LA12 LTD

Unit 3-4 Daltongate Business Centre Unit 3-4 Daltongate Business Centre, Ulverston, LA12 7AJ, Cumbria, England
StatusACTIVE
Company No.08222091
CategoryPrivate Limited Company
Incorporated20 Sep 2012
Age11 years, 8 months
JurisdictionEngland Wales

SUMMARY

LA12 LTD is an active private limited company with number 08222091. It was incorporated 11 years, 8 months ago, on 20 September 2012. The company address is Unit 3-4 Daltongate Business Centre Unit 3-4 Daltongate Business Centre, Ulverston, LA12 7AJ, Cumbria, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 28 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 May 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2022

Action Date: 04 Jan 2022

Category: Address

Type: AD01

Old address: First Floor Offices Barclays Bank Chambers County Square Ulverston Cumbria LA12 7AL England

Change date: 2022-01-04

New address: Unit 3-4 Daltongate Business Centre Daltongate Ulverston Cumbria LA12 7AJ

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Sep 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Janet Helm

Change date: 2017-09-21

Documents

View document PDF

Change to a person with significant control

Date: 27 Sep 2017

Action Date: 21 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-09-21

Psc name: Mr Paul Douglas Helm

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Douglas Helm

Change date: 2017-09-21

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2017

Action Date: 21 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Janet Helm

Change date: 2017-09-21

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2016

Action Date: 23 Nov 2016

Category: Address

Type: AD01

New address: First Floor Offices Barclays Bank Chambers County Square Ulverston Cumbria LA12 7AL

Old address: Unit 23, Trinity Enterprise Centre Furness Business Park Ironworks Road Barrow in Furness Cumbria LA14 2PN

Change date: 2016-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2015

Action Date: 23 Jun 2015

Category: Address

Type: AD01

Old address: Regent House Bardsea Ulverston LA12 9QL

Change date: 2015-06-23

New address: Unit 23, Trinity Enterprise Centre Furness Business Park Ironworks Road Barrow in Furness Cumbria LA14 2PN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Incorporation company

Date: 20 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWN PROPERTY DEVELOPER LIMITED

1 BROWNS LANE,COVENTRY,CV5 9DT

Number:11057316
Status:ACTIVE
Category:Private Limited Company

ERGOMED PLC

1 OCCAM COURT,GUILDFORD,GU2 7HJ

Number:04081094
Status:ACTIVE
Category:Public Limited Company

GRANVILLE PROPERTY LIMITED

14 FRIARS AVENUE,BRENTWOOD,CM15 8HY

Number:10598800
Status:ACTIVE
Category:Private Limited Company

GREENLEES PROPERTIES LIMITED

PAVILION 1 FINNIESTON BUSINESS PARK,GLASGOW,G3 8AU

Number:SC516198
Status:ACTIVE
Category:Private Limited Company

KARIM QUETTA LTD

44A COPPERMILL LANE,LONDON,E17 7HB

Number:11521456
Status:ACTIVE
Category:Private Limited Company

MCCALLUM DOMESTIC LIMITED

GLEN WORKS,GLASGOW,G78 1ND

Number:SC271024
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