LA RESIDENCIA LIMITED

Register to unlock more data on OkredoRegister

LA RESIDENCIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04361997

Incorporation date

28/01/2002

Size

Dormant

Contacts

Registered address

Registered address

Wogan House, 99 Great Portland Street, London W1W 7NYCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2002)
dot icon29/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon06/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon22/07/2025
Change of details for Palladio Overseas Holding Limited as a person with significant control on 2024-12-11
dot icon29/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon11/12/2024
Registered office address changed from 4B Victoria House Bloomsbury Square London WC1B 4DA England to Wogan House 99 Great Portland Street London W1W 7NY on 2024-12-11
dot icon10/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon18/06/2024
Termination of appointment of Veronique Robin Amour as a director on 2024-06-05
dot icon18/06/2024
Appointment of Ms Elise Paroche as a director on 2024-06-05
dot icon05/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon11/01/2024
Change of details for Palladio Overseas Holding Limited as a person with significant control on 2024-01-11
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon21/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon04/01/2022
Accounts for a small company made up to 2020-12-31
dot icon01/10/2021
Registered office address changed from 1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP to 4B Victoria House Bloomsbury Square London WC1B 4DA on 2021-10-01
dot icon21/02/2021
Termination of appointment of Michael John Feeney as a director on 2021-02-19
dot icon03/02/2021
Confirmation statement made on 2021-01-28 with updates
dot icon22/12/2020
Statement of capital following an allotment of shares on 2020-12-17
dot icon28/10/2020
Director's details changed for Mr Michael John Feeney on 2020-10-28
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon03/09/2020
Satisfaction of charge 043619970006 in full
dot icon23/06/2020
Notification of Palladio Overseas Holding Limited as a person with significant control on 2019-04-17
dot icon23/06/2020
Cessation of Belmond Ltd. as a person with significant control on 2020-06-23
dot icon13/05/2020
Appointment of Mrs Veronique Robin Amour as a director on 2020-05-12
dot icon06/03/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon06/03/2020
Termination of appointment of Martin O'grady as a director on 2019-12-31
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon03/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon19/07/2017
Registration of charge 043619970006, created on 2017-07-03
dot icon10/07/2017
Resolutions
dot icon04/07/2017
Satisfaction of charge 043619970005 in full
dot icon23/06/2017
Appointment of Mrs Abigail Jill Hunt as a director on 2017-06-23
dot icon30/01/2017
Confirmation statement made on 2017-01-28 with updates
dot icon22/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon15/08/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-01-28
dot icon02/04/2015
Termination of appointment of Filip Joseph Marcel Boyen as a director on 2015-03-31
dot icon02/04/2015
Termination of appointment of Filip Joseph Marcel Boyen as a secretary on 2015-03-31
dot icon26/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon14/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon03/04/2014
Registration of charge 043619970005
dot icon31/03/2014
Satisfaction of charge 3 in full
dot icon31/03/2014
Satisfaction of charge 2 in full
dot icon31/03/2014
Satisfaction of charge 4 in full
dot icon12/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon06/08/2013
Appointment of Mr Filip Joseph Marcel Boyen as a director
dot icon06/08/2013
Appointment of Mr Filip Joseph Marcel Boyen as a secretary
dot icon06/08/2013
Termination of appointment of Philip Calvert as a director
dot icon06/08/2013
Termination of appointment of Philip Calvert as a secretary
dot icon11/07/2013
Total exemption full accounts made up to 2012-12-31
dot icon01/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon09/11/2012
Amended accounts made up to 2011-12-31
dot icon18/07/2012
Total exemption full accounts made up to 2011-12-31
dot icon15/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon17/11/2011
Registered office address changed from , 20 Upper Ground, London, SE1 9PF on 2011-11-17
dot icon14/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon13/07/2011
Appointment of Mr Philip Alan Calvert as a secretary
dot icon13/07/2011
Appointment of Mr Martin O'grady as a director
dot icon13/07/2011
Termination of appointment of Paul White as a director
dot icon13/07/2011
Termination of appointment of Paul White as a secretary
dot icon06/07/2011
Particulars of a mortgage or charge / charge no: 4
dot icon29/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon13/04/2011
Resolutions
dot icon08/04/2011
Statement of capital following an allotment of shares on 2011-04-08
dot icon08/02/2011
Director's details changed for Mr Paul Martin White on 2011-02-08
dot icon08/02/2011
Secretary's details changed for Mr Paul Martin White on 2011-02-08
dot icon08/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon08/02/2011
Director's details changed for Mr Paul Martin White on 2011-02-08
dot icon08/02/2011
Secretary's details changed for Mr Paul Martin White on 2011-02-08
dot icon03/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon31/03/2010
Memorandum and Articles of Association
dot icon31/03/2010
Resolutions
dot icon31/03/2010
Resolutions
dot icon12/03/2010
Statement of capital following an allotment of shares on 2010-03-10
dot icon12/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon28/08/2009
Director appointed mr philip alan calvert
dot icon28/08/2009
Appointment terminated director jonathan salter
dot icon26/03/2009
Return made up to 28/01/09; full list of members
dot icon28/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/02/2008
Return made up to 28/01/08; full list of members
dot icon09/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon17/09/2007
New director appointed
dot icon17/09/2007
New director appointed
dot icon17/09/2007
Director resigned
dot icon17/09/2007
Director resigned
dot icon29/01/2007
Return made up to 28/01/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon09/02/2006
Return made up to 28/01/06; full list of members
dot icon18/10/2005
New secretary appointed;new director appointed
dot icon18/10/2005
Secretary resigned;director resigned
dot icon16/09/2005
Full accounts made up to 2004-12-31
dot icon24/02/2005
Return made up to 28/01/05; full list of members
dot icon26/10/2004
Full accounts made up to 2003-12-31
dot icon10/02/2004
Return made up to 28/01/04; full list of members
dot icon03/10/2003
Full accounts made up to 2002-12-31
dot icon07/05/2003
Director resigned
dot icon12/02/2003
Return made up to 28/01/03; full list of members
dot icon01/10/2002
Secretary's particulars changed;director's particulars changed
dot icon05/03/2002
Particulars of mortgage/charge
dot icon01/03/2002
Memorandum and Articles of Association
dot icon01/03/2002
Resolutions
dot icon26/02/2002
Resolutions
dot icon13/02/2002
New director appointed
dot icon13/02/2002
Accounting reference date shortened from 31/01/03 to 31/12/02
dot icon04/02/2002
Resolutions
dot icon04/02/2002
Resolutions
dot icon04/02/2002
Resolutions
dot icon04/02/2002
Resolutions
dot icon04/02/2002
Resolutions
dot icon04/02/2002
Resolutions
dot icon28/01/2002
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
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Abigail Jill
Director
23/06/2017 - Present
27
Robin Amour, Veronique
Director
12/05/2020 - 05/06/2024
21
Paroche, Elise
Director
05/06/2024 - Present
15

Persons with Significant Control

1
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 RESIDENCIA LIMITED

LA RESIDENCIA LIMITED is an(a) Active company incorporated on 28/01/2002 with the registered office located at Wogan House, 99 Great Portland Street, London W1W 7NY. There are currently 2 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 RESIDENCIA LIMITED?

toggle

LA RESIDENCIA LIMITED is currently Active. It was registered on 28/01/2002 .

Where is LA RESIDENCIA LIMITED located?

toggle

LA RESIDENCIA LIMITED is registered at Wogan House, 99 Great Portland Street, London W1W 7NY.

What does LA RESIDENCIA LIMITED do?

toggle

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

What is the latest filing for LA RESIDENCIA LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2026-01-26 with no updates.