LA PM LIMITED
Status | DISSOLVED |
Company No. | 09090532 |
Category | Private Limited Company |
Incorporated | 17 Jun 2014 |
Age | 9 years, 11 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 14 Mar 2023 |
Years | 1 year, 3 months, 1 day |
SUMMARY
LA PM LIMITED is an dissolved private limited company with number 09090532. It was incorporated 9 years, 11 months, 28 days ago, on 17 June 2014 and it was dissolved 1 year, 3 months, 1 day ago, on 14 March 2023. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 14 Mar 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution voluntary strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution voluntary strike off suspended
Date: 22 Dec 2022
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 19 Dec 2022
Category: Dissolution
Type: DS01
Documents
Dissolved compulsory strike off suspended
Date: 13 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 18 Jun 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 17 Jun 2022
Action Date: 17 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-17
Documents
Confirmation statement with updates
Date: 17 Jun 2021
Action Date: 17 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-17
Documents
Accounts with accounts type total exemption full
Date: 12 May 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2020
Action Date: 12 Dec 2020
Category: Address
Type: AD01
Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG
New address: 320 Firecrest Court Centre Park Warrington WA1 1RG
Change date: 2020-12-12
Documents
Confirmation statement with updates
Date: 17 Jun 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Notification of a person with significant control
Date: 20 Apr 2020
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lucy Margaret Appleby
Notification date: 2017-11-09
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 17 Jun 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 18 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 16 Nov 2017
Action Date: 09 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee Appleby
Notification date: 2017-11-09
Documents
Withdrawal of a person with significant control statement
Date: 16 Nov 2017
Action Date: 16 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-16
Documents
Change person director company with change date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Lee Appleby
Change date: 2017-09-26
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change person director company with change date
Date: 28 Jul 2016
Action Date: 28 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-28
Officer name: Lee Appleby
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2015
Action Date: 17 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-17
Documents
Capital allotment shares
Date: 18 Nov 2014
Action Date: 05 Nov 2014
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2014-11-05
Documents
Some Companies
FLAT 2 BEECHFIELD HOUSE,BANBURY,OX16 9RR
Number: | 11475919 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 5,LONDON,SW5 0PX
Number: | 10910811 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 LYNN DRIVE,KILBIRNIE,KA25 7BD
Number: | SC502917 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 HAWTHORN ROAD,BIRMINGHAM,B44 8QS
Number: | 07302739 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINFORD LAW CONSULTANCY LIMITED
20 DOULTON GARDENS,POOLE,BH14 8RG
Number: | 09303019 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLOCK E, FIRST FLOOR SOUTHGATE OFFICE VILLAGE,LONDON,N14 6HF
Number: | 04558111 |
Status: | ACTIVE |
Category: | Private Limited Company |