LA SALLE CORPORATE INTERNATIONAL LIMITED
Company number 06786436
- Company Overview for LA SALLE CORPORATE INTERNATIONAL LIMITED (06786436)
- Filing history for LA SALLE CORPORATE INTERNATIONAL LIMITED (06786436)
- People for LA SALLE CORPORATE INTERNATIONAL LIMITED (06786436)
- Charges for LA SALLE CORPORATE INTERNATIONAL LIMITED (06786436)
- More for LA SALLE CORPORATE INTERNATIONAL LIMITED (06786436)
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) |
---|---|---|---|
10 Jan 2025 | AP01 | Appointment of Miss Sarah Elizabeth O'reilly as a director on 1 July 2020 | |
07 Jan 2025 | TM01 | Termination of appointment of Lucy Claire O'reilly as a director on 16 December 2024 | |
07 Jan 2025 | TM01 | Termination of appointment of Sarah Elizabeth O'reilly as a director on 16 December 2024 | |
06 Jan 2025 | AP01 | Appointment of Miss Lucy Claire O'reilly as a director on 16 December 2024 | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
11 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with updates | |
17 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with updates | |
12 Jul 2023 | CH01 | Director's details changed for Ms Sarah Elizabeth O'reilly on 12 July 2023 | |
12 Jul 2023 | AD01 | Registered office address changed from 1st Floor Discovery House Crossley Road Stockport SK4 5BH United Kingdom to Xenon House 10 School Lane Manchester Greater Manchester M20 6rd on 12 July 2023 | |
06 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 6 July 2023
|
|
06 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 6 July 2023
|
|
06 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 6 July 2023
|
|
06 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 6 July 2023
|
|
06 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 6 July 2023
|
|
08 Jun 2023 | MR01 | Registration of charge 067864360001, created on 1 June 2023 | |
20 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with updates | |
24 Jan 2023 | CH01 | Director's details changed for Mr Matthew Thomas Dillon on 1 July 2022 | |
23 Jan 2023 | CH01 | Director's details changed for Mr Matthew Dillon on 1 July 2022 | |
16 Jan 2023 | AA | Unaudited abridged accounts made up to 31 October 2022 | |
06 Apr 2022 | CS01 | Confirmation statement made on 15 February 2022 with no updates | |
14 Jan 2022 | AA | Unaudited abridged accounts made up to 31 October 2021 | |
29 Jul 2021 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
28 Jul 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 31 October 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
30 Nov 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 |