Advanced company searchLink opens in new window

LA SPORTS LIMITED

Company number SC411939

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)
31 Jan 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Nov 2016 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2016 DS01 Application to strike the company off the register
01 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
21 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
16 Dec 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
16 Dec 2014 CERTNM Company name changed academy of cool LIMITED\certificate issued on 16/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-12
21 Nov 2014 AD01 Registered office address changed from Quayside House Dock Road Methil Leven Fife KY8 3SR to C/O Macgregor Thomson Limited Forsyth House Lomond Court the Castle Business Park Stirling FK9 4TU on 21 November 2014
14 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
11 Feb 2014 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
16 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
07 Jun 2013 CERTNM Company name changed flood inns academy LIMITED\certificate issued on 07/06/13
  • CONNOT ‐
07 Jun 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-06-03
15 Mar 2013 CERTNM Company name changed agenda (leven) LTD\certificate issued on 15/03/13
  • CONNOT ‐
15 Mar 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-03-01
01 Mar 2013 AR01 Annual return made up to 24 November 2012 with full list of shareholders
15 Jan 2013 AD01 Registered office address changed from 10 Willow Glade Leven Fife KY8 5PN Scotland on 15 January 2013
07 Aug 2012 AP01 Appointment of Mr Lee Murray as a director
07 Aug 2012 TM01 Termination of appointment of Lynne Murray as a director
07 Aug 2012 AP01 Appointment of Mr Lee Murray as a director
24 Nov 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted