LARA CONSULTING LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved following liquidation

View Document

22/08/2322 August 2023 Final Gazette dissolved following liquidation

View Document

22/05/2322 May 2023 Return of final meeting in a members' voluntary winding up

View Document

22/09/2222 September 2022 Liquidators' statement of receipts and payments to 2022-08-16

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-02 with no updates

View Document

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, NO UPDATES

View Document

02/03/202 March 2020 CESSATION OF NAVEEN RAMAMOORTHY AS A PSC

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

09/11/189 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

17/01/1817 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAVEEN RAMAMOORTHY

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM FLAT 47 1 NEWGATE CROYDON CR0 2FB ENGLAND

View Document

29/11/1629 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NAVEEN RAMAMOORTHY / 29/11/2016

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/11/154 November 2015 REGISTERED OFFICE CHANGED ON 04/11/2015 FROM APARTMENT 31, 1 TOWN MEADOW BRENTFORD MIDDLESEX TW8 0BQ

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / NAVEEN RAMAMOORTHY / 03/11/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

10/07/1510 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

03/07/143 July 2014 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