L.A. METALS LIMITED



Company Documents

DateDescription
18/03/2418 March 2024 NewTotal exemption full accounts made up to 2023-06-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-12-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

Analyse these accounts
17/02/2317 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

Analyse these accounts
04/01/224 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

Analyse these accounts
21/02/2121 February 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

13/10/2013 October 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WOOLLISCROFT

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

Analyse these accounts
20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

Analyse these accounts
04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

Analyse these accounts
21/03/1821 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021312800005

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

Analyse these accounts
23/12/1623 December 2016 SAIL ADDRESS CHANGED FROM: 2ND FLOOR LANDCHARD HOUSE VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8ER ENGLAND

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

Analyse these accounts
18/01/1618 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

Analyse these accounts
23/06/1523 June 2015 DIRECTOR APPOINTED MR JOSEPH PATRICK MULLALLY

View Document

23/06/1523 June 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM WOOLLISCROFT

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW WITHERS

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, DIRECTOR LEIGH FURNESS

View Document

23/06/1523 June 2015 APPOINTMENT TERMINATED, SECRETARY MARIE WITHERS

View Document

18/06/1518 June 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

18/06/1518 June 2015 ADOPT ARTICLES 03/06/2015

View Document

10/06/1510 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 021312800004

View Document

07/05/157 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/05/157 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

23/12/1423 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

Analyse these accounts
18/12/1318 December 2013 SAIL ADDRESS CHANGED FROM: ASDEN HOUSE VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8HA

View Document

18/12/1318 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

Analyse these accounts
30/01/1330 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

20/12/1120 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/12/1021 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/02/102 February 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH GEORGE FURNESS / 02/02/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER WITHERS / 02/02/2010

View Document

18/01/1018 January 2010 SAIL ADDRESS CREATED

View Document

18/01/1018 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

30/06/0730 June 2007 Annual accounts small company total exemption made up to 30 June 2007

View Document



09/01/079 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/01/064 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/01/054 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

23/12/0323 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0330 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

15/01/0315 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

30/06/0230 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

27/12/0127 December 2001 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

30/06/0130 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

24/01/0124 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/01/0027 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

23/12/9823 December 1998 RETURN MADE UP TO 26/12/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/987 January 1998 RETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

11/04/9711 April 1997 SECRETARY'S PARTICULARS CHANGED

View Document

11/04/9711 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/9711 February 1997 RETURN MADE UP TO 26/12/96; NO CHANGE OF MEMBERS

View Document

30/06/9630 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/12/9529 December 1995 RETURN MADE UP TO 26/12/95; NO CHANGE OF MEMBERS

View Document

30/06/9530 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/01/9526 January 1995 RETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

30/06/9430 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

10/02/9410 February 1994 RETURN MADE UP TO 26/12/93; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/01/937 January 1993 RETURN MADE UP TO 26/12/92; NO CHANGE OF MEMBERS

View Document

30/06/9230 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

18/12/9118 December 1991 RETURN MADE UP TO 26/12/91; FULL LIST OF MEMBERS

View Document

13/08/9113 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9130 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/03/9113 March 1991 NC INC ALREADY ADJUSTED 19/02/91

View Document

13/03/9113 March 1991 £ NC 10000/100000 19/02

View Document

31/01/9131 January 1991 REGISTERED OFFICE CHANGED ON 31/01/91 FROM: UNIT 19 BROMFORD PARK IND. EST. BROMFORD PARK WEST BROMWICH WEST MIDLANDS B70 7JS

View Document

13/01/9113 January 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

30/06/9030 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

09/03/909 March 1990 RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

10/01/8910 January 1989 REGISTERED OFFICE CHANGED ON 10/01/89 FROM: ASDEN HOUSE VICTORIA STREET WEST BROMWICH WEST MIDLANDS B70 8HA

View Document

01/12/881 December 1988 RETURN MADE UP TO 09/11/88; FULL LIST OF MEMBERS

View Document

30/06/8830 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

05/05/885 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

06/08/876 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/8711 June 1987 SECRETARY RESIGNED

View Document

13/05/8713 May 1987 CERTIFICATE OF INCORPORATION

View Document

13/05/8713 May 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company