Advanced company searchLink opens in new window

LA PERLA (UK) LTD

Company number 03580623

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2016 AP01 Appointment of Mr. Alessandro De' Medici as a director on 8 April 2016
09 Oct 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 TM01 Termination of appointment of Joelle Gabrielle Henriette Pellegrin as a director on 22 May 2015
11 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 583,533
06 Nov 2014 TM02 Termination of appointment of Michael John Stubberfield as a secretary on 16 October 2014
15 Oct 2014 AA Full accounts made up to 31 December 2013
06 Oct 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 June 2014
03 Oct 2014 AP01 Appointment of Mr Paolo Barbieri as a director on 2 October 2014
09 Sep 2014 TM01 Termination of appointment of Jean-Emmanuel Noel Frederic Bourguet as a director on 1 January 2014
30 Jul 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 583,533

Statement of capital on 2014-10-06
  • GBP 583,533
  • ANNOTATION Clarification a second filed AR01 was registered on 06/10/2014
04 Feb 2014 CERTNM Company name changed lps (uk) company LIMITED\certificate issued on 04/02/14
  • RES15 ‐ Change company name resolution on 2014-02-04
04 Feb 2014 CONNOT Change of name notice
03 Feb 2014 AD01 Registered office address changed from , 22 Cross Keys Close, London, W1U 2DW, United Kingdom to 39 St. James's Street London SW1A 1JD on 3 February 2014
09 Jan 2014 MISC Section 519
17 Sep 2013 AA Full accounts made up to 31 December 2012
24 Jul 2013 AP01 Appointment of Ms Joelle Gabrielle Henriette Pellegrin as a director
24 Jul 2013 TM01 Termination of appointment of Stephen James as a director
24 Jul 2013 AP01 Appointment of Mr Jean-Emmanuel Noel Frederic Bourguet as a director
24 Jul 2013 AP01 Appointment of Mr Silvio Scaglia as a director
24 Jul 2013 TM01 Termination of appointment of Timothy Brasher as a director
24 Jul 2013 TM01 Termination of appointment of Francesco Russo as a director
14 Jun 2013 AR01 Annual return made up to 5 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-14
08 Apr 2013 AA Full accounts made up to 31 December 2011
23 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off