LARYA LIMITED
Status | LIQUIDATION |
Company No. | 07145005 |
Category | Private Limited Company |
Incorporated | 03 Feb 2010 |
Age | 14 years, 3 months, 26 days |
Jurisdiction | England 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
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
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
Liquidation voluntary statement of affairs
Date: 14 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 14 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 14 Dec 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 04 Jun 2021
Category: Gazette
Type: DISS40
Documents
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
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
Gazette filings brought up to date
Date: 21 Nov 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 26 Mar 2014
Category: Gazette
Type: DISS40
Documents
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
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
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
Termination secretary company with name
Date: 09 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Aysha Patel
Documents
Gazette filings brought up to date
Date: 09 Jun 2012
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Some Companies
WESTBOURNE BLOCK MANAGEMENT,LONDON,W2 6LG
Number: | 05106106 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
29 SPRINGMOUNT ROAD,BALLYGOWAN,BT23 6NF
Number: | NC001564 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
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 |
GMSM ACCOUNTING LIMITED UNIT 4 - THE STABLE BLOCK,BRISTOL,BS8 3RA
Number: | 11816308 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIVER COURT,GODALMING,GU7 1EZ
Number: | 09258805 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |