LA RESTRUCTURING LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Registered office address changed from C/O Simon Howley 1 Laurel Road Chalfont St Peter Gerrards Cross Buckinghamshire SL9 9SL United Kingdom to 20 Hartswood Road Stamford Brook London W12 9NQ on 2025-02-10

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/02/2424 February 2024 Appointment of Mr Nicholas John Preston as a director on 2024-02-24

View Document

24/02/2424 February 2024 Termination of appointment of Simon Neil Howley as a director on 2024-02-24

View Document

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

28/12/2328 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-31 with updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 REGISTERED OFFICE CHANGED ON 31/01/2020 FROM C/O BELL HOWLEY LLP DEACON HOUSE ST MARYS COURT AMERSHAM BUCKINGHAMSHIRE HP7 0UT UNITED KINGDOM

View Document

08/10/198 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/02/1917 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

17/02/1917 February 2019 REGISTERED OFFICE CHANGED ON 17/02/2019 FROM FENNELS LODGE C/O BELL HOWLEY LLP ST. PETERS CLOSE HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1JT

View Document

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/11/1824 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEIL HOWLEY / 24/11/2018

View Document

10/04/1810 April 2018 01/03/18 STATEMENT OF CAPITAL GBP 11

View Document

09/04/189 April 2018 01/03/18 STATEMENT OF CAPITAL GBP 11

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NEIL HOWLEY / 01/02/2017

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

24/11/1624 November 2016 RELEASE ALL INTEREST IN 'MPT' 20/09/2016

View Document

07/11/167 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

23/09/1623 September 2016 CONTRIBUTION TO TRUST 12/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

02/02/162 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/12/1529 December 2015 RELEASE OF INTERESTS 11/02/2015

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/02/159 February 2015 COMPANY CONTRIBUTION TO - LA CERNO TRUST MADE ON OR NEAR 27/01/2015 27/01/2015

View Document

03/02/153 February 2015 31/01/15 NO CHANGES

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 20 HARTSWOOD ROAD LONDON W12 9NQ

View Document

13/05/1413 May 2014 COMPANY BUSINESS 02/04/2014

View Document

21/03/1421 March 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PRESTON

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MR SIMON NEIL HOWLEY

View Document

12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/06/1311 June 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

19/02/1319 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1231 January 2012 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