LARYA LIMITED

Langley House Park Road Langley House Park Road, London, N2 8EY
StatusLIQUIDATION
Company No.07145005
CategoryPrivate Limited Company
Incorporated03 Feb 2010
Age14 years, 3 months, 26 days
JurisdictionEngland Wales

SUMMARY

LARYA LIMITED is an liquidation private limited company with number 07145005. It was incorporated 14 years, 3 months, 26 days ago, on 03 February 2010. The company address is Langley House Park Road Langley House Park Road, London, N2 8EY.



Company Fillings

Liquidation voluntary resignation liquidator

Date: 30 May 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Feb 2024

Action Date: 29 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Address

Type: AD01

Old address: 3rd Floor Paul Street London EC2A 4NE England

Change date: 2022-12-14

New address: Langley House Park Road East Finchley London N2 8EY

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 14 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-30

Old address: Unit 5, Orient Industrial Park Simonds Road London E10 7DE England

New address: 3rd Floor Paul Street London EC2A 4NE

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-30

Officer name: Mrs Rizwana Kayaalp

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Mar 2022

Action Date: 29 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2021

Action Date: 20 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-20

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 04 Jul 2021

Action Date: 29 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2021

Action Date: 29 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-29

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 May 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Nov 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2020

Action Date: 29 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-29

Made up date: 2019-03-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-03-31

New date: 2019-03-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-13

Officer name: Mrs Rizwana Kayaalp

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mrs Rizwana Kayaalp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-02

New address: Unit 5, Orient Industrial Park Simonds Road London E10 7DE

Old address: Unit 60 Argall Avenue Argall Way Staffa Road London E10 7QZ England

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jan 2017

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2016

Action Date: 24 Jun 2016

Category: Address

Type: AD01

Old address: 123 Kingsland High Street London E8 2PB

New address: Unit 60 Argall Avenue Argall Way Staffa Road London E10 7QZ

Change date: 2016-06-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 02 Apr 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AAMD

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2014

Action Date: 02 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-02

Officer name: Mohammed Hussain Siraz

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2014

Action Date: 02 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-02

Officer name: Safvan Patel

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2014

Action Date: 02 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rizwana Kayaalp

Appointment date: 2014-11-02

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2014

Action Date: 20 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Hussain Siraz

Termination date: 2014-07-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Aug 2014

Action Date: 20 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Mohammed Hussain Siraz

Appointment date: 2014-07-20

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2014

Action Date: 20 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Safvan Patel

Appointment date: 2014-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2014

Action Date: 19 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Safvan Patel

Termination date: 2014-07-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2014

Action Date: 19 Jul 2014

Category: Address

Type: AD01

Old address: 123-125 Kingsland High Street London E8 2PB

Change date: 2014-07-19

New address: 123 Kingsland High Street London E8 2PB

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jul 2014

Action Date: 19 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-07-19

Officer name: Mr Mohammed Hussain Siraz

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2014

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Mar 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 04 Mar 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Nov 2012

Action Date: 13 Nov 2012

Category: Address

Type: AD01

Old address: 55 Gladstone Avenue Manor Park London E12 6NR England

Change date: 2012-11-13

Documents

View document PDF

Termination secretary company with name

Date: 09 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aysha Patel

Documents

View document PDF

Gazette filings brought up to date

Date: 09 Jun 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2012

Action Date: 03 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-03

Documents

View document PDF

Gazette notice compulsary

Date: 05 Jun 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2011

Action Date: 03 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-03

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Feb 2010

Action Date: 08 Feb 2010

Category: Address

Type: AD01

Old address: 8 Ledgers Road Slough Berks SL1 2QX England

Change date: 2010-02-08

Documents

View document PDF

Incorporation company

Date: 03 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

19 PEMBRIDGE SQUARE LIMITED

WESTBOURNE BLOCK MANAGEMENT,LONDON,W2 6LG

Number:05106106
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BLACKSHORE TRADING LLP

29 SPRINGMOUNT ROAD,BALLYGOWAN,BT23 6NF

Number:NC001564
Status:ACTIVE
Category:Limited Liability Partnership

COLONOSCOPY SERVICES LIMITED

51 DE PAUL WAY,BRENTWOOD,CM14 4FT

Number:09185482
Status:ACTIVE
Category:Private Limited Company

DR VICKI SHAW & ASSOCIATES LIMITED

2 MARSH LANE,HUDDERSFIELD,HD8 8AE

Number:09061572
Status:ACTIVE
Category:Private Limited Company

HAMPSHIRE PUB GROUP LTD

GMSM ACCOUNTING LIMITED UNIT 4 - THE STABLE BLOCK,BRISTOL,BS8 3RA

Number:11816308
Status:ACTIVE
Category:Private Limited Company

KINETICA 468 LIMITED

RIVER COURT,GODALMING,GU7 1EZ

Number:09258805
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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