LA CONSULTANTS LTD.

Plot 42, 19 Adlington Gardens Plot 42, 19 Adlington Gardens, Troon, KA10 7FJ, Ayrshire, Scotland
StatusACTIVE
Company No.SC347093
CategoryPrivate Limited Company
Incorporated14 Aug 2008
Age15 years, 9 months, 15 days
JurisdictionScotland

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 27 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Nov 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 12 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Termination secretary company with name

Date: 29 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Sutherland

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsary

Date: 13 Aug 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed david lamont

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288a

Description: Secretary appointed stephen alexander sutherland

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director stephen mabbott LTD.

Documents

View document PDF

Legacy

Date: 21 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary brian reid LTD.

Documents

View document PDF

Resolution

Date: 21 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 14 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTRU/STS LTD.

69 PORTNALL ROAD,LONDON,W9 3BB

Number:11800031
Status:ACTIVE
Category:Private Limited Company

EPNOSYS TECHNOLOGIES LIMITED

12 HALLMARK TRADING ESTATE,WEMBLEY,HA9 0LB

Number:11131693
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FIT4 SKILLS LIMITED

14A PRINCESS STREET,KNUTSFORD,WA16 6BU

Number:10982441
Status:ACTIVE
Category:Private Limited Company

HEALTH 1ST LTD

15 WHITING STREET,BURY ST EDMUNDS,IP33 1NX

Number:06563538
Status:ACTIVE
Category:Private Limited Company

JEMMA ANDREW LTD

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

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