LA PLAYA GLOBAL LIMITED

Mrib House Mrib House, High Wycombe, HP13 6NU, Buckinghamshire, England
StatusACTIVE
Company No.09833120
CategoryPrivate Limited Company
Incorporated20 Oct 2015
Age8 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

LA PLAYA GLOBAL LIMITED is an active private limited company with number 09833120. It was incorporated 8 years, 7 months, 16 days ago, on 20 October 2015. The company address is Mrib House Mrib House, High Wycombe, HP13 6NU, Buckinghamshire, England.



Company Fillings

Accounts with accounts type audit exemption subsiduary

Date: 24 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Legacy

Date: 24 Dec 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/23

Documents

View document PDF

Legacy

Date: 24 Dec 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/23

Documents

View document PDF

Legacy

Date: 24 Dec 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Feb 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2022

Action Date: 10 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-10

Officer name: Mark John Boon

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 15 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-11

Officer name: Anne Rosemary Clark

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-29

Officer name: Mr Charles Verden Bettinson

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2021

Action Date: 01 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Glyn Vickers

Termination date: 2021-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 31 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-31

Officer name: Ms Anne Rosemary Clark

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2021

Action Date: 20 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Partnersand Limited

Change date: 2021-08-20

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2021

Action Date: 05 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-11-05

Psc name: Bcomp 533 Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2021

Action Date: 06 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-06

Old address: Milton Hall Ely Road Milton Cambridge CB24 6WZ England

New address: Mrib House 25 Amersham Hill High Wycombe Buckinghamshire HP13 6NU

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2020-03-31

Documents

View document PDF

Legacy

Date: 24 Jan 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Capital

Type: SH19

Date: 2020-01-24

Capital : 101,384 GBP

Documents

View document PDF

Legacy

Date: 24 Jan 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 14/01/20

Documents

View document PDF

Resolution

Date: 24 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-14

Officer name: Mr Philip Andrew Barton

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles James Patrick Hutson

Termination date: 2020-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Juliet Clare Allan

Termination date: 2020-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-14

Officer name: Matthew Clark

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Richard Gale

Termination date: 2020-01-14

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-14

Officer name: Mr Jonathan Glyn Vickers

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mark John Boon

Cessation date: 2020-01-14

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Bcomp 533 Limited

Notification date: 2020-01-14

Documents

View document PDF

Resolution

Date: 30 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Suzanne Adelle Scammell

Termination date: 2019-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2019

Action Date: 13 Feb 2019

Category: Address

Type: AD01

New address: Milton Hall Ely Road Milton Cambridge CB24 6WZ

Old address: , Merlin Place Milton Road, Cambridge, CB4 0DP, England

Change date: 2019-02-13

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 21 Aug 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH02

Date: 2017-12-31

Capital : 2,674,689 GBP

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 05 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 04 Jan 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AAMD

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2016

Action Date: 30 Jun 2016

Category: Capital

Type: SH01

Capital : 2,674,689 GBP

Date: 2016-06-30

Documents

View document PDF

Change account reference date company current extended

Date: 02 Apr 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2016

Action Date: 13 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-13

Officer name: Mr Giles James Patrick Hutson

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2016

Action Date: 30 Nov 2015

Category: Capital

Type: SH01

Capital : 2,554,689 GBP

Date: 2015-11-30

Documents

View document PDF

Resolution

Date: 23 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Suzanne Adelle Scammell

Appointment date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: Juliet Clare Allan

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: Mr Matthew Clark

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Richard Gale

Appointment date: 2015-11-30

Documents

View document PDF

Incorporation company

Date: 20 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

G2 FIELD MARKETING LTD

2 OLD BATH ROAD,NEWBURY,RG14 1QL

Number:08362168
Status:ACTIVE
Category:Private Limited Company

H-D ENGINEERING (EAST ANGLIA) LTD

WATERLOO HOUSE,NORWICH,NR3 1EH

Number:11899431
Status:ACTIVE
Category:Private Limited Company

JJAD LIMITED

BEECH VIEW CRYERS HILL ROAD,HIGH WYCOMBE,HP15 6JS

Number:05489154
Status:ACTIVE
Category:Private Limited Company

LOFT RECRUITMENT LTD

5300 LAKESIDE,CHEADLE,SK8 3GP

Number:11281442
Status:ACTIVE
Category:Private Limited Company

PRINDERALDES LTD

OFFICE A HAREWOOD HOUSE 2-6 ROCHDALE ROAD,MANCHESTER,M24 6DP

Number:10615434
Status:ACTIVE
Category:Private Limited Company

REAGLE SOLUTIONS LIMITED

8 PINNER VIEW,HARROW,HA1 4QA

Number:08356199
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