- Company Overview for LA CORPORATION LIMITED (12539292)
- Filing history for LA CORPORATION LIMITED (12539292)
- People for LA CORPORATION LIMITED (12539292)
- More for LA CORPORATION LIMITED (12539292)
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
|
|
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 |