LA SOURCE SKI & ADVENTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-04-30

View Document

13/09/2313 September 2023 Registered office address changed from 41 Overdale Ashtead Surrey KT21 1PT to Markstone Browns Lane Charlbury Chipping Norton OX7 3QW on 2023-09-13

View Document

09/08/239 August 2023 Appointment of Mr Charles Fothergill Sinton as a director on 2023-08-07

View Document

09/08/239 August 2023 Notification of Charles Sinton as a person with significant control on 2023-08-07

View Document

09/08/239 August 2023 Cessation of Christopher Dunglison as a person with significant control on 2023-08-07

View Document

09/08/239 August 2023 Termination of appointment of Christopher Dunglison as a director on 2023-08-07

View Document

09/08/239 August 2023 Termination of appointment of Linda Jane Dunglison as a director on 2023-08-07

View Document

09/08/239 August 2023 Termination of appointment of Christopher Dunglison as a secretary on 2023-08-07

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 27/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/01/1820 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DUNGLISON / 07/04/2017

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUNGLISON / 07/04/2017

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE DUNGLISON / 07/04/2017

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/11/155 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/12/1410 December 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/11/136 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/11/1228 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/11/111 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/10/1029 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

06/02/106 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDA JANE DUNGLISON / 12/11/2009

View Document

13/11/0913 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER DUNGLISON / 12/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DUNGLISON / 12/11/2009

View Document

04/12/084 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

11/11/0811 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / LINDA DUNGLISON / 06/11/2008

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/10/0712 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

02/11/062 November 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

20/10/0520 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 REGISTERED OFFICE CHANGED ON 12/08/05 FROM: 176 FARNABY ROAD SHORTLANDS KENT BR2 0BB

View Document

29/03/0529 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/10/0415 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

04/03/034 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/04/01

View Document

24/11/0024 November 2000 RETURN MADE UP TO 13/10/00; FULL LIST OF MEMBERS

View Document

09/08/009 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

25/10/9925 October 1999 RETURN MADE UP TO 13/10/99; FULL LIST OF MEMBERS

View Document

22/10/9822 October 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 REGISTERED OFFICE CHANGED ON 22/10/98 FROM: SUITE 2A CRYSTAL HOUSE NEW BEDFORD ROAD LUTON BEDFORDSHIRE LU1 1HS

View Document

22/10/9822 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 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