LA13 LIMITED

129a Liverpool Road, Manchester, M3 4JN, England
StatusDISSOLVED
Company No.08431325
CategoryPrivate Limited Company
Incorporated06 Mar 2013
Age11 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution13 Jul 2021
Years2 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

View document PDF

Gazette notice voluntary

Date: 27 Apr 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 16 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 20 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 19 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 19 Mar 2019

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 04 Mar 2015

Action Date: 06 Mar 2013

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2013-03-06

Documents

View document PDF

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

View document PDF

Administrative restoration company

Date: 04 Mar 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 14 Oct 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 01 Jul 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 06 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOYES BUILDING & DEVELOPMENT LIMITED

36 SIDLAWS ROAD,FARNBOROUGH,GU14 9JN

Number:05659985
Status:ACTIVE
Category:Private Limited Company

BWF LTD

4 LANSDOWNE ROAD,LEICESTER,LE2 8AQ

Number:10310468
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JAFFNA CONSTRUCTION LTD

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

S & R LEACH LIMITED

2 CHESTERFIELD BUILDINGS,BRISTOL,BS8 1RU

Number:08847833
Status:ACTIVE
Category:Private Limited Company

SOCIABLE DATA LTD

JOHN CARPENTER HOUSE,LONDON,EC4Y 0AN

Number:07073665
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