L A TOOLBASE LIMITED
Status | ACTIVE |
Company No. | 05998845 |
Category | Private Limited Company |
Incorporated | 15 Nov 2006 |
Age | 17 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
L A TOOLBASE LIMITED is an active private limited company with number 05998845. It was incorporated 17 years, 6 months, 15 days ago, on 15 November 2006. The company address is 12 Povey Little Chartered Accountants, Sidcup, DA14 4DT, Kent, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 10 Apr 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA
Made up date: 2024-03-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 15 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-15
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2023
Action Date: 15 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-15
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 25 Feb 2022
Action Date: 15 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-15
Documents
Accounts with accounts type total exemption full
Date: 20 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 15 Feb 2021
Action Date: 15 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-15
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2020
Action Date: 16 Nov 2020
Category: Address
Type: AD01
New address: 12 Povey Little Chartered Accountants Sidcup Kent DA14 4DT
Change date: 2020-11-16
Old address: 75 Princess Margaret Avenue Margate Kent CT9 3EF England
Documents
Confirmation statement with updates
Date: 11 May 2020
Action Date: 24 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-24
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-15
Psc name: Mr Christopher John Forster
Documents
Change person secretary company with change date
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-07-15
Officer name: Mr Christopher John Forster
Documents
Change person director company with change date
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-07-15
Officer name: Mr Christopher John Forster
Documents
Change registered office address company with date old address new address
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Address
Type: AD01
New address: 75 Princess Margaret Avenue Margate Kent CT9 3EF
Change date: 2019-07-15
Old address: 36 Omer Avenue Cliftonville Margate CT9 3BX England
Documents
Confirmation statement with updates
Date: 24 Apr 2019
Action Date: 24 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-24
Documents
Accounts with accounts type total exemption full
Date: 23 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Nov 2018
Action Date: 15 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-15
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Nov 2017
Action Date: 15 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-15
Documents
Change person director company with change date
Date: 31 Oct 2017
Action Date: 29 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-29
Officer name: Mr Christopher John Forster
Documents
Change person secretary company with change date
Date: 31 Oct 2017
Action Date: 29 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher John Forster
Change date: 2017-10-29
Documents
Change to a person with significant control
Date: 31 Oct 2017
Action Date: 29 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher John Forster
Change date: 2017-10-29
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Address
Type: AD01
New address: 36 Omer Avenue Cliftonville Margate CT9 3BX
Old address: 32 Crundale Way Cliftonville Margate Kent CT9 3YH
Change date: 2017-10-31
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Nov 2016
Action Date: 15 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-15
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 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 Dec 2015
Action Date: 15 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-15
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 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: 25 Nov 2014
Action Date: 15 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-15
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 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: 02 Dec 2013
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 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: 03 Dec 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 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: 24 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Capital allotment shares
Date: 23 Aug 2011
Action Date: 01 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-01
Capital : 1,001 GBP
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2011
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: 07 Dec 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Capital allotment shares
Date: 30 Nov 2010
Action Date: 26 Nov 2010
Category: Capital
Type: SH01
Date: 2010-11-26
Capital : 1,000 GBP
Documents
Termination director company with name
Date: 30 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Falzani
Documents
Termination director company with name
Date: 09 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Luther Abbott
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 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: 22 Dec 2009
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: 07 Dec 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Luther Christian Abbott
Change date: 2009-12-07
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Falzani
Change date: 2009-12-07
Documents
Change person director company with change date
Date: 07 Dec 2009
Action Date: 07 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher John Forster
Change date: 2009-12-07
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / david falzani / 27/08/2009
Documents
Legacy
Date: 05 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Aug 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 16 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 16/07/2008 from 12 hatherley road sidcup kent DA14 4DT
Documents
Legacy
Date: 26 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/2007 to 31/03/2008
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Legacy
Date: 03 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/02/07--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 22 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Dec 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2006
Category: Address
Type: 287
Description: Registered office changed on 07/12/06 from: 16 winchester walk london SE1 9AQ
Documents
Some Companies
53 JERMYN STREET,LONDON,SW1Y 6LX
Number: | 11728755 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 SAINT MARY'S FIELD,MORPETH,NE61 2QF
Number: | 10552521 |
Status: | ACTIVE |
Category: | Private Limited Company |
93 RHOSMAN STREET,LLANDEILO,SA19 6HA
Number: | 09070155 |
Status: | ACTIVE |
Category: | Private Limited Company |
115 CASTLEWOOD ROAD,LONDON,N16 6DJ
Number: | 05301844 |
Status: | ACTIVE |
Category: | Private Limited Company |
MEMORIAL AND BURIAL SERVICES (U.K.) LIMITED
22 MARINERS WAY,RHOOSE,CF62 3DL
Number: | 10655480 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 BOSANQUET ROAD,HODDESDON,EN11 0HT
Number: | 11546208 |
Status: | ACTIVE |
Category: | Private Limited Company |