L.A. SERVICE LTD

2 Killarney Crescent 2 Killarney Crescent, Grays, RM20 3BD, United Kingdom
StatusACTIVE
Company No.07867807
CategoryPrivate Limited Company
Incorporated01 Dec 2011
Age12 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

L.A. SERVICE LTD is an active private limited company with number 07867807. It was incorporated 12 years, 6 months, 15 days ago, on 01 December 2011. The company address is 2 Killarney Crescent 2 Killarney Crescent, Grays, RM20 3BD, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Avadani

Change date: 2021-06-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-24

Officer name: Mr Adrian Avadani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

Old address: 2 Killarney Crescent West Thurrock Grays RM20 3BD United Kingdom

New address: 2 Killarney Crescent West Thurrock Grays RM20 3BD

Change date: 2021-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2021

Action Date: 24 Jun 2021

Category: Address

Type: AD01

Old address: 7 Draper Close Grays RM20 4BL England

Change date: 2021-06-24

New address: 2 Killarney Crescent West Thurrock Grays RM20 3BD

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-04

Officer name: Mr Adrian Avadani

Documents

View document PDF

Change to a person with significant control

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adrian Avadani

Change date: 2019-12-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

New address: 7 Draper Close Grays RM20 4BL

Old address: 101 Grifon Road Chafford Hundred Grays RM16 6RL England

Change date: 2019-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Avadani

Change date: 2018-09-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-14

Psc name: Mr Adrian Avadani

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-14

New address: 101 Grifon Road Chafford Hundred Grays RM16 6RL

Old address: 52 Dudley Close Chafford Hundred Grays Essex RM16 6PF

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 06 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

New address: 52 Dudley Close Chafford Hundred Grays Essex RM16 6PF

Change date: 2016-05-16

Old address: 52 Dudley Close Chafford Hundred Grays Essex RM16 6PF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2016

Action Date: 26 Apr 2016

Category: Address

Type: AD01

New address: 52 Dudley Close Chafford Hundred Grays Essex RM16 6PF

Change date: 2016-04-26

Old address: 33 Coledale Drive Middlesex Stanmore London HA7 2QE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Avadani

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2013

Action Date: 04 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-04

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Benghiac

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Dec 2012

Action Date: 20 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-20

Old address: 5 Morris Court Waltham Abbey Essex EN9 3DX United Kingdom

Documents

View document PDF

Incorporation company

Date: 01 Dec 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC PAVILIONS LIMITED

UNIT 1C,COLEFORD,GL16 8RE

Number:06870991
Status:ACTIVE
Category:Private Limited Company

ADAPTIVE LOGIC LTD

24 PENFOLD CLOSE,LEAMINGTON SPA,CV33 9SF

Number:10255028
Status:ACTIVE
Category:Private Limited Company

J. GUY RUSLING LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:04421774
Status:ACTIVE
Category:Private Limited Company

PETER WARBOYS PROJECT SERVICES LIMITED

9 TINSLEY CLOSE,READING,RG6 4AN

Number:09552917
Status:ACTIVE
Category:Private Limited Company

PIZZA TOP & OFF LICENCE LTD

110B CHURCH ROAD,BRISTOL,BS5 9LJ

Number:09321559
Status:ACTIVE
Category:Private Limited Company

STIRLAND CONSULTING LIMITED

3 HOWLETT CLOSE,IPSWICH,IP5 2EJ

Number:10879210
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