LA HACIENDA LIMITED

Register to unlock more data on OkredoRegister

LA HACIENDA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04290723

Incorporation date

20/09/2001

Size

Full

Contacts

Registered address

Registered address

The Old Airfield Heck & Pollington Lane, Pollington, Goole DN14 0BACopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2001)
dot icon06/01/2026
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2025
First Gazette notice for voluntary strike-off
dot icon09/10/2025
Application to strike the company off the register
dot icon22/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon11/06/2025
Satisfaction of charge 1 in full
dot icon27/09/2024
Full accounts made up to 2023-09-30
dot icon20/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon18/09/2024
Change of details for The Ames Companies Uk Ltd. as a person with significant control on 2024-07-01
dot icon28/06/2024
Statement of capital following an allotment of shares on 2024-06-27
dot icon28/06/2024
Resolutions
dot icon28/06/2024
Solvency Statement dated 27/06/24
dot icon28/06/2024
Statement by Directors
dot icon28/06/2024
Statement of capital on 2024-06-28
dot icon24/06/2024
Registered office address changed from Hangar 27 Site C Aston Down Airfield Stroud Gloucester GL6 8HR to The Old Airfield Heck & Pollington Lane Pollington Goole DN14 0BA on 2024-06-24
dot icon30/10/2023
Full accounts made up to 2022-09-30
dot icon13/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon12/05/2023
Termination of appointment of Matthew Francis Wilson as a director on 2023-03-03
dot icon09/05/2023
Termination of appointment of Matthew Francis Wilson as a secretary on 2023-03-03
dot icon09/05/2023
Appointment of Mr John Ian Thompson as a director on 2023-05-09
dot icon09/05/2023
Appointment of Mr John Ian Thompson as a secretary on 2023-05-09
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon04/07/2022
Full accounts made up to 2021-09-30
dot icon02/10/2021
Full accounts made up to 2020-09-30
dot icon14/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon30/06/2021
Termination of appointment of Simon Andrew Hupfeld as a director on 2020-09-29
dot icon30/06/2021
Appointment of Mr William Christoper Durborow as a director on 2021-06-30
dot icon22/09/2020
Full accounts made up to 2019-09-30
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon13/07/2020
Appointment of Mr Paul North as a director on 2020-07-06
dot icon13/07/2020
Appointment of Mr Matthew Francis Wilson as a director on 2020-07-06
dot icon09/10/2019
Appointment of Mr Matthew Francis Wilson as a secretary on 2019-10-09
dot icon27/09/2019
Termination of appointment of Anthony Neil Harker as a director on 2019-09-25
dot icon13/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon04/07/2019
Accounts for a small company made up to 2018-09-30
dot icon12/06/2019
Appointment of Mr Anthony Neil Harker as a director on 2019-06-04
dot icon12/06/2019
Termination of appointment of Dale Elizabeth Mcgrath as a director on 2019-06-03
dot icon02/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon28/08/2018
Change of details for The Ames Companies Uk Ltd. as a person with significant control on 2018-08-28
dot icon23/08/2018
Memorandum and Articles of Association
dot icon23/08/2018
Resolutions
dot icon10/08/2018
Change of details for The Ames Companies Uk Ltd. as a person with significant control on 2018-08-10
dot icon28/06/2018
Satisfaction of charge 2 in full
dot icon28/06/2018
Satisfaction of charge 3 in full
dot icon10/04/2018
Appointment of Mr Brian Gerard Harris as a director on 2018-04-09
dot icon28/03/2018
Termination of appointment of Mark Richard Traylor as a director on 2018-03-15
dot icon19/03/2018
Accounts for a small company made up to 2017-09-30
dot icon02/10/2017
Confirmation statement made on 2017-09-20 with updates
dot icon22/09/2017
Current accounting period shortened from 2017-10-31 to 2017-09-30
dot icon10/08/2017
Appointment of Mr Mark Richard Traylor as a director on 2017-07-31
dot icon10/08/2017
Appointment of Mr Robert Francis Mehmel as a director on 2017-07-31
dot icon10/08/2017
Appointment of Mr Simon Andrew Hupfeld as a director on 2017-07-31
dot icon10/08/2017
Appointment of Ms Dale Elizabeth Mcgrath as a director on 2017-07-31
dot icon09/08/2017
Termination of appointment of Simon Nicholas Goodwin as a director on 2017-07-31
dot icon09/08/2017
Termination of appointment of John Stuart Goodwin as a director on 2017-07-31
dot icon09/08/2017
Termination of appointment of John Stuart Goodwin as a secretary on 2017-07-31
dot icon08/08/2017
Cessation of Simon Nicholas Goodwin as a person with significant control on 2017-07-31
dot icon08/08/2017
Notification of The Ames Companies Uk Ltd. as a person with significant control on 2017-07-31
dot icon08/08/2017
Cessation of John Stuart Goodwin as a person with significant control on 2017-07-31
dot icon19/07/2017
Statement of capital following an allotment of shares on 2001-09-20
dot icon13/07/2017
Resolutions
dot icon06/07/2017
Miscellaneous
dot icon09/06/2017
Total exemption small company accounts made up to 2016-10-31
dot icon20/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-10-31
dot icon21/09/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-10-31
dot icon29/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-10-31
dot icon16/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon21/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon17/07/2012
Accounts for a small company made up to 2011-10-31
dot icon04/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon13/07/2011
Accounts for a small company made up to 2010-10-31
dot icon29/06/2011
Statement of capital following an allotment of shares on 2010-10-01
dot icon04/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon16/01/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/12/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon17/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon20/01/2009
Gbp sr 10000@1
dot icon20/01/2009
Gbp sr 18000@1
dot icon20/10/2008
Return made up to 20/09/08; full list of members
dot icon17/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon17/10/2007
Return made up to 20/09/07; full list of members
dot icon13/09/2007
Director's particulars changed
dot icon13/09/2007
Secretary's particulars changed;director's particulars changed
dot icon06/01/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/09/2006
Return made up to 20/09/06; full list of members
dot icon20/09/2006
Registered office changed on 20/09/06 from: unit 1 goldcrest business park dudbridge road stroud gloucestershire GL5 3EY
dot icon03/01/2006
Total exemption small company accounts made up to 2005-10-31
dot icon28/12/2005
£ ic 60100/45100 31/10/05 £ sr 15000@1=15000
dot icon27/09/2005
Return made up to 20/09/05; full list of members
dot icon13/09/2005
Secretary's particulars changed;director's particulars changed
dot icon13/09/2005
Secretary's particulars changed;director's particulars changed
dot icon11/01/2005
£ ic 75100/60100 31/10/04 £ sr 15000@1=15000
dot icon11/01/2005
Total exemption small company accounts made up to 2004-10-31
dot icon09/09/2004
Return made up to 20/09/04; full list of members
dot icon18/02/2004
Particulars of mortgage/charge
dot icon13/01/2004
£ ic 90100/75100 31/10/03 £ sr 15000@1=15000
dot icon13/01/2004
Accounts for a small company made up to 2003-10-31
dot icon15/09/2003
Return made up to 20/09/03; full list of members
dot icon26/01/2003
£ ic 120100/105100 31/10/02 £ sr 15000@1=15000
dot icon26/01/2003
£ sr 15000@1 31/03/02
dot icon25/01/2003
Accounts for a small company made up to 2002-10-31
dot icon29/10/2002
Nc inc already adjusted 01/11/01
dot icon29/10/2002
Resolutions
dot icon15/10/2002
Return made up to 20/09/02; full list of members
dot icon24/07/2002
Accounting reference date extended from 30/09/02 to 31/10/02
dot icon27/11/2001
Particulars of mortgage/charge
dot icon15/11/2001
Particulars of mortgage/charge
dot icon26/09/2001
Secretary resigned
dot icon20/09/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
20/09/2001 - 20/09/2001
3976
Goodwin, John Stuart
Director
20/09/2001 - 31/07/2017
3
Goodwin, Simon Nicholas
Director
20/09/2001 - 31/07/2017
3
Harker, Anthony Neil
Director
04/06/2019 - 25/09/2019
14
Thompson, John Ian
Director
09/05/2023 - Present
17

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LA HACIENDA LIMITED

LA HACIENDA LIMITED is an(a) Dissolved company incorporated on 20/09/2001 with the registered office located at The Old Airfield Heck & Pollington Lane, Pollington, Goole DN14 0BA. There are currently 6 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 HACIENDA LIMITED?

toggle

LA HACIENDA LIMITED is currently Dissolved. It was registered on 20/09/2001 and dissolved on 06/01/2026.

Where is LA HACIENDA LIMITED located?

toggle

LA HACIENDA LIMITED is registered at The Old Airfield Heck & Pollington Lane, Pollington, Goole DN14 0BA.

What does LA HACIENDA LIMITED do?

toggle

LA HACIENDA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LA HACIENDA LIMITED?

toggle

The latest filing was on 06/01/2026: Final Gazette dissolved via voluntary strike-off.