LA PHARMA LIMITED
Status | ACTIVE |
Company No. | 04995865 |
Category | Private Limited Company |
Incorporated | 15 Dec 2003 |
Age | 20 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
LA PHARMA LIMITED is an active private limited company with number 04995865. It was incorporated 20 years, 6 months ago, on 15 December 2003. The company address is Fifth Floor Watson House Fifth Floor Watson House, London, W1U 7BU, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 17 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Accounts with accounts type total exemption full
Date: 10 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-11-30
Charge number: 049958650006
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049958650007
Charge creation date: 2022-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Dec 2022
Action Date: 30 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-11-30
Charge number: 049958650008
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Nov 2022
Action Date: 29 Nov 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-11-29
Charge number: 049958650005
Documents
Accounts with accounts type total exemption full
Date: 18 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2022
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Change person director company with change date
Date: 04 Oct 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-28
Officer name: Ms Jane Rikin Patel
Documents
Change person director company with change date
Date: 04 Oct 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hatul Bharat Kumar Shah
Change date: 2021-09-28
Documents
Change person secretary company with change date
Date: 04 Oct 2021
Action Date: 28 Sep 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Hatul Bharat Kumar Shah
Change date: 2021-09-28
Documents
Change registered office address company with date old address new address
Date: 04 Oct 2021
Action Date: 04 Oct 2021
Category: Address
Type: AD01
New address: Fifth Floor Watson House 54-60 Baker Street London W1U 7BU
Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
Change date: 2021-10-04
Documents
Accounts with accounts type total exemption full
Date: 28 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 May 2021
Action Date: 13 May 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049958650004
Charge creation date: 2021-05-13
Documents
Confirmation statement with no updates
Date: 16 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type total exemption full
Date: 03 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2019
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2018
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 20 Jan 2017
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 15 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-15
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 15 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-15
Documents
Change person director company with change date
Date: 26 Jan 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-15
Officer name: Mr Rikin Bhupendra Patel
Documents
Change person director company with change date
Date: 26 Jan 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Sonia Shah
Change date: 2014-12-15
Documents
Change person director company with change date
Date: 26 Jan 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-15
Officer name: Ms Jane Rikin Patel
Documents
Change person secretary company with change date
Date: 26 Jan 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-15
Officer name: Mr Hatul Bharat Kumar Shah
Documents
Change person director company with change date
Date: 26 Jan 2015
Action Date: 15 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Hatul Bharat Kumar Shah
Change date: 2014-12-15
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2014
Action Date: 15 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-15
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2013
Action Date: 15 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-15
Documents
Legacy
Date: 08 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 08 Jan 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 21 Dec 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 15 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 15 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-15
Documents
Change registered office address company with date old address
Date: 02 Feb 2012
Action Date: 02 Feb 2012
Category: Address
Type: AD01
Change date: 2012-02-02
Old address: Roxburghe House 273-287 Regent Street London W1B 2HA
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2011
Action Date: 15 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-15
Documents
Accounts with accounts type total exemption small
Date: 24 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 15 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-15
Documents
Change person secretary company with change date
Date: 21 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Hatul Bharat Kumar Shah
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sonia Shah
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Rikin Bhupendra Patel
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jane Rikin Patel
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Hatul Bharat Kumar Shah
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / sonia shah / 05/02/2008
Documents
Legacy
Date: 11 Feb 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / hatul shah / 05/02/2008
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/08; full list of members
Documents
Legacy
Date: 19 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/06; full list of members
Documents
Legacy
Date: 10 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/06 to 31/08/06
Documents
Legacy
Date: 08 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 16/12/05--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 01 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/05; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Oct 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 16 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/12/04; full list of members
Documents
Legacy
Date: 06 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 21/01/04 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
25, PRINCE OF WALES ROAD (1984) LIMITED
70 PRIORY ROAD,WARWICKSHIRE,CV8 1LQ
Number: | 01825035 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLY COTTAGE WOLVERTON ROAD,STRATFORD-UPON-AVON,CV37 0HB
Number: | 03036959 |
Status: | ACTIVE |
Category: | Private Limited Company |
109 109 SWAN STREET SILEBY,LEICESTERSHIRE,LE12 7NN
Number: | 07333576 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ENHANCE NAILS AND BEAUTY LIMITED
52 CRYCHAN CLOSE,BIRMINGHAM,B45 0JQ
Number: | 06440741 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 PRINCES GATE,LONDON,SW7 2PN
Number: | 03993262 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACOB'S COURT RESIDENTS COMPANY LIMITED
WHITEHALL FARM WHITEHALL ROAD,HEREFORD,HR1 4LB
Number: | 04847714 |
Status: | ACTIVE |
Category: | Private Limited Company |