LA NU-RANGE LTD

Register to unlock more data on OkredoRegister

LA NU-RANGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03581373

Incorporation date

15/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

30 Sylvan Avenue, Hornchurch, Essex RM11 2PNCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1998)
dot icon03/01/2026
Statement of capital following an allotment of shares on 2025-12-15
dot icon22/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon16/06/2025
Purchase of own shares.
dot icon15/06/2025
Confirmation statement made on 2025-06-15 with updates
dot icon28/04/2025
Statement of capital following an allotment of shares on 2025-04-03
dot icon30/01/2025
Satisfaction of charge 4 in full
dot icon26/09/2024
Total exemption full accounts made up to 2024-06-30
dot icon23/09/2024
Amended total exemption full accounts made up to 2023-06-30
dot icon01/07/2024
Confirmation statement made on 2024-06-15 with updates
dot icon17/04/2024
Purchase of own shares.
dot icon20/10/2023
Total exemption full accounts made up to 2023-06-30
dot icon18/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon01/06/2023
Purchase of own shares.
dot icon24/03/2023
Purchase of own shares.
dot icon14/02/2023
Satisfaction of charge 5 in full
dot icon28/01/2023
Statement of capital following an allotment of shares on 2023-01-28
dot icon21/01/2023
Satisfaction of charge 035813730008 in full
dot icon21/01/2023
Satisfaction of charge 035813730007 in full
dot icon21/01/2023
Satisfaction of charge 035813730009 in full
dot icon11/09/2022
Total exemption full accounts made up to 2022-06-30
dot icon19/06/2022
Confirmation statement made on 2022-06-15 with updates
dot icon13/05/2022
Purchase of own shares.
dot icon19/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon20/06/2021
Confirmation statement made on 2021-06-15 with updates
dot icon14/05/2021
Purchase of own shares.
dot icon09/02/2021
Purchase of own shares.
dot icon05/02/2021
Purchase of own shares.
dot icon13/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon28/12/2020
Statement of capital following an allotment of shares on 2020-12-24
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with updates
dot icon11/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/06/2019
Confirmation statement made on 2019-06-15 with updates
dot icon07/06/2019
Purchase of own shares.
dot icon08/05/2019
Purchase of own shares.
dot icon20/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon05/01/2019
Statement of capital following an allotment of shares on 2019-01-04
dot icon20/06/2018
Purchase of own shares.
dot icon19/06/2018
Confirmation statement made on 2018-06-15 with updates
dot icon10/05/2018
Purchase of own shares.
dot icon16/03/2018
Amended total exemption small company accounts made up to 2016-06-30
dot icon08/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon13/12/2017
Statement of capital following an allotment of shares on 2017-12-08
dot icon15/11/2017
Registration of charge 035813730009, created on 2017-10-27
dot icon15/11/2017
Registration of charge 035813730008, created on 2017-10-27
dot icon22/06/2017
Purchase of own shares.
dot icon17/06/2017
Confirmation statement made on 2017-06-15 with updates
dot icon18/04/2017
Purchase of own shares.
dot icon22/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/07/2016
Purchase of own shares.
dot icon20/06/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon08/05/2016
Satisfaction of charge 6 in full
dot icon05/05/2016
Purchase of own shares.
dot icon15/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon13/01/2016
Statement of capital following an allotment of shares on 2016-01-13
dot icon29/12/2015
Statement of capital following an allotment of shares on 2015-12-01
dot icon18/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon18/06/2015
Director's details changed for Dr Arun Kumar Sharma on 2014-12-20
dot icon18/06/2015
Secretary's details changed for Dr Arun Kumar Sharma on 2014-12-20
dot icon18/06/2015
Director's details changed for Angela Sharma on 2014-12-20
dot icon02/02/2015
Registered office address changed from The Cedars, 73 Ardleigh Green Road, Hornchurch Essex RM11 2JZ to 30 Sylvan Avenue Hornchurch Essex RM11 2PN on 2015-02-02
dot icon12/11/2014
Total exemption small company accounts made up to 2014-06-30
dot icon14/10/2014
Satisfaction of charge 3 in full
dot icon14/10/2014
Satisfaction of charge 2 in full
dot icon14/10/2014
Registration of charge 035813730007, created on 2014-09-23
dot icon14/10/2014
Satisfaction of charge 1 in full
dot icon15/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon06/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon06/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon16/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon02/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon19/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon16/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon16/06/2010
Director's details changed for Dr Arun Kumar Sharma on 2010-06-14
dot icon16/06/2010
Director's details changed for Angela Sharma on 2010-06-14
dot icon24/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon19/06/2009
Return made up to 15/06/09; full list of members
dot icon10/03/2009
Total exemption small company accounts made up to 2008-06-30
dot icon27/06/2008
Capitals not rolled up
dot icon24/06/2008
Return made up to 15/06/08; full list of members
dot icon09/05/2008
Total exemption small company accounts made up to 2007-06-30
dot icon15/06/2007
Return made up to 15/06/07; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon08/02/2007
Particulars of mortgage/charge
dot icon19/10/2006
Particulars of mortgage/charge
dot icon21/06/2006
Return made up to 15/06/06; full list of members
dot icon21/06/2006
Registered office changed on 21/06/06 from: the cedars 73 ardleigh green road hornchurch essex RM11 2JZ
dot icon22/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon20/06/2005
Return made up to 15/06/05; full list of members
dot icon04/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon05/08/2004
Particulars of mortgage/charge
dot icon24/06/2004
Return made up to 15/06/04; full list of members
dot icon29/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon29/07/2003
Return made up to 15/06/03; full list of members
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon29/04/2003
£ nc 5000/6000 14/04/03
dot icon26/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon31/10/2002
Registered office changed on 31/10/02 from: 12 southbury close hornchurch essex RM12 6SG
dot icon30/07/2002
Particulars of mortgage/charge
dot icon08/07/2002
Return made up to 15/06/02; full list of members
dot icon18/03/2002
Total exemption small company accounts made up to 2001-06-30
dot icon28/06/2001
Return made up to 15/06/01; full list of members
dot icon23/03/2001
Accounts for a small company made up to 2000-06-30
dot icon20/07/2000
Return made up to 15/06/00; full list of members
dot icon14/07/2000
Particulars of mortgage/charge
dot icon02/06/2000
Accounts for a small company made up to 1999-06-30
dot icon01/10/1999
Particulars of mortgage/charge
dot icon23/06/1999
Return made up to 15/06/99; full list of members
dot icon14/03/1999
New director appointed
dot icon15/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon+51.23 % *

* during past year

Cash in Bank

£670,798.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
6.37M
-
0.00
513.40K
-
2022
3
6.36M
-
0.00
443.56K
-
2023
3
6.72M
-
0.00
670.80K
-
2023
3
6.72M
-
0.00
670.80K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

6.72M £Ascended5.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

670.80K £Ascended51.23 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sharma, Angela
Director
15/06/1998 - Present
5
Sharma, Arun Kumar, Dr
Director
01/01/1999 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About LA NU-RANGE LTD

LA NU-RANGE LTD is an(a) Active company incorporated on 15/06/1998 with the registered office located at 30 Sylvan Avenue, Hornchurch, Essex RM11 2PN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of LA NU-RANGE LTD?

toggle

LA NU-RANGE LTD is currently Active. It was registered on 15/06/1998 .

Where is LA NU-RANGE LTD located?

toggle

LA NU-RANGE LTD is registered at 30 Sylvan Avenue, Hornchurch, Essex RM11 2PN.

What does LA NU-RANGE LTD do?

toggle

LA NU-RANGE LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LA NU-RANGE LTD have?

toggle

LA NU-RANGE LTD had 3 employees in 2023.

What is the latest filing for LA NU-RANGE LTD?

toggle

The latest filing was on 03/01/2026: Statement of capital following an allotment of shares on 2025-12-15.