 8PP
dot icon15/08/2006
Director resigned
dot icon15/08/2006
New director appointed
dot icon25/07/2006
New director appointed
dot icon24/07/2006
Director resigned
dot icon24/07/2006
Director resigned
dot icon16/02/2006
New director appointed
dot icon30/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.44K
-
0.00
-
-
2022
0
22.77K
-
0.00
-
-
2023
2
42.15K
-
0.00
-
-
2023
2
42.15K
-
0.00
-
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

42.15K £Ascended85.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
2 SWEET CONFECTIONERY LIMITED
Corporate Director
30/01/2006 - 07/02/2006
-
Cerit, Levent
Director
24/07/2006 - 24/07/2006
-
Sonmez, Baris
Director
24/07/2006 - 01/05/2020
10
Sonmez, Sarah
Director
01/05/2020 - 24/01/2022
2
Sonmez, Baris
Director
24/01/2022 - Present
10

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About MIACCOUNTANT & LBA LIMITED

MIACCOUNTANT & LBA LIMITED is an(a) Active company incorporated on 30/01/2006 with the registered office located at 45 Chase Court Gardens, Enfield EN2 8DJ. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of MIACCOUNTANT & LBA LIMITED?

toggle

MIACCOUNTANT & LBA LIMITED is currently Active. It was registered on 30/01/2006 .

Where is MIACCOUNTANT & LBA LIMITED located?

toggle

MIACCOUNTANT & LBA LIMITED is registered at 45 Chase Court Gardens, Enfield EN2 8DJ.

What does MIACCOUNTANT & LBA LIMITED do?

toggle

MIACCOUNTANT & LBA LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does MIACCOUNTANT & LBA LIMITED have?

toggle

MIACCOUNTANT & LBA LIMITED had 2 employees in 2023.

What is the latest filing for MIACCOUNTANT & LBA LIMITED?

toggle

The latest filing was on 27/01/2026: Confirmation statement made on 2026-01-27 with updates.