LA CONSULTANCY (LONDON) LIMITED
Status | ACTIVE |
Company No. | 07442984 |
Category | Private Limited Company |
Incorporated | 17 Nov 2010 |
Age | 13 years, 6 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
LA CONSULTANCY (LONDON) LIMITED is an active private limited company with number 07442984. It was incorporated 13 years, 6 months, 27 days ago, on 17 November 2010. The company address is Mace House Maces Hill Mace House Maces Hill, Cirencester, GL7 7AB, England.
Company Fillings
Appoint person director company with name date
Date: 26 May 2024
Action Date: 26 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-05-26
Officer name: Mr Elliott William Abrahams
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 16 Dec 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Confirmation statement with no updates
Date: 17 Dec 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type unaudited abridged
Date: 16 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Confirmation statement with no updates
Date: 19 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type unaudited abridged
Date: 27 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Appoint person director company with name date
Date: 24 Oct 2021
Action Date: 24 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Alexandra Natasha Abrahams
Appointment date: 2021-10-24
Documents
Appoint person director company with name date
Date: 24 Oct 2021
Action Date: 24 Oct 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-10-24
Officer name: Mr Clive Stephen Abrahams
Documents
Confirmation statement with no updates
Date: 14 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type unaudited abridged
Date: 08 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Accounts with accounts type dormant
Date: 27 Nov 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 20 Nov 2018
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Change registered office address company with date old address new address
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-20
New address: Mace House Maces Hill Daglingworth Cirencester GL7 7AB
Old address: Mace House, Maces Hill, Daglingworth, Cirencester, Mace House, Maces Hill Daglingworth Cirencester Gloucestershire GL7 7AB England
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2018
Action Date: 30 Aug 2018
Category: Address
Type: AD01
Old address: 89a High Street High Street Purton Swindon Wiltshire SN5 4AB England
New address: Mace House, Maces Hill, Daglingworth, Cirencester, Mace House, Maces Hill Daglingworth Cirencester Gloucestershire GL7 7AB
Change date: 2018-08-30
Documents
Confirmation statement with no updates
Date: 25 Nov 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Accounts with accounts type unaudited abridged
Date: 06 May 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2017
Action Date: 22 Feb 2017
Category: Address
Type: AD01
Old address: No.1 London Bridge London SE1 9BG
Change date: 2017-02-22
New address: 89a High Street High Street Purton Swindon Wiltshire SN5 4AB
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 23 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-23
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2014
Action Date: 17 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-17
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2014
Action Date: 12 Nov 2014
Category: Address
Type: AD01
Old address: 179 Great Portland Street London W1W 5LS
Change date: 2014-11-12
New address: No.1 London Bridge London SE1 9BG
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 17 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-17
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2012
Action Date: 17 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-17
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 17 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-17
Documents
Termination director company with name
Date: 14 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katherine Claydon
Documents
Appoint person director company with name
Date: 02 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lynn Alison Abrahams
Documents
Change account reference date company current extended
Date: 23 Nov 2010
Action Date: 05 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2012-04-05
Documents
Some Companies
2 GREAT BEDFORD STREET (MANAGEMENT COMPANY) LIMITED
2 GREAT BEDFORD STREET,,BA1 2TZ
Number: | 02105298 |
Status: | ACTIVE |
Category: | Private Limited Company |
TYN Y LLIDIART,CAERSWS,SY17 5QP
Number: | 11184129 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAVERTON COURT,CHELTENHAM,GL51 0UX
Number: | 07277366 |
Status: | ACTIVE |
Category: | Private Limited Company |
GALLAGHERS' PUB COMPANY LIMITED
41 GREEK STREET,STOCKPORT,SK3 8AX
Number: | 03224486 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 04361313 |
Status: | ACTIVE |
Category: | Private Limited Company |
2-4 WIGAN ROAD,WIGAN,WN2 3BE
Number: | 07465001 |
Status: | ACTIVE |
Category: | Private Limited Company |