LA PERSONAL PRODUCTS LTD
Status | ACTIVE |
Company No. | 10385164 |
Category | Private Limited Company |
Incorporated | 20 Sep 2016 |
Age | 7 years, 7 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
LA PERSONAL PRODUCTS LTD is an active private limited company with number 10385164. It was incorporated 7 years, 7 months, 15 days ago, on 20 September 2016. The company address is A And L, Suite 1-3 Hop Exchange A And L, Suite 1-3 Hop Exchange, London, SE1 1TY, England.
Company Fillings
Confirmation statement with updates
Date: 18 Apr 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Appoint person director company with name date
Date: 18 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel John Mcquade
Appointment date: 2023-10-11
Documents
Termination director company with name termination date
Date: 18 Oct 2023
Action Date: 11 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-10-11
Officer name: Jocelyn Sarah Frances Clarke
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 12 Jun 2023
Action Date: 09 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-09
Officer name: Natasha Juliette Gladman
Documents
Confirmation statement with updates
Date: 20 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Capital allotment shares
Date: 11 May 2022
Action Date: 22 Feb 2022
Category: Capital
Type: SH01
Date: 2022-02-22
Capital : 26,392.76 GBP
Documents
Appoint person director company with name date
Date: 08 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-01
Officer name: Ms Bettina Wonsag
Documents
Confirmation statement with updates
Date: 29 Mar 2022
Action Date: 16 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-16
Documents
Termination director company with name termination date
Date: 11 Mar 2022
Action Date: 09 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Iain Barter
Termination date: 2022-03-09
Documents
Appoint person director company with name date
Date: 03 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-12-01
Officer name: Ms Jocelyn Sarah Frances Clarke
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Change person director company with change date
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-16
Officer name: Ms Lucy Read
Documents
Change to a person with significant control
Date: 16 Mar 2021
Action Date: 16 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-16
Psc name: Ms Lucy Read
Documents
Appoint person director company with name date
Date: 16 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Natasha Juliette Gladman
Appointment date: 2021-03-15
Documents
Appoint person director company with name date
Date: 16 Mar 2021
Action Date: 15 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Iain Barter
Appointment date: 2021-03-15
Documents
Change to a person with significant control
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Lucy Read
Change date: 2020-11-26
Documents
Confirmation statement with updates
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-26
Documents
Change person director company with change date
Date: 26 Nov 2020
Action Date: 26 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lucy Read
Change date: 2020-11-26
Documents
Confirmation statement with updates
Date: 23 Nov 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Change to a person with significant control
Date: 23 Nov 2020
Action Date: 19 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Lucy Read
Change date: 2020-09-19
Documents
Termination secretary company with name termination date
Date: 23 Nov 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Atherton
Termination date: 2020-02-14
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change person director company with change date
Date: 01 Jun 2020
Action Date: 01 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lucy Read
Change date: 2020-06-01
Documents
Change to a person with significant control
Date: 01 Jun 2020
Action Date: 01 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Lucy Read
Change date: 2020-05-01
Documents
Change person director company with change date
Date: 01 Jun 2020
Action Date: 01 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lucy Read
Change date: 2020-05-01
Documents
Capital allotment shares
Date: 28 May 2020
Action Date: 01 May 2020
Category: Capital
Type: SH01
Date: 2020-05-01
Capital : 21,553 GBP
Documents
Change account reference date company previous shortened
Date: 16 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
New date: 2019-12-31
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Capital allotment shares
Date: 18 Dec 2019
Action Date: 20 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-20
Capital : 21,214 GBP
Documents
Capital allotment shares
Date: 17 Dec 2019
Action Date: 28 Sep 2019
Category: Capital
Type: SH01
Date: 2019-09-28
Capital : 20,724 GBP
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Capital allotment shares
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Capital
Type: SH01
Capital : 20,494 GBP
Date: 2019-08-21
Documents
Capital allotment shares
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Capital
Type: SH01
Date: 2019-08-21
Capital : 20,110 GBP
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Address
Type: AD01
New address: A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY
Change date: 2019-04-09
Old address: Grand Union House 20 Kentish Town Road Camden London NW1 9NX United Kingdom
Documents
Resolution
Date: 29 Jan 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 15 Jan 2019
Action Date: 01 Oct 2018
Category: Capital
Type: SH01
Capital : 17,970 GBP
Date: 2018-10-01
Documents
Capital allotment shares
Date: 15 Jan 2019
Action Date: 20 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-20
Capital : 17,663 GBP
Documents
Capital allotment shares
Date: 02 Jan 2019
Action Date: 22 Nov 2018
Category: Capital
Type: SH01
Capital : 17,355 GBP
Date: 2018-11-22
Documents
Capital allotment shares
Date: 02 Jan 2019
Action Date: 22 Nov 2018
Category: Capital
Type: SH01
Capital : 16,739 GBP
Date: 2018-11-22
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 17 Dec 2018
Action Date: 21 Nov 2018
Category: Capital
Type: SH01
Capital : 16,246 GBP
Date: 2018-11-21
Documents
Capital allotment shares
Date: 17 Dec 2018
Action Date: 22 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-22
Capital : 16,016 GBP
Documents
Capital allotment shares
Date: 17 Dec 2018
Action Date: 09 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-09
Capital : 15,631 GBP
Documents
Capital allotment shares
Date: 17 Dec 2018
Action Date: 08 Nov 2018
Category: Capital
Type: SH01
Date: 2018-11-08
Capital : 13,784 GBP
Documents
Confirmation statement with updates
Date: 15 Oct 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Capital allotment shares
Date: 14 Sep 2018
Action Date: 13 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-13
Capital : 13,661 GBP
Documents
Capital allotment shares
Date: 14 Sep 2018
Action Date: 13 Sep 2018
Category: Capital
Type: SH01
Date: 2018-09-13
Capital : 13,507 GBP
Documents
Capital allotment shares
Date: 26 Jun 2018
Action Date: 22 Jun 2018
Category: Capital
Type: SH01
Capital : 12,815 GBP
Date: 2018-06-22
Documents
Capital allotment shares
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Capital
Type: SH01
Date: 2018-06-26
Capital : 13,123 GBP
Documents
Accounts with accounts type total exemption full
Date: 18 May 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Capital allotment shares
Date: 15 May 2018
Action Date: 03 Apr 2018
Category: Capital
Type: SH01
Capital : 12,353 GBP
Date: 2018-04-03
Documents
Capital allotment shares
Date: 15 May 2018
Action Date: 05 May 2018
Category: Capital
Type: SH01
Capital : 12,153 GBP
Date: 2018-05-05
Documents
Capital allotment shares
Date: 04 Apr 2018
Action Date: 29 Mar 2018
Category: Capital
Type: SH01
Date: 2018-03-29
Capital : 11,769 GBP
Documents
Change registered office address company with date old address new address
Date: 27 Feb 2018
Action Date: 27 Feb 2018
Category: Address
Type: AD01
New address: Grand Union House 20 Kentish Town Road Camden London NW1 9NX
Old address: 35 Courtnell Street London W2 5BU United Kingdom
Change date: 2018-02-27
Documents
Resolution
Date: 27 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 21 Feb 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
Made up date: 2017-09-30
New date: 2017-03-31
Documents
Capital allotment shares
Date: 19 Feb 2018
Action Date: 06 Feb 2018
Category: Capital
Type: SH01
Capital : 11,000 GBP
Date: 2018-02-06
Documents
Capital allotment shares
Date: 19 Feb 2018
Action Date: 15 Nov 2017
Category: Capital
Type: SH01
Date: 2017-11-15
Capital : 10,500 GBP
Documents
Directors register information on withdrawal from the public register
Date: 16 Feb 2018
Category: Officers
Sub Category: Register
Type: EW01RSS
Date: 2018-02-16
Documents
Withdrawal of the directors register information from the public register
Date: 16 Feb 2018
Category: Officers
Sub Category: Register
Type: EW01
Documents
Resolution
Date: 22 Nov 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 01 Oct 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Some Companies
CARFORD GARAGE BRAY STREET,PRESTON,PR2 2RP
Number: | 08049486 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1,LONDON,SW2 5HY
Number: | 06089634 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSTANT ACTIONS HOSTED SERVICES LTD
BAILEY PITT FARMHOUSE,MONMOUTH,NP25 5AT
Number: | 09802329 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANDSCAPE DESIGN CONSULTANTS LIMITED
THE TITHE BARN,EAST MALLING,ME19 6DZ
Number: | 01910335 |
Status: | ACTIVE |
Category: | Private Limited Company |
NASPA ENGINEERING AND PROCUREMENT SERVICES LIMITED
10 EDGES FARM CLOSE EDGES FARM CLOSE,BOLTON,BL5 2QY
Number: | 11782109 |
Status: | ACTIVE |
Category: | Private Limited Company |
150 CRANLEY GARDENS,LONDON,N10 3AH
Number: | 07320692 |
Status: | ACTIVE |
Category: | Private Limited Company |