L A MOTORS LTD
Status | ACTIVE |
Company No. | 05902749 |
Category | Private Limited Company |
Incorporated | 10 Aug 2006 |
Age | 17 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
L A MOTORS LTD is an active private limited company with number 05902749. It was incorporated 17 years, 9 months, 22 days ago, on 10 August 2006. The company address is 24a River Road 24a River Road, Barking, IG11 0DG, Essex.
Company Fillings
Accounts with accounts type micro entity
Date: 29 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2023
Action Date: 10 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-10
Documents
Accounts with accounts type micro entity
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2022
Action Date: 10 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-10
Documents
Accounts with accounts type micro entity
Date: 15 Jun 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2021
Action Date: 10 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-10
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2020
Action Date: 10 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-10
Documents
Accounts with accounts type micro entity
Date: 31 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2019
Action Date: 10 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-10
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 30 Aug 2018
Action Date: 10 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-10
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 31 Aug 2017
Action Date: 10 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-10
Documents
Accounts with accounts type total exemption small
Date: 29 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 10 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-10
Documents
Accounts with accounts type total exemption small
Date: 31 May 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: 04 Nov 2015
Action Date: 10 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-10
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-03
Old address: 20 Kirkdale Road Leytonstone London E11 1HP
New address: 24a River Road Kierbeck Wharf Barking Essex IG11 0DG
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 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: 04 Oct 2014
Action Date: 10 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-10
Documents
Accounts with accounts type total exemption small
Date: 31 May 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: 04 Sep 2013
Action Date: 10 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-10
Documents
Accounts with accounts type total exemption small
Date: 30 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: 29 Oct 2012
Action Date: 10 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-10
Documents
Accounts with accounts type total exemption small
Date: 29 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: 21 Oct 2011
Action Date: 10 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-10
Documents
Accounts with accounts type total exemption small
Date: 31 May 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: 10 Aug 2010
Action Date: 10 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-10
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-10
Officer name: Leon Lewis
Documents
Change person secretary company with change date
Date: 10 Aug 2010
Action Date: 10 Aug 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-08-10
Officer name: Palma Lewis
Documents
Accounts with accounts type total exemption small
Date: 31 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 14 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 11 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/08; full list of members
Documents
Legacy
Date: 25 Jun 2008
Category: Mortgage
Type: 395
Description: Duplicate mortgage certificatecharge no:1
Documents
Legacy
Date: 21 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 03 Sep 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 03 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/08/07; full list of members
Documents
Legacy
Date: 29 Aug 2006
Category: Capital
Type: 88(2)R
Description: Ad 15/08/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
26 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 10380053 |
Status: | ACTIVE |
Category: | Private Limited Company |
145 ST. VINCENT STREET,GLASGOW,G2 5JF
Number: | SC137384 |
Status: | ACTIVE |
Category: | Private Limited Company |
K13/K14, PROVAN WALK,GLASGOW,G34 9DY
Number: | SC283070 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A CURZON ROAD,HOYLAKE,CH47 1HB
Number: | 07531164 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MURAS BAKER JONES LIMITED 3RD FLOOR, REGENT HOUSE,WOLVERHAMPTON,WV1 4EG
Number: | 07155504 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O FISCUS SOLUTIONS LTD 12 ASHBROOK WALK,POOLE,BH16 6HY
Number: | 10032659 |
Status: | ACTIVE |
Category: | Private Limited Company |