L & A REINFORCEMENTS LTD.

High Park Farm High Park Farm, Morpeth, NE65 9EY, United Kingdom
StatusACTIVE
Company No.05398013
CategoryPrivate Limited Company
Incorporated18 Mar 2005
Age19 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

L & A REINFORCEMENTS LTD. is an active private limited company with number 05398013. It was incorporated 19 years, 2 months, 12 days ago, on 18 March 2005. The company address is High Park Farm High Park Farm, Morpeth, NE65 9EY, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 02 Apr 2024

Action Date: 18 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2023

Action Date: 20 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 053980130002

Charge creation date: 2023-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Atkinson

Termination date: 2023-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-07-20

Psc name: Simon Atkinson

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicole Shepherd

Termination date: 2023-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2023

Action Date: 20 Jul 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: L & a Guidewalls Limited

Notification date: 2023-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2023

Action Date: 20 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Neil Grace

Appointment date: 2023-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 18 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 053980130001

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2022

Action Date: 18 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 18 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Mar 2020

Action Date: 18 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-18

Charge number: 053980130001

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2020

Action Date: 18 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 18 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Mar 2018

Action Date: 18 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-09-20

Officer name: Nicole Atkinson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Address

Type: AD01

New address: High Park Farm Felton Morpeth NE65 9EY

Change date: 2017-06-05

Old address: Unit 4 South Road Industrial Estate Alnwick Northumberland NE66 2NN

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 05 Jun 2017

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 18 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 18 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 18 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2014

Action Date: 18 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-18

Documents

View document PDF

Change person secretary company with change date

Date: 30 Apr 2014

Action Date: 04 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-03-04

Officer name: Nicole Atkinson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 18 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2012

Action Date: 18 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 18 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 18 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-18

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/03/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/03/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Mar 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EAST LANCASHIRE PROPERTIES LTD

36 YORK STREET,CLITHEROE,BB7 2DL

Number:11878501
Status:ACTIVE
Category:Private Limited Company

EDEN REGAL APARTMENTS LTD

73A BURDETT ROAD,LONDON,E3 4TN

Number:11193001
Status:ACTIVE
Category:Private Limited Company

LANCASHIRE TRUCK HIRE LIMITED

24 BROAD STREET,LANCASHIRE,M6 5BY

Number:06189297
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PINNACLE RECRUITMENT LTD

ANNECY COURT FERRY WORKS,THAMES DITTON,KT7 0QJ

Number:06179260
Status:ACTIVE
Category:Private Limited Company

SNOW & SONS ELECTRICAL LTD

21 CHURCH ROAD,POOLE,BH14 8UF

Number:11756677
Status:ACTIVE
Category:Private Limited Company

THE FACIAL BOX LTD

5 OLD FARM ROAD,BIRCHINGTON,CT7 9PH

Number:11769116
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