LA PERSONAL PRODUCTS LTD

A And L, Suite 1-3 Hop Exchange A And L, Suite 1-3 Hop Exchange, London, SE1 1TY, England
StatusACTIVE
Company No.10385164
CategoryPrivate Limited Company
Incorporated20 Sep 2016
Age7 years, 7 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 27 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Withdrawal of the directors register information from the public register

Date: 16 Feb 2018

Category: Officers

Sub Category: Register

Type: EW01

Documents

View document PDF

Resolution

Date: 22 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARFORD GARAGE LTD

CARFORD GARAGE BRAY STREET,PRESTON,PR2 2RP

Number:08049486
Status:ACTIVE
Category:Private Limited Company

HAYCROFT MANAGEMENT LIMITED

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

NOVA INDIA LIMITED

150 CRANLEY GARDENS,LONDON,N10 3AH

Number:07320692
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