L A TOOLBASE LIMITED

12 Povey Little Chartered Accountants, Sidcup, DA14 4DT, Kent, England
StatusACTIVE
Company No.05998845
CategoryPrivate Limited Company
Incorporated15 Nov 2006
Age17 years, 6 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 30 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Falzani

Documents

View document PDF

Termination director company with name

Date: 09 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Luther Abbott

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / david falzani / 27/08/2009

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2007 to 31/03/2008

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/11/07; full list of members

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 12/02/07--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 07 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 15 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AA MAYFAIR TAILORS LTD

53 JERMYN STREET,LONDON,SW1Y 6LX

Number:11728755
Status:ACTIVE
Category:Private Limited Company

J HINDMARSH INSPECTORS LTD

37 SAINT MARY'S FIELD,MORPETH,NE61 2QF

Number:10552521
Status:ACTIVE
Category:Private Limited Company

KUNZAN TANDOORI LIMITED

93 RHOSMAN STREET,LLANDEILO,SA19 6HA

Number:09070155
Status:ACTIVE
Category:Private Limited Company

LANDLORDS MANAGEMENT LTD

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

ST MAINTENANCE SERVICES LTD

5 BOSANQUET ROAD,HODDESDON,EN11 0HT

Number:11546208
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