LA HOLDING LIMITED

Register to unlock more data on OkredoRegister

LA HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07632644

Incorporation date

12/05/2011

Size

Full

Contacts

Registered address

Registered address

Denis House C/O Ipl Plastics (Uk) Limited, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire B79 7ULCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2011)
dot icon07/11/2025
Full accounts made up to 2024-12-31
dot icon29/10/2025
Termination of appointment of Jan Anne Schelling as a director on 2025-08-30
dot icon29/10/2025
Registered office address changed from Schoeller Allibert Road One Winsford Industrial Estate Winsford Cheshire CW7 3RA England to Denis House C/O Ipl Plastics (Uk) Limited Mariner, Lichfield Road Industrial Estate Tamworth Staffordshire B79 7UL on 2025-10-29
dot icon29/10/2025
Termination of appointment of Kenneth Lynard as a director on 2025-07-29
dot icon29/09/2025
Registration of charge 076326440016, created on 2025-09-24
dot icon29/09/2025
Registration of charge 076326440017, created on 2025-09-24
dot icon17/09/2025
Satisfaction of charge 076326440014 in full
dot icon17/09/2025
Satisfaction of charge 076326440012 in full
dot icon17/09/2025
Satisfaction of charge 076326440013 in full
dot icon17/09/2025
Satisfaction of charge 076326440015 in full
dot icon15/09/2025
Cessation of Brookfield Asset Management Inc. as a person with significant control on 2025-07-01
dot icon15/09/2025
Cessation of Christoph Alexander Schoeller as a person with significant control on 2025-07-01
dot icon15/09/2025
Cessation of Martin Alexander Walter Schoeller as a person with significant control on 2025-07-01
dot icon15/09/2025
Notification of a person with significant control statement
dot icon10/09/2025
Director's details changed for Aileen Marie Joyce on 2025-08-15
dot icon25/07/2025
Resolutions
dot icon21/07/2025
Appointment of Mr Patrick James Browne as a director on 2025-07-15
dot icon21/07/2025
Appointment of Mr Alan Walsh as a director on 2025-07-15
dot icon21/07/2025
Appointment of Aileen Marie Joyce as a director on 2025-07-15
dot icon12/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon19/05/2025
Termination of appointment of Lisa Angela Bennett as a director on 2025-04-30
dot icon19/05/2025
Appointment of Kenneth Lynard as a director on 2025-05-13
dot icon22/04/2025
Full accounts made up to 2023-12-31
dot icon28/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon21/02/2024
Registration of charge 076326440015, created on 2024-02-05
dot icon15/02/2024
Registration of charge 076326440014, created on 2024-02-05
dot icon16/10/2023
Full accounts made up to 2022-12-31
dot icon14/07/2023
Appointment of Mrs Lisa Angela Bennett as a director on 2023-07-12
dot icon13/07/2023
Appointment of Mr Jan Anne Schelling as a director on 2023-07-12
dot icon13/07/2023
Termination of appointment of Hans Albert Kerkhoven as a director on 2023-07-12
dot icon07/06/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon16/12/2022
Amended full accounts made up to 2021-12-31
dot icon31/10/2022
Full accounts made up to 2021-12-31
dot icon26/05/2022
Confirmation statement made on 2022-05-25 with updates
dot icon11/10/2021
Full accounts made up to 2020-12-31
dot icon08/09/2021
Registered office address changed from Schoeller Alibert Road 1 Winsford Industrial Estate Winsford Cheshire CW7 3RA to Schoeller Allibert Road One Winsford Industrial Estate Winsford Cheshire CW7 3RA on 2021-09-08
dot icon10/06/2021
Full accounts made up to 2019-12-31
dot icon01/06/2021
Confirmation statement made on 2021-05-25 with no updates
dot icon20/04/2021
Compulsory strike-off action has been discontinued
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon10/06/2020
Confirmation statement made on 2020-05-25 with no updates
dot icon21/04/2020
Termination of appointment of Ian Alan Degnan as a director on 2020-02-28
dot icon21/04/2020
Appointment of Mr Hans Albert Kerkhoven as a director on 2020-02-28
dot icon21/01/2020
Full accounts made up to 2018-12-31
dot icon12/11/2019
Registration of charge 076326440013, created on 2019-11-05
dot icon29/10/2019
Registration of charge 076326440012, created on 2019-10-25
dot icon25/10/2019
Satisfaction of charge 076326440009 in full
dot icon25/10/2019
Satisfaction of charge 076326440010 in full
dot icon25/10/2019
Satisfaction of charge 076326440011 in full
dot icon19/07/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon16/07/2018
Termination of appointment of Robert Michael Amos as a director on 2018-07-09
dot icon14/06/2018
Termination of appointment of Ian Robinson as a director on 2018-06-12
dot icon08/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon08/06/2018
Notification of Martin Alexander Walter Schoeller as a person with significant control on 2018-05-15
dot icon08/06/2018
Notification of Christoph Alexander Schoeller as a person with significant control on 2018-05-15
dot icon08/06/2018
Notification of Brookfield Asset Management Inc. as a person with significant control on 2018-05-15
dot icon06/06/2018
Cessation of Jp Morgan Chase & Co as a person with significant control on 2018-05-15
dot icon16/05/2018
Director's details changed for Mr Ian Alan Degnan on 2017-09-30
dot icon15/02/2018
Appointment of Mr Ian Robinson as a director on 2017-10-30
dot icon23/01/2018
Appointment of Mr Robert Michael Amos as a director on 2018-01-12
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon16/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon28/04/2017
Satisfaction of charge 076326440001 in full
dot icon28/04/2017
Satisfaction of charge 076326440002 in full
dot icon28/04/2017
Satisfaction of charge 076326440005 in full
dot icon28/04/2017
Satisfaction of charge 076326440006 in full
dot icon28/04/2017
Satisfaction of charge 076326440004 in full
dot icon28/04/2017
Satisfaction of charge 076326440003 in full
dot icon28/04/2017
Satisfaction of charge 076326440007 in full
dot icon28/04/2017
Satisfaction of charge 076326440008 in full
dot icon13/12/2016
Registered office address changed from Building 8 17 Ridgeway, Quinton Business Park Birmingham B32 1AF to Schoeller Alibert Road 1 Winsford Industrial Estate Winsford Cheshire CW7 3RA on 2016-12-13
dot icon21/10/2016
Registration of charge 076326440011, created on 2016-10-07
dot icon20/10/2016
Registration of charge 076326440009, created on 2016-10-07
dot icon20/10/2016
Registration of charge 076326440010, created on 2016-10-07
dot icon19/10/2016
Resolutions
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon26/05/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon13/05/2016
Registration of charge 076326440008, created on 2016-04-29
dot icon21/04/2016
Director's details changed for Ian Alan Degnan on 2016-04-21
dot icon20/04/2016
Termination of appointment of John Blakiston as a secretary on 2016-04-20
dot icon04/03/2016
Registration of charge 076326440007, created on 2016-02-17
dot icon06/01/2016
Auditor's resignation
dot icon05/11/2015
Full accounts made up to 2014-12-31
dot icon27/07/2015
Appointment of John Blakiston as a secretary on 2015-07-20
dot icon22/07/2015
Termination of appointment of John Muirhead as a secretary on 2015-07-20
dot icon02/06/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon18/02/2015
Termination of appointment of Martin Leo Newton as a director on 2014-10-27
dot icon03/02/2015
Termination of appointment of Martin Leo Newton as a director on 2014-10-27
dot icon18/12/2014
Appointment of John Muirhead as a secretary on 2014-10-27
dot icon18/12/2014
Appointment of Ian Alan Degnan as a director on 2014-10-27
dot icon19/11/2014
Registration of charge 076326440006, created on 2014-10-31
dot icon13/11/2014
Registration of charge 076326440005, created on 2014-10-31
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon23/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon02/10/2013
Registration of charge 076326440003
dot icon02/10/2013
Registration of charge 076326440004
dot icon06/09/2013
Registration of charge 076326440002
dot icon30/08/2013
Registration of charge 076326440001
dot icon19/08/2013
Memorandum and Articles of Association
dot icon19/08/2013
Resolutions
dot icon07/08/2013
Termination of appointment of Danilo Oliynik as a director
dot icon07/08/2013
Termination of appointment of Michiel Muller as a director
dot icon29/07/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Termination of appointment of Jeremy Hoare as a secretary
dot icon18/06/2013
Appointment of Michiel Muller as a director
dot icon11/06/2013
Termination of appointment of Hoare & Co Limited as a director
dot icon05/06/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon09/05/2013
Appointment of Mr Danilo Oliynik as a director
dot icon22/02/2013
Termination of appointment of Jeremy Hoare as a director
dot icon22/02/2013
Appointment of Hoare & Co Limited as a director
dot icon11/01/2013
Appointment of Martin Leo Newton as a director
dot icon20/11/2012
Termination of appointment of Ian Robinson as a director
dot icon05/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon01/06/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon01/06/2012
Director's details changed for Mr Ian Robinson on 2012-03-01
dot icon01/06/2012
Director's details changed for Mr Jeremy Alexander Hoare on 2012-03-01
dot icon13/03/2012
Appointment of Mr Jeremy Alexander Hoare as a secretary
dot icon13/03/2012
Appointment of Mr Jeremy Alexander Hoare as a director
dot icon12/03/2012
Termination of appointment of Andrew Eaton as a director
dot icon12/03/2012
Appointment of Mr Ian Robinson as a director
dot icon09/03/2012
Registered office address changed from 153a Milton Park Abingdon Oxfordshire OX14 4SD United Kingdom on 2012-03-09
dot icon06/03/2012
Statement of capital following an allotment of shares on 2012-01-30
dot icon06/02/2012
Termination of appointment of Christoph Giulini as a director
dot icon06/02/2012
Appointment of Mr Andrew Eaton as a director
dot icon13/05/2011
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon12/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kerkhoven Hans Albert
Director
28/02/2020 - 12/07/2023
4
Hoare, Jeremy Alexander
Director
01/03/2012 - 04/02/2013
22
Browne, Patrick James
Director
15/07/2025 - Present
30
Oliynik, Danilo
Director
18/03/2013 - 02/07/2013
8
Eaton, Andrew
Director
30/01/2012 - 07/03/2012
20

Persons with Significant Control

5
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 HOLDING LIMITED

LA HOLDING LIMITED is an(a) Active company incorporated on 12/05/2011 with the registered office located at Denis House C/O Ipl Plastics (Uk) Limited, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire B79 7UL. 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 HOLDING LIMITED?

toggle

LA HOLDING LIMITED is currently Active. It was registered on 12/05/2011 .

Where is LA HOLDING LIMITED located?

toggle

LA HOLDING LIMITED is registered at Denis House C/O Ipl Plastics (Uk) Limited, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire B79 7UL.

What does LA HOLDING LIMITED do?

toggle

LA HOLDING LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for LA HOLDING LIMITED?

toggle

The latest filing was on 07/11/2025: Full accounts made up to 2024-12-31.