LA BEAUTIFUL LIMITED

13 The Courtyard Timothys Bridge Road, Stratford-Upon-Avon, CV37 9NP, Warwickshire, England
StatusACTIVE
Company No.08113171
CategoryPrivate Limited Company
Incorporated20 Jun 2012
Age11 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

LA BEAUTIFUL LIMITED is an active private limited company with number 08113171. It was incorporated 11 years, 11 months, 26 days ago, on 20 June 2012. The company address is 13 The Courtyard Timothys Bridge Road, Stratford-upon-avon, CV37 9NP, Warwickshire, England.



Company Fillings

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-28

Documents

View document PDF

Change account reference date company current shortened

Date: 29 Sep 2022

Action Date: 28 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-28

Made up date: 2021-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2020

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-16

Psc name: Mrs Kizzy Kirndip Galvin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Jun 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-09-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Aug 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Mar 2018

Action Date: 01 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-01

New address: 13 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP

Old address: 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX England

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jacqueline Renfrey

Termination date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2015

Action Date: 19 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Wilson

Termination date: 2015-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2015

Action Date: 22 Sep 2015

Category: Address

Type: AD01

New address: 272 Cranmore Boulevard Shirley Solihull West Midlands B90 4PX

Old address: Regent House 320 Stratford Road Shirley Solihull West Midlands B90 3DN

Change date: 2015-09-22

Documents

View document PDF

Certificate change of name company

Date: 21 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed apptopia LTD.\certificate issued on 21/09/15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Renfrey

Appointment date: 2015-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2015

Action Date: 18 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Wilson

Appointment date: 2015-09-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2015

Action Date: 15 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Toye

Termination date: 2015-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Samantha Toye

Termination date: 2015-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Nov 2013

Action Date: 06 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-06

Old address: Chipstone House Chipstone Close Solihull West Midlands B91 3YS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Old address: 6a Union Street Stratford upon Avon Warwickshire CV37 6QT

Change date: 2013-07-03

Documents

View document PDF

Incorporation company

Date: 20 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAND ACTION (UK) LIMITED

15 QUEEN SQUARE,LEEDS,LS2 8AJ

Number:09153426
Status:ACTIVE
Category:Private Limited Company

HB UK HOLDINGS LIMITED

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:10645997
Status:ACTIVE
Category:Private Limited Company

IMAGE RECRUITERS LTD

FLAT 3,BIRMINGHAM,B16 0EN

Number:11296168
Status:ACTIVE
Category:Private Limited Company

OPRENEUR LIMITED

1 CEDARS LANE CEDARS LANE,NORTHAMPTON,NN7 4GF

Number:11587963
Status:ACTIVE
Category:Private Limited Company

PSDCLIP LTD

8 NARBOURGH WOOD BUISNESS PARK,LEICESTER,LE19 4XT

Number:08572401
Status:ACTIVE
Category:Private Limited Company

SOUTH DOWNS ENGINEERING SERVICES LIMITED

85 CHURCH ROAD,HOVE,BN3 2BB

Number:10537050
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