LA13 LIMITED
Status | DISSOLVED |
Company No. | 08431325 |
Category | Private Limited Company |
Incorporated | 06 Mar 2013 |
Age | 11 years, 2 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 years, 10 months, 21 days |
SUMMARY
LA13 LIMITED is an dissolved private limited company with number 08431325. It was incorporated 11 years, 2 months, 28 days ago, on 06 March 2013 and it was dissolved 2 years, 10 months, 21 days ago, on 13 July 2021. The company address is 129a Liverpool Road, Manchester, M3 4JN, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Sep 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2020
Action Date: 30 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-30
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-10
New address: 129a Liverpool Road Manchester M3 4JN
Old address: C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ England
Documents
Gazette filings brought up to date
Date: 26 Feb 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 Oct 2019
Action Date: 01 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-01
Documents
Notification of a person with significant control
Date: 16 Oct 2019
Action Date: 04 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-03-04
Psc name: Ashley Averill
Documents
Resolution
Date: 20 Mar 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 19 Mar 2019
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 19 Mar 2019
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 07 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 25 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 17 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-03-30
Documents
Confirmation statement with no updates
Date: 05 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person secretary company with change date
Date: 12 Oct 2017
Action Date: 01 Oct 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Luke Averill
Change date: 2017-10-01
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 08 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Marc Rees
Termination date: 2016-09-01
Documents
Change person director company with change date
Date: 12 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-01
Officer name: Mr Luke Joseph Averill
Documents
Change person secretary company with change date
Date: 12 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Luke Averill
Change date: 2016-05-01
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2015
Action Date: 29 Oct 2015
Category: Address
Type: AD01
New address: C/O a K E the Salisbury Restaurant Offices 2nd Floor, 15 the Broadway Old Hatfield Hertfordshire AL9 5HZ
Old address: 2nd Floor, Woodgate Studios Games Road Cockfosters Hertfordshire EN4 9HN
Change date: 2015-10-29
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2015
Action Date: 27 Apr 2015
Category: Address
Type: AD01
New address: 2Nd Floor, Woodgate Studios Games Road Cockfosters Hertfordshire EN4 9HN
Old address: 1 Conway Drive Bury BL9 7PQ England
Change date: 2015-04-27
Documents
Second filing of form with form type made up date
Date: 24 Mar 2015
Action Date: 06 Mar 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2014-03-06
Form type: AR01
Documents
Accounts with accounts type dormant
Date: 04 Mar 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2015
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Capital allotment shares
Date: 04 Mar 2015
Action Date: 06 Mar 2013
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2013-03-06
Documents
Appoint person director company with name date
Date: 04 Mar 2015
Action Date: 07 Mar 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Marc Rees
Appointment date: 2013-03-07
Documents
Administrative restoration company
Date: 04 Mar 2015
Category: Restoration
Type: RT01
Documents
Change person director company with change date
Date: 28 Mar 2013
Action Date: 13 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Luke Averill
Change date: 2013-03-13
Documents
Some Companies
BOYES BUILDING & DEVELOPMENT LIMITED
36 SIDLAWS ROAD,FARNBOROUGH,GU14 9JN
Number: | 05659985 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LANSDOWNE ROAD,LEICESTER,LE2 8AQ
Number: | 10310468 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
153 GARLAND ROAD,LONDON,SE18 2PP
Number: | 08044520 |
Status: | ACTIVE |
Category: | Private Limited Company |
PJ OWEN FURNITURE AGENCIES LIMITED
10 ABERFIELDS VIEW,BRIDGEND,CF32 7SJ
Number: | 05099120 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CHESTERFIELD BUILDINGS,BRISTOL,BS8 1RU
Number: | 08847833 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN CARPENTER HOUSE,LONDON,EC4Y 0AN
Number: | 07073665 |
Status: | ACTIVE |
Category: | Private Limited Company |