- Company Overview for THE L&A (GROUP) LIMITED (08290724)
- Filing history for THE L&A (GROUP) LIMITED (08290724)
- People for THE L&A (GROUP) LIMITED (08290724)
- Charges for THE L&A (GROUP) LIMITED (08290724)
- More for THE L&A (GROUP) LIMITED (08290724)
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) |
---|---|---|---|
14 Sep 2017 | PSC01 | Notification of Andrew Robert Williams as a person with significant control on 14 September 2017 | |
14 Sep 2017 | AD01 | Registered office address changed from 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL England to 1 Longshore Way Southsea PO4 8LS on 14 September 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 12 November 2016 with updates | |
14 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Dec 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Oct 2016 | AD01 | Registered office address changed from 10 Landport Terrace Portsmouth Hampshire PO1 2RG to 8th Floor, Connect Centre Kingston Crescent Portsmouth PO2 8QL on 10 October 2016 | |
20 Jan 2016 | MR04 | Satisfaction of charge 082907240001 in full | |
01 Dec 2015 | AR01 |
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
01 Dec 2015 | CH01 | Director's details changed for Mr Luke Andrew Williams on 12 November 2015 | |
20 Oct 2015 | AAMD | Amended total exemption small company accounts made up to 31 December 2014 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
28 Aug 2015 | MR01 | Registration of charge 082907240004, created on 21 August 2015 | |
24 Jul 2015 | MR01 | Registration of charge 082907240003, created on 14 July 2015 | |
21 May 2015 | TM01 | Termination of appointment of Andrew Robert Williams as a director on 13 November 2014 | |
23 Mar 2015 | AR01 |
Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-03-23
|
|
08 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
02 Sep 2014 | AP01 | Appointment of Mr Andrew Robert Williams as a director on 29 August 2014 | |
05 Jul 2014 | MR01 | Registration of charge 082907240002, created on 20 June 2014 | |
26 Jun 2014 | MR01 | Registration of charge 082907240001 | |
24 Dec 2013 | AR01 |
Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-12-24
|
|
06 Sep 2013 | CONNOT | Change of name notice | |
25 Feb 2013 | AA01 | Current accounting period extended from 30 November 2013 to 31 December 2013 | |
12 Nov 2012 | NEWINC |
Incorporation
|