LA MOBILE DETAILING HALIFAX LTD

Register to unlock more data on OkredoRegister

LA MOBILE DETAILING HALIFAX LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

16104342

Incorporation date

27/11/2024

Size

-

Contacts

Registered address

Registered address

64 Edward Street, Sowerby Bridge, West Yorkshire HX6 2NJCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/2024)
dot icon17/02/2026
First Gazette notice for compulsory strike-off
dot icon22/11/2025
Termination of appointment of Mohammad Haseeb Rakhman as a director on 2025-11-22
dot icon22/11/2025
Termination of appointment of Parnell Group (Holdings) Ltd as a director on 2025-11-22
dot icon22/11/2025
Cessation of Logan Rennalls as a person with significant control on 2025-11-22
dot icon22/11/2025
Termination of appointment of Logan Rennalls as a director on 2025-11-22
dot icon18/07/2025
Registered office address changed from PO Box 4385 16104342 - Companies House Default Address Cardiff CF14 8LH to 64 Edward Street Sowerby Bridge West Yorkshire HX6 2NJ on 2025-07-18
dot icon07/07/2025
Director's details changed
dot icon20/06/2025
Elect to keep the directors' register information on the public register
dot icon19/06/2025
Registered office address changed to PO Box 4385, 16104342 - Companies House Default Address, Cardiff, CF14 8LH on 2025-06-19
dot icon19/06/2025
Address of officer Lord Mohammad Haseeb Rakhman changed to 16104342 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-19
dot icon19/06/2025
Address of officer Mr Logan Rennalls changed to 16104342 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-19
dot icon19/06/2025
Address of person with significant control Mr Logan Rennalls changed to 16104342 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-06-19
dot icon02/03/2025
Termination of appointment of Supply Hub Ltd as a director on 2025-03-02
dot icon02/03/2025
Cessation of J Parnell Ltd as a person with significant control on 2025-03-02
dot icon02/03/2025
Appointment of Parnell Group (Holdings) Ltd as a director on 2025-03-02
dot icon09/02/2025
Appointment of Lord Mohammad Haseeb Rakman as a director on 2025-02-01
dot icon09/02/2025
Director's details changed for Lord Mohammad Haseeb Rakman on 2025-02-01
dot icon16/01/2025
Appointment of Supply Hub Ltd as a director on 2025-01-16
dot icon16/01/2025
Termination of appointment of J Parnell Ltd as a director on 2025-01-16
dot icon09/12/2024
Appointment of J Parnell Ltd as a director on 2024-12-09
dot icon09/12/2024
Director's details changed for J Parnell Ltd on 2024-12-09
dot icon09/12/2024
Termination of appointment of Jorden Anthony Parnell as a director on 2024-12-09
dot icon09/12/2024
Notification of J Parnell Ltd as a person with significant control on 2024-12-09
dot icon09/12/2024
Cessation of Jorden Anthony Parnell as a person with significant control on 2024-12-09
dot icon27/11/2024
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
26/11/2025

Accounts

dot iconNext account date
30/11/2025
dot iconNext due on
27/08/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Parnell, Jorden Anthony
Director
27/11/2024 - 09/12/2024
76
Rennalls, Logan
Director
27/11/2024 - 22/11/2025
1
J Parnell Ltd
Corporate Director
09/12/2024 - 16/01/2025
3
SUPPLY HUB LTD
Corporate Director
16/01/2025 - 02/03/2025
1
Rakman, Mohammad Haseeb, Lord
Director
01/02/2025 - 22/11/2025
-

Persons with Significant Control

6
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 MOBILE DETAILING HALIFAX LTD

LA MOBILE DETAILING HALIFAX LTD is an(a) Active company incorporated on 27/11/2024 with the registered office located at 64 Edward Street, Sowerby Bridge, West Yorkshire HX6 2NJ. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of LA MOBILE DETAILING HALIFAX LTD?

toggle

LA MOBILE DETAILING HALIFAX LTD is currently Active. It was registered on 27/11/2024 .

Where is LA MOBILE DETAILING HALIFAX LTD located?

toggle

LA MOBILE DETAILING HALIFAX LTD is registered at 64 Edward Street, Sowerby Bridge, West Yorkshire HX6 2NJ.

What does LA MOBILE DETAILING HALIFAX LTD do?

toggle

LA MOBILE DETAILING HALIFAX LTD operates in the Other cleaning services (81.29/9 - SIC 2007) sector.

What is the latest filing for LA MOBILE DETAILING HALIFAX LTD?

toggle

The latest filing was on 17/02/2026: First Gazette notice for compulsory strike-off.