LA CONSULTANCY KENT LIMITED

2 South Close, Bexleyheath, DA6 8HH, Kent
StatusDISSOLVED
Company No.06993247
CategoryPrivate Limited Company
Incorporated18 Aug 2009
Age14 years, 10 months, 21 days
JurisdictionEngland Wales
Dissolution12 Jan 2016
Years8 years, 5 months, 27 days

SUMMARY

LA CONSULTANCY KENT LIMITED is an dissolved private limited company with number 06993247. It was incorporated 14 years, 10 months, 21 days ago, on 18 August 2009 and it was dissolved 8 years, 5 months, 27 days ago, on 12 January 2016. The company address is 2 South Close, Bexleyheath, DA6 8HH, Kent.



Company Fillings

Gazette dissolved voluntary

Date: 12 Jan 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 29 Sep 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Sep 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 18 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Dec 2013

Action Date: 31 Jul 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2013

Action Date: 18 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Sep 2012

Action Date: 18 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2011

Action Date: 18 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-18

Documents

View document PDF

Change person director company with change date

Date: 30 Sep 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-01

Officer name: Mr Lee James Ayres

Documents

View document PDF

Change person secretary company with change date

Date: 30 Sep 2011

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-06-01

Officer name: Mr Lee James Ayres

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Jul 2011

Action Date: 21 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-21

Old address: 8 Worcester Avenue Kings Hill Kent ME19 4FL United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2010

Action Date: 18 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-18

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-18

Officer name: Mr Lee James Ayres

Documents

View document PDF

Change person secretary company with change date

Date: 12 Oct 2010

Action Date: 18 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-08-18

Officer name: Lee James Ayres

Documents

View document PDF

Incorporation company

Date: 18 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DISSINGTON LENDING COMPANY LIMITED

10 GLOUCESTER PLACE,LONDON,W1U 8EZ

Number:11620117
Status:ACTIVE
Category:Private Limited Company

ED & CO CONSULTANCY LIMITED

82 CHARFIELD ROAD,BRISTOL,BS10 5QX

Number:09833403
Status:ACTIVE
Category:Private Limited Company

JOHN WATKINS CAR REPAIRS LTD

2 WYEVALE BUSINESS PARK,HEREFORD,HR4 7BS

Number:04242406
Status:ACTIVE
Category:Private Limited Company

MANGO TREE LONDON LTD

187A HERTFORD ROAD,LONDON,N9 7EP

Number:10490785
Status:ACTIVE
Category:Private Limited Company

NICE TWO LIMITED

4 CASTLE STREET,TOTNES,TQ9 5NU

Number:11705273
Status:ACTIVE
Category:Private Limited Company

PEMPAMSIE (BRIXTON) LIMITED

102 BRIXTON HILL,LONDON,SW2 1AH

Number:11569632
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source