L & A REINFORCEMENTS LTD.
Status | ACTIVE |
Company No. | 05398013 |
Category | Private Limited Company |
Incorporated | 18 Mar 2005 |
Age | 19 years, 2 months, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 31 Oct 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 053980130001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Elect to keep the directors register information on the public register
Date: 05 Jun 2017
Category: Officers
Sub Category: Register
Type: EH01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/09; full list of members
Documents
Legacy
Date: 08 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/08; full list of members
Documents
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
Legacy
Date: 29 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/03/07; full list of members
Documents
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
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
Legacy
Date: 02 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/03/06; full list of members
Documents
Legacy
Date: 29 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
EAST LANCASHIRE PROPERTIES LTD
36 YORK STREET,CLITHEROE,BB7 2DL
Number: | 11878501 |
Status: | ACTIVE |
Category: | Private Limited Company |
73A BURDETT ROAD,LONDON,E3 4TN
Number: | 11193001 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BROAD STREET,LANCASHIRE,M6 5BY
Number: | 06189297 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
ANNECY COURT FERRY WORKS,THAMES DITTON,KT7 0QJ
Number: | 06179260 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 CHURCH ROAD,POOLE,BH14 8UF
Number: | 11756677 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 OLD FARM ROAD,BIRCHINGTON,CT7 9PH
Number: | 11769116 |
Status: | ACTIVE |
Category: | Private Limited Company |