LA CONCHA (ESPANA) LIMITED

Register to unlock more data on OkredoRegister

LA CONCHA (ESPANA) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10644984

Incorporation date

01/03/2017

Size

Micro Entity

Contacts

Registered address

Registered address

134 Christleton Road, Chester CH3 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2017)
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for compulsory strike-off
dot icon07/06/2024
Micro company accounts made up to 2023-09-05
dot icon02/09/2023
Micro company accounts made up to 2022-08-31
dot icon30/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon25/08/2022
Compulsory strike-off action has been discontinued
dot icon24/08/2022
Micro company accounts made up to 2021-08-24
dot icon02/08/2022
First Gazette notice for compulsory strike-off
dot icon25/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon11/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon25/05/2021
Micro company accounts made up to 2020-08-31
dot icon31/05/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon31/05/2020
Micro company accounts made up to 2019-08-31
dot icon12/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon12/06/2019
Notification of Blayne Mathews as a person with significant control on 2019-05-26
dot icon12/06/2019
Cessation of Ross Austin Heaven as a person with significant control on 2019-05-26
dot icon05/12/2018
Confirmation statement made on 2018-11-24 with no updates
dot icon30/11/2018
Micro company accounts made up to 2018-08-31
dot icon23/11/2018
Previous accounting period extended from 2018-03-31 to 2018-08-31
dot icon07/04/2018
Registered office address changed from 18 King Edward Street Warrington Cheshire WA1 3SG England to 134 Christleton Road Chester CH3 5TD on 2018-04-07
dot icon24/11/2017
Confirmation statement made on 2017-11-24 with updates
dot icon24/11/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon20/11/2017
Appointment of Mr Ronald Terence Hart as a director
dot icon20/11/2017
Appointment of Mr Ronald Terence Hart as a director on 2017-11-20
dot icon20/11/2017
Appointment of Mr Blayne Matthews as a director on 2017-11-20
dot icon20/11/2017
Termination of appointment of Ross Austin Heaven as a secretary on 2017-11-20
dot icon20/11/2017
Termination of appointment of Ross Austin Heaven as a director on 2017-11-20
dot icon20/11/2017
Appointment of Mr Michael Mccann as a director on 2017-11-20
dot icon06/10/2017
Appointment of Mr Ross Austin Heaven as a director on 2017-10-06
dot icon06/10/2017
Termination of appointment of Ronald Terence Hart as a secretary on 2017-10-06
dot icon06/10/2017
Termination of appointment of Ronald Terence Hart as a director on 2017-10-06
dot icon06/10/2017
Appointment of Mr Ross Austin Heaven as a secretary on 2017-10-06
dot icon06/10/2017
Registered office address changed from 25 South Road Newhaven East Sussex BN9 9QL United Kingdom to 18 King Edward Street Warrington Cheshire WA1 3SG on 2017-10-06
dot icon28/09/2017
Confirmation statement made on 2017-09-28 with updates
dot icon28/09/2017
Statement of capital following an allotment of shares on 2017-08-18
dot icon05/09/2017
Appointment of Mr Ronald Terence Hart as a secretary on 2017-09-05
dot icon05/09/2017
Appointment of Mr Ronald Terence Hart as a director on 2017-09-05
dot icon05/09/2017
Termination of appointment of Ross Austin Heaven as a director on 2017-09-05
dot icon05/09/2017
Termination of appointment of Ross Austin Heaven as a secretary on 2017-09-05
dot icon23/08/2017
Change of details for Mr Ronald Terence Hart as a person with significant control on 2017-08-21
dot icon22/08/2017
Notification of Ross Austin Heaven as a person with significant control on 2017-08-21
dot icon22/08/2017
Appointment of Mr Ross Austin Heaven as a secretary on 2017-08-22
dot icon22/08/2017
Termination of appointment of Ronald Terence Hart as a secretary on 2017-08-22
dot icon22/08/2017
Termination of appointment of Ronald Terence Hart as a director on 2017-08-22
dot icon22/08/2017
Appointment of Mr Ross Austin Heaven as a director on 2017-08-22
dot icon11/07/2017
Change of details for Mr Ronald Terence Hart as a person with significant control on 2017-07-07
dot icon10/07/2017
Secretary's details changed for Mr Ronald Terence Hart on 2017-07-07
dot icon10/07/2017
Director's details changed for Mr Ronald Terence Hart on 2017-07-07
dot icon01/03/2017
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/09/2023
dot iconNext confirmation date
25/05/2024
dot iconLast change occurred
05/09/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
05/09/2023
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
45.18K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ross Austin Heaven
Director
22/08/2017 - 05/09/2017
-
Mr Ross Austin Heaven
Director
06/10/2017 - 20/11/2017
-
Hart, Ronald Terence
Director
05/09/2017 - 06/10/2017
4
Hart, Ronald Terence
Director
01/03/2017 - 22/08/2017
4
Hart, Ronald Terence
Director
20/11/2017 - Present
4

Persons with Significant Control

3
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 LA CONCHA (ESPANA) LIMITED

LA CONCHA (ESPANA) LIMITED is an(a) Active company incorporated on 01/03/2017 with the registered office located at 134 Christleton Road, Chester CH3 5TD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LA CONCHA (ESPANA) LIMITED?

toggle

LA CONCHA (ESPANA) LIMITED is currently Active. It was registered on 01/03/2017 .

Where is LA CONCHA (ESPANA) LIMITED located?

toggle

LA CONCHA (ESPANA) LIMITED is registered at 134 Christleton Road, Chester CH3 5TD.

What does LA CONCHA (ESPANA) LIMITED do?

toggle

LA CONCHA (ESPANA) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for LA CONCHA (ESPANA) LIMITED?

toggle

The latest filing was on 17/09/2024: Compulsory strike-off action has been suspended.