LA CREATIVE LIMITED

Premier House Premier House, Cleckheaton, BD19 3TT, West Yorkshire, England
StatusACTIVE
Company No.08231900
CategoryPrivate Limited Company
Incorporated27 Sep 2012
Age11 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

LA CREATIVE LIMITED is an active private limited company with number 08231900. It was incorporated 11 years, 7 months, 6 days ago, on 27 September 2012. The company address is Premier House Premier House, Cleckheaton, BD19 3TT, West Yorkshire, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 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: 05 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 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: 29 Sep 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Change to a person with significant control

Date: 02 Oct 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-28

Psc name: Mr Garry Stott

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sarah Jane Stott

Change date: 2017-07-28

Documents

View document PDF

Change person director company with change date

Date: 02 Oct 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Garry Stott

Change date: 2017-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-08

New address: Premier House Bradford Road Cleckheaton West Yorkshire BD19 3TT

Old address: Barclays Bank Chambers 2 Northgate Cleckheaton West Yorkshire BD19 5AA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 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: 13 Nov 2015

Action Date: 27 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 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: 01 Oct 2014

Action Date: 27 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 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: 22 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2013

Action Date: 14 May 2013

Category: Capital

Type: SH01

Date: 2013-05-14

Capital : 150 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2013

Action Date: 14 May 2013

Category: Capital

Type: SH01

Date: 2013-05-14

Capital : 250 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2013

Action Date: 14 May 2013

Category: Capital

Type: SH01

Date: 2013-05-14

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2013

Action Date: 14 May 2013

Category: Capital

Type: SH01

Date: 2013-05-14

Capital : 300 GBP

Documents

View document PDF

Incorporation company

Date: 27 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJE DIGITALS LIMITED

53 FLAT B5 LEMONTREE HOUSE,LONDON,E3 2AD

Number:09828422
Status:ACTIVE
Category:Private Limited Company

BOXGYM LTD

8 WESTGATE STREET 8 WESTGATE,LONDON,E8 3RN

Number:11342767
Status:ACTIVE
Category:Private Limited Company

MOTOR TRADE SERVICES LTD

6 ST. JOHNS ROAD,GOUROCK,PA19 1PL

Number:SC625653
Status:ACTIVE
Category:Private Limited Company

MULTIPLE TRADE MAINTENANCE LTD

157 STONY LANE, BURTON,CHRISTCHURCH,BH23 7LD

Number:07973554
Status:ACTIVE
Category:Private Limited Company

RACHAEL COURT MANAGEMENT COMPANY

FLAT 1 RACHAEL COURT,BIRMINGHAM,B27 6QT

Number:04895176
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ROXY LTD

51 MOHAN COURT,DERBY,DE22 3TY

Number:11700532
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