LA CONSULT LIMITED

69 Lockside 69 Lockside, Bristol, BS20 7AF, North Somerset
StatusDISSOLVED
Company No.05309672
CategoryPrivate Limited Company
Incorporated09 Dec 2004
Age19 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution26 Nov 2019
Years4 years, 6 months, 8 days

SUMMARY

LA CONSULT LIMITED is an dissolved private limited company with number 05309672. It was incorporated 19 years, 5 months, 26 days ago, on 09 December 2004 and it was dissolved 4 years, 6 months, 8 days ago, on 26 November 2019. The company address is 69 Lockside 69 Lockside, Bristol, BS20 7AF, North Somerset.



Company Fillings

Gazette dissolved voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Aug 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2013

Action Date: 09 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 09 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-09

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Mr Lance Peter Allen

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-01

Officer name: Mr Lance Peter Allen

Documents

View document PDF

Change person secretary company with change date

Date: 05 Nov 2012

Action Date: 01 Nov 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Lance Peter Allen

Change date: 2012-11-01

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-05

Old address: Playford Mills Pilton West Barnstaple Devon EX31 4JQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Dec 2011

Action Date: 09 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Allen

Documents

View document PDF

Termination director company with name

Date: 10 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Allen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2010

Action Date: 09 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Dec 2009

Action Date: 09 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-09

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Peter Allen

Change date: 2009-12-21

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-21

Officer name: Mr Lance Peter Allen

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2009

Action Date: 21 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joanna Mary Theresa Allen

Change date: 2009-12-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 26 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/08; full list of members

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / lance allen / 30/04/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 09/12/05; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 13 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 16/12/04 from: 9 perseverance works kingsland road london E2 8DD

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 09 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXORAN LTD

40-44 UXBRIDGE ROAD,LONDON,W5 2BS

Number:08766640
Status:ACTIVE
Category:Private Limited Company

BIOTREND LTD

3 SHORTLANDS,LONDON,W6 8DA

Number:09503642
Status:ACTIVE
Category:Private Limited Company

COMPLETE PLANT MAINTENANCE ENGINEERING LIMITED

CLARKE INDUSTRIAL ESTATE,MANCHESTER,M32 0ZF

Number:02120217
Status:ACTIVE
Category:Private Limited Company

HENLEY SOLAR FARM LTD

C/O LOW CARBON LIMITED,LONDON,W1J 8DU

Number:08991442
Status:ACTIVE
Category:Private Limited Company

KJMAETHESTICS LIMITED

ASHWELLS ASSOCIATES LIMITED,ASHFORD,TW15 2TS

Number:11903209
Status:ACTIVE
Category:Private Limited Company

M.J. FABRICATIONS (WALES) LIMITED

2 PENCAEMAWR,MACHYNLLETH,SY20 8PF

Number:04839273
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source