Advanced company searchLink opens in new window

LAPLATA INVESTMENTS LIMITED

Company number 11583443

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)
16 Jan 2025 AA Micro company accounts made up to 30 April 2024
25 Sep 2024 CS01 Confirmation statement made on 23 September 2024 with no updates
18 Jan 2024 AA Micro company accounts made up to 30 April 2023
24 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with no updates
13 Feb 2023 MR01 Registration of charge 115834430003, created on 23 January 2023
27 Jan 2023 MR01 Registration of charge 115834430001, created on 23 January 2023
27 Jan 2023 MR01 Registration of charge 115834430002, created on 23 January 2023
23 Jan 2023 AA Micro company accounts made up to 30 April 2022
23 Sep 2022 CS01 Confirmation statement made on 23 September 2022 with updates
17 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
23 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with updates
15 Jun 2021 AD01 Registered office address changed from Oak House Durham Road Birtley Chester Le Street DH3 2TB United Kingdom to Unit 1B Station Approach East Boldon Tyne and Wear NE36 0AB on 15 June 2021
24 Dec 2020 AA Total exemption full accounts made up to 30 April 2020
23 Sep 2020 CS01 Confirmation statement made on 23 September 2020 with no updates
10 Sep 2020 AD01 Registered office address changed from Office 3 Fourth Floor Central Exchange Buildings , 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG United Kingdom to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 10 September 2020
24 Aug 2020 CH01 Director's details changed for Mr Nathan O'brien on 24 August 2020
27 Apr 2020 AA Total exemption full accounts made up to 30 April 2019
31 Jan 2020 AA01 Previous accounting period shortened from 30 September 2019 to 30 April 2019
27 Sep 2019 CS01 Confirmation statement made on 23 September 2019 with updates
20 Sep 2019 AD03 Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
20 Sep 2019 AD02 Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
28 Nov 2018 PSC01 Notification of Nathan O'brien as a person with significant control on 26 October 2018
05 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Oct 2018 AD01 Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Office 3 Fourth Floor Central Exchange Buildings , 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 29 October 2018
29 Oct 2018 PSC07 Cessation of Muckle Director Limited as a person with significant control on 26 October 2018