Advanced company searchLink opens in new window

LA SALLE CORPORATE INTERNATIONAL LIMITED

Company number 06786436

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)
30 Oct 2020 AA01 Previous accounting period shortened from 31 January 2020 to 30 November 2019
08 Oct 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
14 Jul 2020 AP01 Appointment of Mr Matthew Dillon as a director on 1 July 2020
14 Jul 2020 AP01 Appointment of Miss Sarah Elizabeth O'reilly as a director on 1 July 2020
14 Jul 2020 TM02 Termination of appointment of Paul Francis Oreilly as a secretary on 1 July 2020
14 Jul 2020 TM01 Termination of appointment of Paul Francis O'reilly as a director on 1 July 2020
22 Jul 2019 PSC04 Change of details for Mr Paul Francis O'reilly as a person with significant control on 1 March 2019
19 Jul 2019 PSC04 Change of details for Mr Paul Francis O'reilly as a person with significant control on 1 March 2019
19 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with updates
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with updates
18 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-01
18 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 20
18 Feb 2019 AD01 Registered office address changed from 74 Dickenson Road Rusholme Manchester M14 5HF to 1st Floor Discovery House Crossley Road Stockport SK4 5BH on 18 February 2019
18 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
18 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
30 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
04 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
30 Oct 2017 AA Accounts for a dormant company made up to 31 January 2017
23 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
31 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
25 Feb 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1
30 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
02 Sep 2015 TM01 Termination of appointment of Paul Robert Mitchell as a director on 30 July 2015