L.A. HOMES LIMITED

Register to unlock more data on OkredoRegister

L.A. HOMES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03610502

Incorporation date

05/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

3a Chestnut House Farm Close, Shenley, Radlett WD7 9ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/1998)
dot icon18/04/2026
Compulsory strike-off action has been discontinued
dot icon16/04/2026
Total exemption full accounts made up to 2024-08-31
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon20/09/2025
Compulsory strike-off action has been discontinued
dot icon19/09/2025
Confirmation statement made on 2025-08-05 with updates
dot icon15/09/2025
Registered office address changed from 63-65 Stoke Newington Church Street London N16 0AR to 3a Chestnut House Farm Close Shenley Radlett WD7 9AD on 2025-09-15
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon14/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with updates
dot icon28/06/2023
Termination of appointment of Abdul Azad as a secretary on 2023-06-28
dot icon19/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/02/2023
Registration of charge 036105020028, created on 2023-01-27
dot icon01/02/2023
Registration of charge 036105020029, created on 2023-01-27
dot icon31/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon09/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon12/10/2021
Registration of charge 036105020025, created on 2021-10-07
dot icon12/10/2021
Registration of charge 036105020026, created on 2021-10-07
dot icon12/10/2021
Registration of charge 036105020027, created on 2021-10-07
dot icon05/10/2021
Satisfaction of charge 3 in full
dot icon05/10/2021
Satisfaction of charge 9 in full
dot icon05/10/2021
Satisfaction of charge 10 in full
dot icon05/10/2021
Satisfaction of charge 11 in full
dot icon05/10/2021
Satisfaction of charge 12 in full
dot icon05/10/2021
Satisfaction of charge 13 in full
dot icon05/10/2021
Satisfaction of charge 14 in full
dot icon05/10/2021
Satisfaction of charge 15 in full
dot icon05/10/2021
Satisfaction of charge 16 in full
dot icon05/10/2021
Satisfaction of charge 18 in full
dot icon05/10/2021
Satisfaction of charge 17 in full
dot icon05/10/2021
Satisfaction of charge 19 in full
dot icon05/10/2021
Satisfaction of charge 21 in full
dot icon05/10/2021
Satisfaction of charge 20 in full
dot icon29/09/2021
Satisfaction of charge 1 in full
dot icon29/09/2021
Satisfaction of charge 2 in full
dot icon29/09/2021
Satisfaction of charge 4 in full
dot icon29/09/2021
Satisfaction of charge 5 in full
dot icon29/09/2021
Satisfaction of charge 6 in full
dot icon29/09/2021
Satisfaction of charge 8 in full
dot icon29/09/2021
Satisfaction of charge 7 in full
dot icon20/09/2021
Confirmation statement made on 2021-08-05 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon31/03/2021
Total exemption full accounts made up to 2019-08-31
dot icon28/10/2020
Confirmation statement made on 2020-08-05 with updates
dot icon05/02/2020
Registration of charge 036105020024, created on 2020-01-31
dot icon05/02/2020
Registration of charge 036105020023, created on 2020-01-30
dot icon06/08/2019
Confirmation statement made on 2019-08-05 with updates
dot icon13/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon14/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon09/06/2018
Registration of charge 036105020022, created on 2018-06-08
dot icon24/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon21/09/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/09/2017
Compulsory strike-off action has been discontinued
dot icon04/09/2017
Confirmation statement made on 2017-08-05 with updates
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon01/10/2016
Compulsory strike-off action has been discontinued
dot icon30/09/2016
Confirmation statement made on 2016-08-05 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/08/2016
First Gazette notice for compulsory strike-off
dot icon15/12/2015
Compulsory strike-off action has been discontinued
dot icon14/12/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon01/12/2015
First Gazette notice for compulsory strike-off
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon13/09/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon04/04/2012
Particulars of a mortgage or charge / charge no: 21
dot icon14/11/2011
Total exemption small company accounts made up to 2010-08-31
dot icon20/09/2011
Compulsory strike-off action has been discontinued
dot icon17/09/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon30/08/2011
First Gazette notice for compulsory strike-off
dot icon16/12/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/12/2010
Total exemption small company accounts made up to 2008-08-31
dot icon08/12/2010
Compulsory strike-off action has been discontinued
dot icon07/12/2010
First Gazette notice for compulsory strike-off
dot icon06/12/2010
Annual return made up to 2010-08-05 with full list of shareholders
dot icon06/12/2010
Director's details changed for Lawrence Marcel Albonico on 2010-08-05
dot icon06/12/2010
Registered office address changed from C/O Simmons Gainsford 5Th Floor 7-10 Chandos Street London W1G 9DQ on 2010-12-06
dot icon28/08/2009
Return made up to 05/08/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/08/2008
Return made up to 05/08/08; full list of members
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 19
dot icon27/03/2008
Particulars of a mortgage or charge / charge no: 20
dot icon07/03/2008
Particulars of a mortgage or charge / charge no: 18
dot icon19/09/2007
Return made up to 05/08/07; full list of members
dot icon04/07/2007
Particulars of mortgage/charge
dot icon08/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon01/09/2006
Total exemption small company accounts made up to 2005-08-31
dot icon22/08/2006
Return made up to 05/08/06; full list of members
dot icon22/07/2006
Particulars of mortgage/charge
dot icon25/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Return made up to 05/08/05; full list of members
dot icon03/11/2005
Secretary resigned
dot icon03/11/2005
New secretary appointed
dot icon06/10/2005
Total exemption small company accounts made up to 2004-08-31
dot icon10/05/2005
Registered office changed on 10/05/05 from: business orchard centro 3 boundary way hemel hempstead hertfordshire HP2 7SU
dot icon13/04/2005
Total exemption small company accounts made up to 2003-08-31
dot icon13/12/2004
Director's particulars changed
dot icon23/09/2004
Return made up to 05/08/04; full list of members
dot icon19/04/2004
Registered office changed on 19/04/04 from: aston house cornwall avenue finchley london N3 1LF
dot icon02/09/2003
Return made up to 05/08/03; full list of members
dot icon02/09/2003
Secretary resigned
dot icon02/09/2003
New secretary appointed
dot icon18/04/2003
Total exemption small company accounts made up to 2002-08-31
dot icon28/11/2002
Particulars of mortgage/charge
dot icon15/10/2002
Total exemption small company accounts made up to 2001-08-31
dot icon26/09/2002
Return made up to 05/08/02; full list of members
dot icon09/08/2002
Particulars of mortgage/charge
dot icon30/01/2002
Particulars of mortgage/charge
dot icon01/11/2001
Secretary resigned
dot icon01/11/2001
New secretary appointed
dot icon30/10/2001
Return made up to 05/08/01; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2000-08-31
dot icon14/09/2000
Return made up to 05/08/00; full list of members
dot icon11/07/2000
Particulars of mortgage/charge
dot icon07/06/2000
Full accounts made up to 1999-08-31
dot icon07/06/2000
Registered office changed on 07/06/00 from: 6 coldbath square london EC1R 5HL
dot icon13/05/2000
Particulars of mortgage/charge
dot icon10/02/2000
Particulars of mortgage/charge
dot icon14/12/1999
Particulars of mortgage/charge
dot icon14/12/1999
Particulars of mortgage/charge
dot icon14/12/1999
Particulars of mortgage/charge
dot icon29/10/1999
Particulars of mortgage/charge
dot icon11/08/1999
Return made up to 05/08/99; full list of members
dot icon27/07/1999
Particulars of mortgage/charge
dot icon23/07/1999
Particulars of mortgage/charge
dot icon21/07/1999
Particulars of mortgage/charge
dot icon20/07/1999
Particulars of mortgage/charge
dot icon14/09/1998
New secretary appointed
dot icon14/09/1998
New director appointed
dot icon14/09/1998
Secretary resigned
dot icon14/09/1998
Director resigned
dot icon05/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+33.44 % *

* during past year

Cash in Bank

£1,999.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
174.77K
-
0.00
1.50K
-
2022
0
116.06K
-
0.00
2.00K
-
2022
0
116.06K
-
0.00
2.00K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

116.06K £Descended-33.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.00K £Ascended33.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominee Secretary
05/08/1998 - 05/08/1998
4893
Albonico, Lawrence Marcel
Director
05/08/1998 - Present
23
Azad, Abdul
Secretary
27/09/2005 - 28/06/2023
-
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominee Director
05/08/1998 - 05/08/1998
143
Walker, Amanda Jacqueline
Secretary
05/08/1998 - 25/10/2001
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About L.A. HOMES LIMITED

L.A. HOMES LIMITED is an(a) Active company incorporated on 05/08/1998 with the registered office located at 3a Chestnut House Farm Close, Shenley, Radlett WD7 9AD. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of L.A. HOMES LIMITED?

toggle

L.A. HOMES LIMITED is currently Active. It was registered on 05/08/1998 .

Where is L.A. HOMES LIMITED located?

toggle

L.A. HOMES LIMITED is registered at 3a Chestnut House Farm Close, Shenley, Radlett WD7 9AD.

What does L.A. HOMES LIMITED do?

toggle

L.A. HOMES LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for L.A. HOMES LIMITED?

toggle

The latest filing was on 18/04/2026: Compulsory strike-off action has been discontinued.