LA ACADEMIA LANGUAGE SERVICES LLP
Status | ACTIVE |
Company No. | OC373609 |
Category | Limited Liability Partnership |
Incorporated | 21 Mar 2012 |
Age | 12 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
LA ACADEMIA LANGUAGE SERVICES LLP is an active limited liability partnership with number OC373609. It was incorporated 12 years, 2 months, 14 days ago, on 21 March 2012. The company address is 13a Wilmslow Road, Cheadle, SK8 1DW, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Mar 2024
Action Date: 21 Mar 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-03-21
Documents
Change to a person with significant control limited liability partnership
Date: 19 Mar 2024
Action Date: 17 Mar 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Change date: 2024-03-17
Psc name: Mrs Andrea Fabiana Nicholls
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change to a person with significant control limited liability partnership
Date: 22 May 2023
Action Date: 20 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mrs Andrea Fabiana Nicholls
Change date: 2023-05-20
Documents
Change to a person with significant control limited liability partnership
Date: 22 May 2023
Action Date: 20 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC04
Psc name: Mr Ruben Marcelo Cnobel
Change date: 2023-05-20
Documents
Change registered office address limited liability partnership with date old address new address
Date: 22 May 2023
Action Date: 22 May 2023
Category: Address
Type: LLAD01
Old address: , 13a Rectory Court Wilmslow Road, Cheadle, Stockport, Cheshire, SK8 1DW, United Kingdom
New address: 13a Wilmslow Road Cheadle SK8 1DW
Change date: 2023-05-22
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 21 Mar 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-03-21
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 21 Mar 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-03-21
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 21 Mar 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-03-21
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 06 Apr 2021
Action Date: 05 Apr 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2021-04-05
Officer name: Eva Silvina Cnobel
Documents
Termination member limited liability partnership with name termination date
Date: 06 Apr 2021
Action Date: 05 Apr 2021
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Sonia Murillo Alvarez
Termination date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 24 Mar 2020
Action Date: 21 Mar 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-03-21
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 21 Mar 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-03-21
Documents
Termination member limited liability partnership with name termination date
Date: 20 May 2019
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Tannia Indhira Ruedaquijano Medina
Termination date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2018
Action Date: 21 Mar 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-03-21
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 13 Nov 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Nicola Fordham
Termination date: 2017-09-01
Documents
Appoint person member limited liability partnership with appointment date
Date: 13 Nov 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Tannia Indhira Ruedaquijano Medina
Appointment date: 2017-09-01
Documents
Termination member limited liability partnership with name termination date
Date: 25 Aug 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2017-04-01
Officer name: Melody Valois
Documents
Confirmation statement with updates
Date: 31 Mar 2017
Action Date: 21 Mar 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-03-21
Documents
Change person member limited liability partnership with name change date
Date: 04 Aug 2016
Action Date: 14 May 2016
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2016-05-14
Officer name: Miss Nicola East
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 06 Apr 2016
Action Date: 21 Mar 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-03-21
Documents
Change registered office address limited liability partnership with date old address new address
Date: 05 Apr 2016
Action Date: 05 Apr 2016
Category: Address
Type: LLAD01
Old address: , 13a Wilmslow Road, Cheadle, Cheshire, SK8 1DW
Change date: 2016-04-05
New address: 13a Rectory Court Wilmslow Road Cheadle Stockport Cheshire SK8 1DW
Documents
Appoint person member limited liability partnership with appointment date
Date: 09 Mar 2016
Action Date: 01 Sep 2015
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2015-09-01
Officer name: Miss Nicola East
Documents
Accounts with accounts type total exemption small
Date: 15 Jun 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 02 Apr 2015
Action Date: 21 Mar 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-03-21
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change person member limited liability partnership with name change date
Date: 19 Jun 2014
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mrs Melody Valois
Change date: 2014-06-02
Documents
Annual return limited liability partnership with made up date
Date: 27 Mar 2014
Action Date: 21 Mar 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-03-21
Documents
Appoint person member limited liability partnership
Date: 30 Aug 2013
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mrs Melody Valois
Documents
Termination member limited liability partnership with name
Date: 06 Aug 2013
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Mirta Rios De Penny
Documents
Annual return limited liability partnership with made up date
Date: 27 Jun 2013
Action Date: 21 Mar 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-03-21
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Incorporation limited liability partnership
Date: 21 Mar 2012
Category: Incorporation
Type: LLIN01
Documents
Some Companies
11A STATION ROAD,YORK,YO19 6QJ
Number: | 10563942 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
111 VAUXHALL ROAD,SOUTH YORKSHIRE,S9 1LE
Number: | 03930280 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ROOM 2 FIRST FLOOR LIFESTYLE BUILDING,COCKERMOUTH,CA13 9LU
Number: | 11100102 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HIGH STREET,WINDSOR,SL4 1LD
Number: | 08286517 |
Status: | ACTIVE |
Category: | Private Limited Company |
158 HEATON PARK ROAD,NEWCASTLE UPON TYNE,NE6 5NR
Number: | 11807303 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 OSBORN STREET,LONDON,E1 6TD
Number: | 10350026 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |