LA CONSULTANTS LTD.
Status | ACTIVE |
Company No. | SC347093 |
Category | Private Limited Company |
Incorporated | 14 Aug 2008 |
Age | 15 years, 9 months, 15 days |
Jurisdiction | Scotland |
SUMMARY
LA CONSULTANTS LTD. is an active private limited company with number SC347093. It was incorporated 15 years, 9 months, 15 days ago, on 14 August 2008. The company address is Plot 42, 19 Adlington Gardens Plot 42, 19 Adlington Gardens, Troon, KA10 7FJ, Ayrshire, Scotland.
Company Fillings
Gazette filings brought up to date
Date: 03 Nov 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 02 Nov 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 30 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-30
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 30 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-30
Documents
Confirmation statement with updates
Date: 04 Aug 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Change account reference date company previous shortened
Date: 31 May 2022
Action Date: 30 Aug 2021
Category: Accounts
Type: AA01
New date: 2021-08-30
Made up date: 2021-08-31
Documents
Gazette filings brought up to date
Date: 27 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 26 Jan 2022
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Dissolved compulsory strike off suspended
Date: 11 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Gazette filings brought up to date
Date: 21 Nov 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 20 Nov 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 26 Oct 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 20 Sep 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Address
Type: AD01
New address: Plot 42, 19 Adlington Gardens Barassie Troon Ayrshire KA10 7FJ
Change date: 2016-02-22
Old address: Plot 42 ,19 Adlington Gardens Barassie Troon Ayrshire KA10 7FJ Scotland
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Address
Type: AD01
Old address: Plot 42 19 Adlington Gardens Barassie Troon Ayrshire KA10 7FJ Scotland
Change date: 2016-02-22
New address: Plot 42, 19 Adlington Gardens Barassie Troon Ayrshire KA10 7FJ
Documents
Change registered office address company with date old address new address
Date: 22 Feb 2016
Action Date: 22 Feb 2016
Category: Address
Type: AD01
Change date: 2016-02-22
Old address: 7 Tower Square Alloa Clackmannanshire FK10 1PL Scotland
New address: Plot 42, 19 Adlington Gardens Barassie Troon Ayrshire KA10 7FJ
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Address
Type: AD01
New address: 7 Tower Square Alloa Clackmannanshire FK10 1PL
Old address: 3 the Stables Sauchieburn Stirling FK7 9AX
Change date: 2016-01-26
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Gazette filings brought up to date
Date: 21 Mar 2015
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Termination secretary company with name
Date: 29 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Sutherland
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Change registered office address company with date old address
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Address
Type: AD01
Old address: Flat 2/2 30 Dinmont Road Shawlands Glasgow G41 3UL Scotland
Change date: 2013-04-08
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Change registered office address company with date old address
Date: 13 Nov 2012
Action Date: 13 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-13
Old address: Flat 3/1 327 Victoria Road Glasgow G42 7SA
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Oct 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Change person secretary company with change date
Date: 13 Oct 2011
Action Date: 01 Jul 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-07-01
Officer name: Stephen Alexander Sutherland
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Lamont
Change date: 2009-10-01
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2009
Action Date: 14 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-14
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed david lamont
Documents
Legacy
Date: 08 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed stephen alexander sutherland
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director stephen mabbott LTD.
Documents
Legacy
Date: 21 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary brian reid LTD.
Documents
Resolution
Date: 21 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
69 PORTNALL ROAD,LONDON,W9 3BB
Number: | 11800031 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HALLMARK TRADING ESTATE,WEMBLEY,HA9 0LB
Number: | 11131693 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14A PRINCESS STREET,KNUTSFORD,WA16 6BU
Number: | 10982441 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 WHITING STREET,BURY ST EDMUNDS,IP33 1NX
Number: | 06563538 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 4 MELDRETH,WOKING,GU22 7BS
Number: | 08462154 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
RICHARD AUSTIN AGRICULTURE LIMITED
LITTLE FIELD FEN ROAD,BOSTON,PE20 1RZ
Number: | 06936430 |
Status: | ACTIVE |
Category: | Private Limited Company |