L A HOME IMPROVEMENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

27/09/2527 September 2025 NewCompulsory strike-off action has been discontinued

View Document

24/09/2524 September 2025 NewConfirmation statement made on 2023-05-11 with updates

View Document

24/09/2524 September 2025 NewConfirmation statement made on 2024-05-11 with no updates

View Document

24/09/2524 September 2025 NewConfirmation statement made on 2025-05-11 with no updates

View Document

23/09/2523 September 2025 NewTermination of appointment of Ahmad Abu Aadam as a director on 2025-09-23

View Document

23/09/2523 September 2025 NewCessation of Ahmad Abu Aadam as a person with significant control on 2025-09-23

View Document

23/09/2523 September 2025 NewAppointment of Mr Malik Iqbal as a director on 2025-09-23

View Document

23/09/2523 September 2025 NewNotification of Malik Iqbal as a person with significant control on 2025-09-23

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

01/02/221 February 2022 Registered office address changed from Unit 4, 53 Towers Road Globe Industrial Estate Grays RM17 6st England to Office 10, Unit 3 Thames Road London E16 2EZ on 2022-02-01

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CESSATION OF RAJA ASEF AS A PSC

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM 12 WINGATE ROAD ILFORD IG1 2JB ENGLAND

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MR AHMAD ABU AADAM

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 APPOINTMENT TERMINATED, DIRECTOR RAJA ASEF

View Document

11/05/2011 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHMAD ABU AADAM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM 50 GURNEY CLOSE BARKING ESSEX IG11 8JX ENGLAND

View Document

10/05/1910 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

10/08/1710 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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