LARA INTIMATES LTD

Company Documents

DateDescription
04/10/254 October 2025 NewFinal Gazette dissolved following liquidation

View Document

05/07/235 July 2023 Liquidators' statement of receipts and payments to 2023-05-02

View Document

19/05/2219 May 2022 Registered office address changed from Main Yard Studios Studio a11 94B Wallis Road Hackney London E9 5LN to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-05-19

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Appointment of a voluntary liquidator

View Document

18/05/2218 May 2022 Resolutions

View Document

18/05/2218 May 2022 Statement of affairs

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/03/2126 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES-JONES

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES

View Document

23/09/2023 September 2020 07/09/20 STATEMENT OF CAPITAL GBP 227.1

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR FAITH-ROWAN LEEVES

View Document

14/01/2014 January 2020 CESSATION OF FAITH-ROWAN LEEVES AS A PSC

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / MS CYNTHIA CLIO LIBERMAN / 20/11/2019

View Document

15/11/1915 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CYNTHIA CLIO LIBERMAN

View Document

25/10/1925 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/10/2019

View Document

25/10/1925 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FAITH-ROWAN LEEVES

View Document

24/10/1924 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

14/05/1914 May 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES-JONES

View Document

13/05/1913 May 2019 SUB DIVISION 16/04/2019

View Document

10/05/1910 May 2019 16/04/19 STATEMENT OF CAPITAL GBP 202.30

View Document

10/05/1910 May 2019 SUB-DIVISION 16/04/19

View Document

08/05/198 May 2019 DIRECTOR APPOINTED MR RICHARD JAMES HUGHES-JONES

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR RICHARD JAMES HUGHES-JONES

View Document

03/04/193 April 2019 19/03/19 STATEMENT OF CAPITAL GBP 200.00

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/03/1925 March 2019 STATEMENT BY DIRECTORS

View Document

25/03/1925 March 2019 SOLVENCY STATEMENT DATED 15/03/19

View Document

25/03/1925 March 2019 REDUCE ISSUED CAPITAL 15/03/2019

View Document

25/03/1925 March 2019 25/03/19 STATEMENT OF CAPITAL GBP 100

View Document

18/01/1918 January 2019 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1918 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 1.00

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/09/1822 September 2018 DISS40 (DISS40(SOAD))

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

11/09/1811 September 2018 FIRST GAZETTE

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM FLAT 2 42 MALDEN ROAD LONDON NW5 3HG UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/09/177 September 2017 DIRECTOR APPOINTED MISS CYNTHIA CLIO LIBERMAN

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / FAITH LEEVES / 20/06/2017

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM FLAT 2 42 MALDEN ROAD FLAT 2 LONDON NW5 3HG ENGLAND

View Document

10/03/1710 March 2017 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