LADA ENGINEERING SERVICES LIMITED

Company Documents

DateDescription
09/03/249 March 2024 Final Gazette dissolved following liquidation

View Document

09/03/249 March 2024 Final Gazette dissolved following liquidation

View Document

09/12/239 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

14/11/2314 November 2023 Resignation of a liquidator

View Document

21/12/2221 December 2022 Liquidators' statement of receipts and payments to 2022-10-25

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

03/11/213 November 2021 Appointment of a voluntary liquidator

View Document

03/11/213 November 2021 Registered office address changed from Springpark House Basing View Basingstoke Hampshire RG21 4HG to The Shard 32 London Bridge Street London SE1 9SG on 2021-11-03

View Document

03/11/213 November 2021 Statement of affairs

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

02/03/202 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039208160003

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES WOOSTER

View Document

18/02/2018 February 2020 DIRECTOR APPOINTED MR ALAN JAMES SAITCH

View Document

22/11/1922 November 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATT

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC HOLT

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR ANDREW JACKSON WATT

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / LADA HOLDINGS LIMITED / 12/02/2019

View Document

12/02/1912 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH WOOSTER / 12/02/2019

View Document

23/01/1923 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

21/06/1821 June 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON ARMSTRONG

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR ERIC HOLT

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LADA HOLDINGS LIMITED

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR JAMES KEITH WOOSTER

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, SECRETARY AVRIL SAITCH

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN SAITCH

View Document

25/07/1725 July 2017 CESSATION OF AVRIL JACQUELINE SAITCH AS A PSC

View Document

25/07/1725 July 2017 CESSATION OF ALAN SAITCH AS A PSC

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR SIMON JOHN ARMSTRONG

View Document

24/07/1724 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039208160002

View Document

20/07/1720 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 03/03/00 STATEMENT OF CAPITAL GBP 100

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/02/1615 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/02/1523 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/02/1413 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/09/1326 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

19/02/1319 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/12/1228 December 2012 SECOND FILING WITH MUD 07/02/12 FOR FORM AR01

View Document

17/02/1217 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/02/1121 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/08/1026 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/07/1012 July 2010 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SAITCH / 06/02/2010

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / AVRIL JACQUELINE SAITCH / 06/02/2010

View Document

13/04/1013 April 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

08/02/108 February 2010 PREVSHO FROM 30/06/2010 TO 31/12/2009

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM, MEADOW HOUSE 7 CRANES ROAD, SHERBORNE ST. JOHN, BASINGSTOKE, HAMPSHIRE, RG24 9HY

View Document

15/01/1015 January 2010 COMPANY NAME CHANGED KERRYESS MANAGEMENT SERVICES LIMITED CERTIFICATE ISSUED ON 15/01/10

View Document

06/01/106 January 2010 CHANGE OF NAME 26/11/2009

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/10/0921 October 2009 REGISTERED OFFICE CHANGED ON 21/10/2009 FROM, 71 GLENCOE ROAD, SHEFFIELD, SOUTH YORKSHIRE, S8 0ZH

View Document

21/10/0921 October 2009 Annual return made up to 7 February 2009 with full list of shareholders

View Document

20/10/0920 October 2009 RES02

View Document

19/10/0919 October 2009 ORDER OF COURT - RESTORATION

View Document

22/09/0922 September 2009 STRUCK OFF AND DISSOLVED

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/09/0823 September 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: SPRINGPARK HOUSE, BASING VIEW, BASINGSTOKE, HAMPSHIRE RG21 4HG

View Document

12/04/0712 April 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

15/03/0615 March 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

16/12/0416 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: WALCOTE CHAMBERS, HIGH STREET, WINCHESTER, HAMPSHIRE SO23 9AP

View Document

19/02/0219 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/02/0113 February 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 30/06/00

View Document

12/07/0012 July 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 30/04/01

View Document

14/03/0014 March 2000 SECRETARY RESIGNED

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/03/0014 March 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

13/03/0013 March 2000 ADOPT MEM AND ARTS 14/02/00

View Document

09/03/009 March 2000 COMPANY NAME CHANGED LAVORA LIMITED CERTIFICATE ISSUED ON 10/03/00

View Document

07/02/007 February 2000 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