Advanced company searchLink opens in new window

LA 2012 LIMITED

Company number 05319852

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)
04 Jan 2010 AA Full accounts made up to 31 December 2008
23 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 6
16 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Nov 2009 TM01 Termination of appointment of Keith Williams as a director
06 Aug 2009 288b Appointment terminated secretary richard fensome
06 Aug 2009 288a Secretary appointed simon elliot joseph
19 Jan 2009 363a Return made up to 22/12/08; full list of members
20 Oct 2008 AA Full accounts made up to 31 December 2007
11 Oct 2008 395 Particulars of a mortgage or charge / charge no: 5
14 May 2008 288a Director appointed keith williams
13 May 2008 288b Appointment terminated director mark tentori
13 May 2008 288b Appointment terminated director ross stuart
08 May 2008 363s Return made up to 22/12/07; full list of members; amend
23 Jan 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Jan 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
23 Jan 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Jan 2008 288c Director's particulars changed
07 Jan 2008 288c Secretary's particulars changed
07 Jan 2008 363a Return made up to 22/12/07; full list of members
21 Oct 2007 AA Full accounts made up to 31 December 2006
29 Jun 2007 CERTNM Company name changed linpac materials handling limite d\certificate issued on 29/06/07
20 Jun 2007 155(6)a Declaration of assistance for shares acquisition
20 Jun 2007 88(2)R Ad 05/06/07--------- £ si 99999@1=99999 £ ic 1/100000
21 Mar 2007 363s Return made up to 22/12/06; full list of members
07 Mar 2007 395 Particulars of mortgage/charge