L.A. MARINE LIMITED -


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2021-11-16 View Report
Dissolution. Dissolution voluntary strike off suspended. 2020-03-14 View Report
Gazette. Gazette notice voluntary. 2020-02-25 View Report
Dissolution. Dissolution application strike off company. 2020-02-14 View Report
Confirmation statement. Statement with no updates. 2019-07-18 View Report
Confirmation statement. Statement with no updates. 2019-06-17 View Report
Confirmation statement. Statement with no updates. 2017-11-13 View Report
Persons with significant control. Psc name: Justin Cameron Adams. Notification date: 2016-04-06. 2017-11-13 View Report
Accounts. Accounts type total exemption small. 2017-08-11 View Report
Annual return. With made up date full list shareholders. 2016-08-08 View Report
Accounts. Accounts type total exemption small. 2016-05-31 View Report
Annual return. With made up date full list shareholders. 2015-07-08 View Report
Accounts. Accounts type total exemption small. 2015-06-02 View Report
Incorporation. Memorandum articles. 2014-11-19 View Report
Resolution. Description: Resolutions. 2014-10-17 View Report
Officers. Officer name: Louise Janet Adams. Termination date: 2014-09-30. 2014-10-14 View Report
Officers. Officer name: Louise Janet Adams. Termination date: 2014-09-30. 2014-10-14 View Report
Annual return. With made up date full list shareholders. 2014-06-19 View Report
Accounts. Accounts type total exemption small. 2014-06-02 View Report
Annual return. With made up date full list shareholders. 2013-06-18 View Report
Accounts. Accounts type total exemption small. 2013-06-04 View Report
Accounts. Accounts type total exemption small. 2012-08-28 View Report
Annual return. With made up date full list shareholders. 2012-06-21 View Report
Annual return. With made up date full list shareholders. 2011-06-15 View Report
Accounts. Accounts type total exemption small. 2011-06-02 View Report
Annual return. With made up date full list shareholders. 2010-06-15 View Report
Accounts. Accounts type total exemption small. 2010-06-01 View Report
Accounts. Accounts type total exemption small. 2009-06-29 View Report
Annual return. Legacy. 2009-06-16 View Report
Accounts. Accounts type total exemption small. 2008-06-26 View Report
Annual return. Legacy. 2008-06-19 View Report
Mortgage. Description: Partic of mort/charge *****. 2007-12-24 View Report
Mortgage. Description: Dec mort/charge *****. 2007-09-20 View Report
Annual return. Legacy. 2007-06-19 View Report
Accounts. Accounts type total exemption small. 2007-04-10 View Report
Annual return. Legacy. 2006-07-05 View Report
Accounts. Legacy. 2006-06-26 View Report
Accounts. Accounts type total exemption full. 2006-04-11 View Report
Mortgage. Description: Partic of mort/charge *****. 2005-08-02 View Report
Annual return. Legacy. 2005-06-23 View Report
Accounts. Legacy. 2005-04-29 View Report
Resolution. Description: Resolutions. 2004-10-14 View Report
Officers. Description: New director appointed. 2004-08-24 View Report
Officers. Description: New secretary appointed;new director appointed. 2004-08-24 View Report
Officers. Description: Secretary resigned. 2004-08-24 View Report
Officers. Description: Director resigned. 2004-08-24 View Report
Address. Description: Registered office changed on 24/08/04 from: 30-31 queen street edinburgh midlothian EH2 1JX. 2004-08-24 View Report
Change of name. Description: Company name changed york place (no. 318) LIMITED\certificate issued on 27/07/04. 2004-07-27 View Report
Incorporation. Incorporation company. 2004-06-15 View Report