L A SOLUTIONS (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/06/2517 June 2025 | Director's details changed for Ms Lynda Horne on 2025-06-17 |
| 17/06/2517 June 2025 | Change of details for Ms Lynda Horne as a person with significant control on 2025-06-17 |
| 17/06/2517 June 2025 | Change of details for Ms Lynda Horne as a person with significant control on 2025-06-17 |
| 17/06/2517 June 2025 | Registered office address changed from 11 Kenwood Drive Mill End Rickmansworth WD3 8YQ England to 23a Cross Lanes Chalfont St Peter Gerrards Cross Buckinghamshire SL9 0LR on 2025-06-17 |
| 17/06/2517 June 2025 | Director's details changed for Ms Lynda Horne on 2025-06-17 |
| 27/02/2527 February 2025 | Total exemption full accounts made up to 2024-02-28 |
| 07/02/257 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 12/02/2412 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
| 30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 14/02/2214 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
| 30/11/2130 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/02/2126 February 2021 | CONFIRMATION STATEMENT MADE ON 06/02/21, NO UPDATES |
| 26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
| 28/11/1928 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
| 27/11/1827 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
| 08/03/188 March 2018 | APPOINTMENT TERMINATED, SECRETARY STEVEN HORNE |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM ARGYLE HOUSE 3RD FLOOR NORTHSIDE JOEL STREET NORTHWOOD HILLS MIDDLESEX HA6 1NW |
| 24/11/1724 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 14/02/1614 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 06/02/156 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
| 21/11/1421 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 17/02/1417 February 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
| 30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 01/03/131 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 30/11/1230 November 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 21/02/1221 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
| 25/11/1125 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 02/03/112 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
| 24/11/1024 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 13/09/1013 September 2010 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM SUITE 7B & 7C YORK HOUSE 347-353A STATION ROAD HARROW MIDDLESEX HA1 2AA |
| 19/02/1019 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
| 19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LYNDA HORNE / 06/02/2010 |
| 17/11/0917 November 2009 | FIRST GAZETTE |
| 17/11/0917 November 2009 | DISS40 (DISS40(SOAD)) |
| 14/11/0914 November 2009 | Annual accounts small company total exemption made up to 29 February 2008 |
| 14/11/0914 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 13/02/0913 February 2009 | RETURN MADE UP TO 06/02/09; NO CHANGE OF MEMBERS |
| 16/10/0816 October 2008 | Annual accounts small company total exemption made up to 28 February 2007 |
| 12/03/0812 March 2008 | RETURN MADE UP TO 06/02/08; NO CHANGE OF MEMBERS |
| 01/04/071 April 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
| 22/01/0722 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 14/02/0614 February 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
| 01/02/061 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 17/02/0517 February 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
| 09/12/049 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 |
| 02/04/042 April 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
| 26/11/0326 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 14/02/0314 February 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
| 25/11/0225 November 2002 | NEW SECRETARY APPOINTED |
| 25/11/0225 November 2002 | SECRETARY RESIGNED |
| 25/11/0225 November 2002 | DIRECTOR RESIGNED |
| 25/11/0225 November 2002 | NEW DIRECTOR APPOINTED |
| 06/02/026 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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