Advanced company searchLink opens in new window

LA CORPORATION LIMITED

Company number 12539292

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)
07 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
24 Aug 2024 CS01 Confirmation statement made on 17 August 2024 with updates
30 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
30 Dec 2023 TM01 Termination of appointment of Ravi Selvarajah as a director on 18 August 2023
30 Dec 2023 AP01 Appointment of Mr Lance Anderson as a director on 18 August 2023
30 Dec 2023 PSC07 Cessation of Ravi Selvarajah as a person with significant control on 18 August 2023
30 Dec 2023 PSC01 Notification of Lance Anderson as a person with significant control on 18 August 2023
08 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
15 Jan 2023 AD01 Registered office address changed from 1 Quicks Road London SW19 1EZ United Kingdom to 7 the Conifers Crowthorne Berkshire RG45 6TG on 15 January 2023
29 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
22 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
08 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
18 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-16
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
17 Aug 2021 AP01 Appointment of Mr Ravi Selvarajah as a director on 13 August 2021
16 Aug 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 13 August 2021
16 Aug 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1 Quicks Road London SW19 1EZ on 16 August 2021
16 Aug 2021 PSC01 Notification of Ravi Selvarajah as a person with significant control on 13 August 2021
14 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with updates
14 Apr 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 13 April 2021
14 Apr 2021 AP01 Appointment of Mr Bryan Thornton as a director on 13 April 2021
13 Apr 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 30 March 2021
13 Apr 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 30 March 2021
13 Apr 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 13 April 2021
31 Mar 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 31 March 2021