LA PLACE PROPERTIES LIMITED
Status | LIQUIDATION |
Company No. | 02215493 |
Category | Private Limited Company |
Incorporated | 29 Jan 1988 |
Age | 36 years, 4 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
LA PLACE PROPERTIES LIMITED is an liquidation private limited company with number 02215493. It was incorporated 36 years, 4 months, 9 days ago, on 29 January 1988. The company address is 17 Nottingham Place 17 Nottingham Place, London, W1M 3RB.
Company Fillings
Liquidation compulsory winding up order
Date: 10 Nov 1995
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 13 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/94; no change of members
Documents
Accounts with accounts type small
Date: 03 Feb 1995
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 12 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/93; full list of members
Documents
Accounts with accounts type small
Date: 08 Feb 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Accounts with accounts type small
Date: 30 Aug 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 06 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 10/07/92; full list of members
Documents
Resolution
Date: 06 Oct 1992
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 15 Sep 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 03 Dec 1991
Category: Capital
Type: 88(2)R
Description: Ad 01/10/91--------- £ si 80000@1=80000 £ ic 150002/230002
Documents
Legacy
Date: 14 Nov 1991
Category: Mortgage
Type: 400
Description: Particulars of property mortgage/charge
Documents
Legacy
Date: 14 Nov 1991
Category: Mortgage
Type: 400
Description: Particulars of property mortgage/charge
Documents
Legacy
Date: 04 Oct 1991
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 04 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 10/07/91; no change of members
Documents
Accounts with accounts type full group
Date: 12 Aug 1991
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Legacy
Date: 29 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 10/07/90; full list of members
Documents
Legacy
Date: 14 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 10/07/89; full list of members
Documents
Legacy
Date: 06 Jun 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Feb 1990
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/01 to 31/03
Documents
Accounts with accounts type small
Date: 16 Nov 1989
Action Date: 31 Jan 1989
Category: Accounts
Type: AA
Made up date: 1989-01-31
Documents
Legacy
Date: 19 Aug 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Aug 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 May 1989
Category: Capital
Type: 88(2)R
Description: Wd 16/05/89 ad 30/01/89--------- £ si 14998@1=14998 £ ic 2/15000
Documents
Legacy
Date: 11 May 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 29 Apr 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 22 Apr 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Apr 1988
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Certificate change of name company
Date: 06 Apr 1988
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed ground properties LIMITED\certificate issued on 07/04/88
Documents
Legacy
Date: 21 Mar 1988
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/01
Documents
Legacy
Date: 01 Mar 1988
Category: Address
Type: 287
Description: Registered office changed on 01/03/88 from: icc house 110 whitchurch road cardiff CF4 3LY
Documents
Legacy
Date: 01 Mar 1988
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 01 Mar 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Some Companies
ACORN PACKAGING SUPPLIES LIMITED
UNIT 1 THE DEANSBANK CENTRE,WALSALL,WS1 4NU
Number: | 04787766 |
Status: | ACTIVE |
Category: | Private Limited Company |
38B HIGH STREET,HERTS,WD17 2BS
Number: | 11621416 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROSS BORDERS BREWING COMPANY LTD
1 IONA STREET LANE,EDINBURGH,EH6 8SX
Number: | SC505165 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STORE,MILTON KEYNES,MK11 1BW
Number: | 09965076 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ST ANDREWS GROVE,LONDON,N16 5NE
Number: | 07479360 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 -22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08609323 |
Status: | ACTIVE |
Category: | Private Limited Company |