LA SEDA UK LTD

Register to unlock more data on OkredoRegister

LA SEDA UK LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00408017

Incorporation date

09/04/1946

Size

Small

Contacts

Registered address

Registered address

Ellice Way, Wrexham Technology Park, Wrexham, Clwyd LL13 7YLCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1946)
dot icon06/04/2021
Final Gazette dissolved via voluntary strike-off
dot icon19/01/2021
First Gazette notice for voluntary strike-off
dot icon11/01/2021
Application to strike the company off the register
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/08/2019
Accounts for a small company made up to 2019-03-31
dot icon20/06/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon22/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon22/11/2018
Appointment of Maria Luisa Castrillo as a director on 2018-11-20
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon27/03/2018
Full accounts made up to 2016-12-31
dot icon19/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon07/10/2016
Full accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon06/10/2015
Appointment of Mr Jose Vicente Estrada Esteban as a secretary on 2015-09-25
dot icon06/10/2015
Termination of appointment of Martin Lawrence Hargreaves as a secretary on 2015-09-25
dot icon02/10/2015
Termination of appointment of La Seda De Barcelona Sa as a director on 2015-09-25
dot icon02/10/2015
Termination of appointment of Artenius Holding Slu as a director on 2015-09-25
dot icon02/10/2015
Appointment of Mr Jose Vicente Estrada Esteban as a director on 2015-09-25
dot icon10/07/2015
Certificate of change of name
dot icon08/07/2015
Termination of appointment of Martin Lawrence Hargreaves as a director on 2015-06-30
dot icon06/05/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Full accounts made up to 2013-12-31
dot icon05/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2014
Register inspection address has been changed from C/O Martin Hargreaves Unit G Ellice Way Wrexham Technology Park Wrexham Clwyd LL13 7YT United Kingdom
dot icon03/01/2014
Registered office address changed from , Gresford Industrial Park, Gresford, Wrexham, Clwyd, LL12 8LX on 2014-01-03
dot icon03/01/2014
Termination of appointment of La Seda De Barcelona, S.A. as a director
dot icon03/01/2014
Secretary's details changed for Mr Martin Lawrence Hargreaves on 2013-12-01
dot icon03/01/2014
Director's details changed for Mr Martin Lawrence Hargreaves on 2013-12-01
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon28/05/2013
Appointment of La Seda De Barcelona Sa as a director
dot icon19/04/2013
Termination of appointment of Abelardo López as a director
dot icon15/04/2013
Appointment of Artenius Holding Slu as a director
dot icon28/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon01/08/2012
Appointment of La Seda De Barcelona, S.A. as a director
dot icon12/07/2012
Certificate of change of name
dot icon09/07/2012
Termination of appointment of John Gillison as a director
dot icon23/04/2012
Full accounts made up to 2011-12-31
dot icon12/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon18/07/2011
Appointment of Mr Abelardo López as a director
dot icon18/07/2011
Termination of appointment of Santiago Torchiaro Reilly as a director
dot icon18/07/2011
Termination of appointment of La Seda De Barcelona Represented by Jl Morlanes as a director
dot icon28/06/2011
Full accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon30/01/2011
Director's details changed for La Seda De Barcelona Represented by Jl Morlanes on 2010-12-31
dot icon20/08/2010
Full accounts made up to 2009-12-31
dot icon19/08/2010
Termination of appointment of Rafael Espanol Navarro as a director
dot icon17/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon16/08/2010
Termination of appointment of Inverland Dulce S L U as a director
dot icon04/05/2010
Appointment of Inverland Dulce S L U as a director
dot icon26/03/2010
Appointment of La Seda De Barcelona Represented by Jl Morlanes as a director
dot icon05/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon05/01/2010
Full accounts made up to 2008-12-31
dot icon04/01/2010
Director's details changed for Mr Santiago Torchiaro Reilly on 2009-10-02
dot icon04/01/2010
Director's details changed for Mr John Gillison on 2009-10-02
dot icon04/01/2010
Director's details changed for Mr Martin Lawrence Hargreaves on 2009-10-02
dot icon04/01/2010
Director's details changed for Rafael Espanol Navarro on 2009-10-02
dot icon04/01/2010
Register inspection address has been changed
dot icon24/07/2009
Appointment terminated director juan brat sales
dot icon15/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon11/06/2009
Memorandum and Articles of Association
dot icon11/06/2009
Resolutions
dot icon11/06/2009
Resolutions
dot icon20/01/2009
Return made up to 31/12/08; full list of members
dot icon20/01/2009
Director's change of particulars / santiago torchiaro reilly / 01/02/2008
dot icon20/10/2008
Full accounts made up to 2007-12-31
dot icon21/02/2008
Full accounts made up to 2007-06-30
dot icon31/01/2008
Return made up to 31/12/07; full list of members
dot icon31/01/2008
Secretary's particulars changed;director's particulars changed
dot icon23/01/2008
Resolutions
dot icon23/01/2008
Resolutions
dot icon02/01/2008
Memorandum and Articles of Association
dot icon20/12/2007
Certificate of change of name
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon06/12/2007
New director appointed
dot icon08/11/2007
Accounting reference date shortened from 30/06/08 to 31/12/07
dot icon21/07/2007
Return made up to 31/12/06; full list of members; amend
dot icon10/05/2007
Full accounts made up to 2006-06-30
dot icon02/05/2007
Director resigned
dot icon06/02/2007
Return made up to 31/12/06; full list of members
dot icon21/09/2006
Full accounts made up to 2005-06-30
dot icon08/03/2006
Return made up to 31/12/05; full list of members
dot icon27/10/2005
Director resigned
dot icon05/05/2005
Full accounts made up to 2004-06-30
dot icon14/01/2005
Return made up to 31/12/04; full list of members
dot icon11/10/2004
New director appointed
dot icon03/08/2004
Resolutions
dot icon12/07/2004
Auditor's resignation
dot icon01/06/2004
Full accounts made up to 2003-06-30
dot icon22/12/2003
Return made up to 31/12/03; full list of members
dot icon27/05/2003
Auditor's resignation
dot icon27/05/2003
Miscellaneous
dot icon08/01/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon03/07/2002
Certificate of change of name
dot icon07/01/2002
Return made up to 31/12/01; full list of members
dot icon27/10/2001
Full accounts made up to 2000-12-31
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon17/12/1999
Return made up to 31/12/99; full list of members
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon25/02/1999
Auditor's resignation
dot icon18/12/1998
Return made up to 31/12/98; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon21/01/1998
New director appointed
dot icon21/01/1998
Director resigned
dot icon29/12/1997
Return made up to 31/12/97; full list of members
dot icon29/10/1997
Full accounts made up to 1996-12-31
dot icon12/05/1997
Certificate of change of name
dot icon02/02/1997
Return made up to 31/12/96; full list of members
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon26/09/1996
New director appointed
dot icon16/09/1996
Director resigned
dot icon16/09/1996
Director resigned
dot icon23/01/1996
Memorandum and Articles of Association
dot icon23/01/1996
Memorandum and Articles of Association
dot icon08/01/1996
Return made up to 31/12/95; full list of members
dot icon25/10/1995
Full accounts made up to 1994-12-31
dot icon16/10/1995
Director resigned;new director appointed
dot icon20/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/12/1994
Registered office changed on 02/12/94 from: the willowbrook centre, curver way, steel road,, corby,northants, NN17 1XN
dot icon01/11/1994
Full group accounts made up to 1993-12-31
dot icon20/10/1994
New director appointed
dot icon10/10/1994
New director appointed
dot icon19/08/1994
Director resigned
dot icon23/12/1993
Return made up to 31/12/93; no change of members
dot icon07/12/1993
Resolutions
dot icon30/11/1993
Certificate of change of name
dot icon31/10/1993
Secretary resigned;new secretary appointed
dot icon19/10/1993
Director resigned
dot icon19/10/1993
Director resigned;new director appointed
dot icon19/10/1993
Director resigned;new director appointed
dot icon11/10/1993
Director resigned;new director appointed
dot icon07/10/1993
Full group accounts made up to 1992-12-31
dot icon16/04/1993
Memorandum and Articles of Association
dot icon22/03/1993
Director resigned
dot icon22/03/1993
Director resigned
dot icon22/03/1993
Director resigned
dot icon22/03/1993
New director appointed
dot icon22/03/1993
New director appointed
dot icon13/01/1993
Return made up to 31/12/92; full list of members
dot icon01/12/1992
Return made up to 04/12/92; no change of members
dot icon24/11/1992
Director resigned
dot icon10/11/1992
Secretary's particulars changed
dot icon10/08/1992
Director resigned
dot icon28/04/1992
Full group accounts made up to 1991-12-31
dot icon16/03/1992
Director resigned;new director appointed
dot icon09/03/1992
Return made up to 04/12/91; no change of members
dot icon23/01/1992
Director's particulars changed
dot icon29/11/1991
Full accounts made up to 1990-12-31
dot icon23/05/1991
Return made up to 31/12/90; full list of members
dot icon14/02/1991
Full accounts made up to 1989-12-31
dot icon14/02/1991
Director resigned;new director appointed
dot icon09/10/1990
Secretary resigned;new secretary appointed
dot icon31/08/1990
Return made up to 04/12/89; full list of members
dot icon28/06/1990
Registered office changed on 28/06/90 from: 47 causeway road, earlstree ind est, corby, northants NN17 2DU
dot icon07/03/1990
Full accounts made up to 1988-12-31
dot icon20/04/1989
Secretary resigned;new secretary appointed
dot icon10/04/1989
Return made up to 31/12/88; full list of members
dot icon16/03/1989
Full accounts made up to 1987-12-31
dot icon04/01/1989
Statement of affairs
dot icon14/12/1988
Wd 02/12/88 ad 30/09/88--------- £ si 3500000@1=3500000 £ ic 3500000/7000000
dot icon11/11/1988
Resolutions
dot icon11/11/1988
Registered office changed on 11/11/88 from: skylon hse., Ellough indl. Estate, beccles, suffolk NR34 7TB
dot icon11/11/1988
New director appointed
dot icon11/11/1988
New director appointed
dot icon11/11/1988
New director appointed
dot icon11/11/1988
New director appointed
dot icon11/11/1988
New director appointed
dot icon09/11/1988
Resolutions
dot icon09/11/1988
Resolutions
dot icon09/11/1988
Resolutions
dot icon09/11/1988
Wd 28/10/88 ad 30/09/88--------- £ si 3465000@1=3465000 £ ic 35000/3500000
dot icon09/11/1988
£ nc 35000/7000000
dot icon29/09/1988
Certificate of change of name
dot icon03/11/1987
Full accounts made up to 1986-12-31
dot icon03/11/1987
Return made up to 21/10/87; full list of members
dot icon14/02/1987
Declaration of satisfaction of mortgage/charge
dot icon14/02/1987
Declaration of satisfaction of mortgage/charge
dot icon14/02/1987
Declaration of satisfaction of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
New director appointed
dot icon13/12/1986
New director appointed
dot icon13/12/1986
New director appointed
dot icon11/10/1986
Full accounts made up to 1985-12-31
dot icon11/10/1986
Return made up to 04/09/86; full list of members
dot icon09/04/1946
Miscellaneous
dot icon09/04/1946
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Castrillo, Maria Luisa
Director
20/11/2018 - Present
-
Rodriguez, Manuel
Director
09/07/1993 - 28/07/1994
1
ARTENIUS HOLDING SLU
Corporate Director
21/02/2013 - 25/09/2015
-
INVERLAND DULCE S L U
Corporate Director
01/10/2009 - 12/08/2010
-
LA SEDA DE BARCELONA REPRESENTED BY JL MORLANES
Corporate Director
23/07/2009 - 17/01/2011
1

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+
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 SEDA UK LTD

LA SEDA UK LTD is an(a) Dissolved company incorporated on 09/04/1946 with the registered office located at Ellice Way, Wrexham Technology Park, Wrexham, Clwyd LL13 7YL. 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 SEDA UK LTD?

toggle

LA SEDA UK LTD is currently Dissolved. It was registered on 09/04/1946 and dissolved on 06/04/2021.

Where is LA SEDA UK LTD located?

toggle

LA SEDA UK LTD is registered at Ellice Way, Wrexham Technology Park, Wrexham, Clwyd LL13 7YL.

What does LA SEDA UK LTD do?

toggle

LA SEDA UK LTD operates in the Manufacture of plastic packing goods (22.22 - SIC 2007) sector.

What is the latest filing for LA SEDA UK LTD?

toggle

The latest filing was on 06/04/2021: Final Gazette dissolved via voluntary strike-off.