LAATU LIMITED

Noak Hill Equestrian Centre Noak Hill Equestrian Centre, Romford, RM3 7LD, England
StatusACTIVE
Company No.10696188
CategoryPrivate Limited Company
Incorporated29 Mar 2017
Age7 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

LAATU LIMITED is an active private limited company with number 10696188. It was incorporated 7 years, 2 months, 2 days ago, on 29 March 2017. The company address is Noak Hill Equestrian Centre Noak Hill Equestrian Centre, Romford, RM3 7LD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 04 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Nov 2023

Action Date: 22 Nov 2023

Category: Address

Type: AD01

New address: Noak Hill Equestrian Centre Noak Hill Road Romford RM3 7LD

Old address: Hainault House Billet Road Romford Essex RM6 5SX United Kingdom

Change date: 2023-11-22

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 04 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Louise Mellor

Termination date: 2023-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-01

Psc name: Rebecca Louise Mellor

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-01

Officer name: Michelle Lewis

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2022

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: 08 Feb 2022

Action Date: 04 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-01

Officer name: Mrs Michelle Lewis

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-04

Documents

View document PDF

Resolution

Date: 15 Dec 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rebecca Louise Mellor

Notification date: 2020-12-10

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Louise Mellor

Appointment date: 2020-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2020

Action Date: 10 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-10

Officer name: Michelle Kim Walsh

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michelle Walsh

Cessation date: 2020-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 22 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-22

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-10

Officer name: Mrs Michelle Kim Walsh

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Foxx

Appointment date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dave Brown

Termination date: 2017-05-10

Documents

View document PDF

Incorporation company

Date: 29 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BILLERICAY PROPERTIES LIMITED

C/O STREETS CHARTERED ACCOUNTANTS, TOWER HOUSE,LINCOLN,LN1 1XW

Number:11442703
Status:ACTIVE
Category:Private Limited Company

CHESSINGTON LIMITED

THE BARN,SPELLBROOK,CM23 4BD

Number:05301883
Status:ACTIVE
Category:Private Limited Company

COLSY DESIGNS LIMITED

193 CAMBRIDGE STREET,AYLESBURY,HP20 1BQ

Number:11036558
Status:ACTIVE
Category:Private Limited Company

MEADOWSIDE JOINERY LTD

44 BLENHEIM ROAD,BARNSLEY,S70 6BA

Number:11191444
Status:ACTIVE
Category:Private Limited Company

PUSH AND GO LP

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SL027546
Status:ACTIVE
Category:Limited Partnership

SIBERITE MORTGAGES LIMITED

THE PAVILIONS,BRISTOL,BS13 8AE

Number:11416218
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