LARA COMMUNICATIONS HOLDINGS LIMITED

Company Documents

DateDescription
04/05/224 May 2022 Termination of appointment of Peter David Nagle as a director on 2022-04-29

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

19/10/2119 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

13/10/2113 October 2021 Registered office address changed from Sophia House 48 Ryder Street Cardiff CF11 9BU United Kingdom to Third Floor Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL on 2021-10-13

View Document

16/06/2116 June 2021 Registered office address changed from Comino House Furlong Road Bourne End Buckinghamshire SL8 5AQ to Sophia House 48 Ryder Street Cardiff CF11 9BU on 2021-06-16

View Document

06/02/156 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

08/11/148 November 2014 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 083682820002

View Document

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

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM
CIRCUS HOUSE 21 GREAT TITCHFIELD STREET
LONDON
W1W 8BA
ENGLAND

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT CAMPBELL

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY DUDLEY

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM
COMINO HOUSE FURLONG ROAD
BOURNE END
BUCKINGHAMSHIRE
SL8 5AQ

View Document

13/02/1413 February 2014 SECOND FILING FOR FORM SH01

View Document

07/02/147 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / PETER NAGILE / 18/04/2013

View Document

14/06/1314 June 2013 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 083682820001

View Document

13/06/1313 June 2013 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 083682820001

View Document

28/05/1328 May 2013 COMPANY NAME CHANGED LEFT AND RIGHT ADVERTISING LIMITED
CERTIFICATE ISSUED ON 28/05/13

View Document

28/05/1328 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR ROBERT PETER CAMPBELL

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED NIGEL GREGORY LONG

View Document

17/05/1317 May 2013 DIRECTOR APPOINTED PETER NAGILE

View Document

16/05/1316 May 2013 SUB-DIVISION
02/04/13

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR BARRY PETER DUDLEY

View Document

13/05/1313 May 2013 CHANGE OF NAME 08/05/2013

View Document

13/05/1313 May 2013 CHANGE OF NAME 08/05/2013

View Document

13/05/1313 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/04/139 April 2013 ADOPT ARTICLES 27/03/2013

View Document

21/01/1321 January 2013 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