LA SERENISSIMA LIMITED

Hillside Hillside Hillside Hillside, Moreton-In-Marsh, GL56 9AH, United Kingdom
StatusACTIVE
Company No.08370390
Category
Incorporated22 Jan 2013
Age11 years, 4 months, 25 days
JurisdictionEngland Wales

SUMMARY

LA SERENISSIMA LIMITED is an active with number 08370390. It was incorporated 11 years, 4 months, 25 days ago, on 22 January 2013. The company address is Hillside Hillside Hillside Hillside, Moreton-in-marsh, GL56 9AH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 30 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-04

Officer name: Joanne Hindle

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 30 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 30 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2022

Action Date: 21 Dec 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrian Peter Chandler

Cessation date: 2022-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antoine Andre Marie Jean Bommelaer

Appointment date: 2022-10-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 30 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-30

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2022

Action Date: 19 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-19

Psc name: Mr Adrian Peter Chandler

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 30 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jan 2020

Action Date: 23 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-23

Officer name: Calum Mackenzie Thomson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-12

Officer name: Mr Nathan Anthony Burkey

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2019

Action Date: 06 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-06

Old address: Hillside Cottage Bourton on the Hill Moreton-in-Marsh GL56 9AE England

New address: Hillside Hillside Bourton on the Hill Moreton-in-Marsh GL56 9AH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-13

New address: Hillside Cottage Bourton on the Hill Moreton-in-Marsh GL56 9AE

Old address: Ashby Farm Cottage Back Lane Long Compton Shipston-on-Stour Warwickshire CV36 5LG England

Documents

View document PDF

Termination director company with name termination date

Date: 01 May 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-30

Officer name: Elliot Alexander Grant

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-17

Officer name: Mr Samuel Luke Webster

Documents

View document PDF

Appoint person director company with name date

Date: 30 Aug 2018

Action Date: 17 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-17

Officer name: Mrs Joanne Hindle

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2018

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Elliot Alexander Grant

Change date: 2017-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Victoria Boxall

Termination date: 2018-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2017

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Calum Mackenzie Thomson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr Benjamin Louis Mazower

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-01

Officer name: John Malcolm Turner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Mar 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 07 Mar 2016

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Malcolm Turner

Appointment date: 2015-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 07 Mar 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael David Waterson

Termination date: 2016-02-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2015

Action Date: 12 Dec 2015

Category: Address

Type: AD01

Old address: 109 Winchelsea Road Rye East Sussex TN31 7EL England

Change date: 2015-12-12

New address: Ashby Farm Cottage Back Lane Long Compton Shipston-on-Stour Warwickshire CV36 5LG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Address

Type: AD01

New address: 109 Winchelsea Road Rye East Sussex TN31 7EL

Old address: 73 High Street Robertsbridge East Sussex TN32 5AN

Change date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Feb 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2015

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rachel Victoria Boxall

Appointment date: 2014-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2015

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gavin Alexander Lloyd Davis

Termination date: 2014-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jan 2014

Action Date: 22 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-22

Documents

View document PDF

Incorporation company

Date: 22 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAIRNHILL MANAGEMENT RESOURCES LIMITED

MYNSHULL HOUSE,STOCKPORT,SK1 1YJ

Number:06725640
Status:ACTIVE
Category:Private Limited Company

H TEST HOLDING LTD

ELSCOT HOUSE,FINCHLEY,N3 2JU

Number:08822183
Status:ACTIVE
Category:Private Limited Company

NAYYAR TEXTILES LIMITED

LEONARD HOUSE,BROMLEY,BR1 1RJ

Number:02487103
Status:ACTIVE
Category:Private Limited Company

PINNACLE HEIGHTS LIMITED

72 CHATTERIS AVENUE,ROMFORD,RM3 8LB

Number:11427675
Status:ACTIVE
Category:Private Limited Company

POWER NATION FLOORS LIMITED

15 WARWICK ROAD,STRATFORD UPON AVON,CV37 6YW

Number:11292322
Status:ACTIVE
Category:Private Limited Company

SEBA HEALTHCARE SERVICES LIMITED

5 MYGROVE GARDENS,RAINHAM,RM13 9QT

Number:11160041
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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