LA LORRAINE UK LTD.

Europa House Europa House, Bury, BL9 5BT, England
StatusACTIVE
Company No.07818315
CategoryPrivate Limited Company
Incorporated20 Oct 2011
Age12 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

LA LORRAINE UK LTD. is an active private limited company with number 07818315. It was incorporated 12 years, 8 months, 22 days ago, on 20 October 2011. The company address is Europa House Europa House, Bury, BL9 5BT, England.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 27 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Sep 2023

Action Date: 29 Dec 2022

Category: Accounts

Type: AA01

Made up date: 2022-12-30

New date: 2022-12-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-22

Old address: 45 Knowsley Street Bury Greater Manchester BL9 0st

New address: Europa House Barcroft Street Bury BL9 5BT

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2023

Action Date: 27 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 27 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2021

Action Date: 27 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guido Vanherpe

Termination date: 2019-12-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2019

Action Date: 05 Oct 2019

Category: Address

Type: AD01

Change date: 2019-10-05

Old address: 45 Knowsley Street Bury Greater Manchester BL9 0st

New address: 45 Knowsley Street Bury Greater Manchester BL9 0st

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2019

Action Date: 26 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-26

Old address: 29 Cambridge Park London E11 2PU

New address: 45 Knowsley Street Bury Greater Manchester BL9 0st

Documents

View document PDF

Resolution

Date: 23 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 23 Sep 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2017

Action Date: 27 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Sep 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-12-31

New date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 27 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Igor Bekaert

Termination date: 2016-09-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ann Bekaert

Termination date: 2016-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Antony Vanherpe

Termination date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 27 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 27 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-10-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 27 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-04

Officer name: Marc Paul Vanherpe

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2013

Action Date: 04 Jun 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-06-04

Officer name: Guido Vanherpe

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Paul Vanherpe

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guido Vanherpe

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Dec 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ann Bekaert

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-04

Officer name: Antony Vanherpe

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Guido Vanherpe

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antony Vanherpe

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guido Vanherpe

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Igor Bekaert

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2011

Action Date: 21 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-21

Old address: Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Purdon

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Chalfen Secretaries Limited

Documents

View document PDF

Incorporation company

Date: 20 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTIFUL SPOTS LIMITED

VENTURA HOUSE,TAMWORTH,B78 3HL

Number:07826994
Status:ACTIVE
Category:Private Limited Company

IAMBUS LIMITED

47 CHURCH STREET, GREAT BADDOW,ESSEX,CM2 7JA

Number:04602263
Status:ACTIVE
Category:Private Limited Company

LONDONGRANITE LTD

20 - 22 WENLOCK ROAD,LONDON,N1 7GU

Number:06253393
Status:ACTIVE
Category:Private Limited Company

MAX PILWAT CREATIVE LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11861841
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO. 1054) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:08155024
Status:ACTIVE
Category:Private Limited Company

PCA FLOWERS LIMITED

THE OLD DOCTOR'S HOUSE,DUDLEY,DY1 2AW

Number:09598358
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