LA1 PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

24/02/2524 February 2025 Registered office address changed from Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ England to 309a High Road Loughton Essex IG10 1AH on 2025-02-24

View Document

13/02/2513 February 2025 Cessation of Owen Jon Redgrave as a person with significant control on 2024-08-26

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with updates

View Document

13/02/2513 February 2025 Termination of appointment of Owen Jon Redgrave as a director on 2024-08-26

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

02/02/242 February 2024 Registration of charge 107612710021, created on 2024-02-02

View Document

13/11/2313 November 2023 Registration of charge 107612710020, created on 2023-11-07

View Document

13/11/2313 November 2023 Registration of charge 107612710019, created on 2023-11-07

View Document

10/11/2310 November 2023 Registration of charge 107612710018, created on 2023-10-23

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-19 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2022-05-31

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-31 to 2022-05-30

View Document

03/01/233 January 2023 Registration of charge 107612710017, created on 2022-12-16

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-08-19 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-08-19 with updates

View Document

15/07/2115 July 2021 Total exemption full accounts made up to 2020-05-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 107612710013

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

10/05/1910 May 2019 PSC'S CHANGE OF PARTICULARS / GLYN REDGRAVE / 26/04/2019

View Document

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / GLYN REDGRAVE / 26/04/2019

View Document

15/04/1915 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107612710012

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 107612710011

View Document

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107612710010

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 3RD FLOOR 114A CROMWELL ROAD LONDON SW7 4AG UNITED KINGDOM

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107612710009

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107612710003

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107612710004

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107612710005

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107612710006

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107612710007

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 107612710008

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/08/1712 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107612710002

View Document

12/08/1712 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 107612710001

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM EMPEROR'S GATE 114A CROMWELL ROAD KENSINGTON LONDON SW7 4AG UNITED KINGDOM

View Document

09/05/179 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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