LA RESTRUCTURING LTD. - GERRARDS CROSS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Officer name: Simon Neil Howley. Termination date: 2024-02-24. 2024-02-24 View Report
Officers. Officer name: Mr Nicholas John Preston. Appointment date: 2024-02-24. 2024-02-24 View Report
Confirmation statement. Statement with no updates. 2024-02-09 View Report
Accounts. Accounts type total exemption full. 2023-12-28 View Report
Confirmation statement. Statement with no updates. 2023-02-06 View Report
Accounts. Accounts type total exemption full. 2022-10-12 View Report
Confirmation statement. Statement with updates. 2022-02-03 View Report
Accounts. Accounts type total exemption full. 2021-09-29 View Report
Confirmation statement. Statement with updates. 2021-02-23 View Report
Officers. Change date: 2020-11-16. Officer name: Mr Simon Neil Howley. 2020-11-16 View Report
Address. Change date: 2020-09-16. New address: C/O Simon Howley 1 Laurel Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9SL. Old address: C/O Bell Howley Llp 53 Davies Street Mayfair London W1K 5JH United Kingdom. 2020-09-16 View Report
Accounts. Accounts type total exemption full. 2020-08-07 View Report
Confirmation statement. Statement with updates. 2020-02-18 View Report
Address. New address: C/O Bell Howley Llp 53 Davies Street Mayfair London W1K 5JH. Old address: C/O Bell Howley Llp Deacon House St Marys Court Amersham Buckinghamshire HP7 0UT United Kingdom. Change date: 2020-01-31. 2020-01-31 View Report
Accounts. Accounts type total exemption full. 2019-10-08 View Report
Confirmation statement. Statement with updates. 2019-02-17 View Report
Address. New address: C/O Bell Howley Llp Deacon House St Marys Court Amersham Buckinghamshire HP7 0UT. Old address: Fennels Lodge C/O Bell Howley Llp St. Peters Close High Wycombe Buckinghamshire HP11 1JT. Change date: 2019-02-17. 2019-02-17 View Report
Accounts. Accounts type total exemption full. 2018-12-19 View Report
Officers. Officer name: Mr Simon Neil Howley. Change date: 2018-11-24. 2018-11-24 View Report
Capital. Capital allotment shares. 2018-04-10 View Report
Capital. Capital allotment shares. 2018-04-09 View Report
Confirmation statement. Statement with updates. 2018-01-31 View Report
Accounts. Accounts type total exemption full. 2017-12-22 View Report
Officers. Change date: 2017-02-01. Officer name: Mr Simon Neil Howley. 2017-02-01 View Report
Confirmation statement. Statement with updates. 2017-01-31 View Report
Resolution. Description: Resolutions. 2016-11-24 View Report
Accounts. Accounts type total exemption full. 2016-11-07 View Report
Resolution. Description: Resolutions. 2016-09-23 View Report
Annual return. With made up date full list shareholders. 2016-02-02 View Report
Resolution. Description: Resolutions. 2015-12-29 View Report
Accounts. Accounts type total exemption small. 2015-12-07 View Report
Resolution. Description: Resolutions. 2015-02-09 View Report
Annual return. With made up date. 2015-02-03 View Report
Accounts. Accounts type total exemption small. 2015-01-08 View Report
Address. Old address: 20 Hartswood Road London W12 9NQ. Change date: 2014-12-09. New address: Fennels Lodge C/O Bell Howley Llp St. Peters Close High Wycombe Buckinghamshire HP11 1JT. 2014-12-09 View Report
Resolution. Description: Resolutions. 2014-05-13 View Report
Officers. Officer name: Mr Simon Neil Howley. 2014-03-21 View Report
Officers. Officer name: Nicholas Preston. 2014-03-21 View Report
Annual return. With made up date full list shareholders. 2014-02-12 View Report
Accounts. Accounts type total exemption small. 2013-11-01 View Report
Accounts. Change account reference date company previous extended. 2013-06-11 View Report
Annual return. With made up date full list shareholders. 2013-02-19 View Report
Incorporation. Incorporation company. 2012-01-31 View Report