LA SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

LA SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05305836

Incorporation date

06/12/2004

Size

Micro Entity

Contacts

Registered address

Registered address

7 The Conifers, Crowthorne, Berkshire RG45 6TGCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2004)
dot icon17/03/2026
First Gazette notice for compulsory strike-off
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon14/03/2024
Cessation of Graham Anderson as a person with significant control on 2024-03-14
dot icon14/03/2024
Micro company accounts made up to 2023-06-30
dot icon19/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon29/06/2023
Micro company accounts made up to 2022-06-30
dot icon14/01/2023
Registered office address changed from 57 Abbots Lane Kenley Surrey CR8 5JG to 7 the Conifers Crowthorne Berkshire RG45 6TG on 2023-01-15
dot icon12/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon22/08/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon01/07/2022
Compulsory strike-off action has been discontinued
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon25/05/2022
Director's details changed for Mr Lance Anderson on 2022-05-25
dot icon25/05/2022
Director's details changed for Mr Lance Anderson on 2022-05-10
dot icon01/03/2022
First Gazette notice for compulsory strike-off
dot icon30/06/2021
Micro company accounts made up to 2020-06-30
dot icon21/01/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon29/06/2020
Micro company accounts made up to 2019-06-30
dot icon16/01/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon31/03/2019
Micro company accounts made up to 2018-06-30
dot icon30/01/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon30/01/2019
Appointment of Mr Lance Anderson as a director on 2017-12-08
dot icon27/12/2018
Secretary's details changed for Julie Elaine Smithers on 2018-12-27
dot icon27/12/2018
Director's details changed for Graham Anderson on 2018-11-27
dot icon31/03/2018
Micro company accounts made up to 2017-06-30
dot icon08/12/2017
Notification of Graham Anderson as a person with significant control on 2016-06-01
dot icon07/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon31/03/2017
Micro company accounts made up to 2016-06-30
dot icon20/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon31/03/2016
Micro company accounts made up to 2015-06-30
dot icon06/01/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon01/04/2015
Micro company accounts made up to 2014-06-30
dot icon23/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon26/02/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon23/04/2013
Certificate of change of name
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon11/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon25/02/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon31/12/2010
Previous accounting period extended from 2010-03-31 to 2010-06-30
dot icon15/03/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon30/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon05/03/2009
Return made up to 06/12/08; full list of members
dot icon31/10/2008
Accounting reference date extended from 31/12/2007 to 31/03/2008
dot icon14/08/2008
Return made up to 06/12/07; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon15/06/2007
Return made up to 06/12/06; full list of members
dot icon13/03/2007
Secretary resigned
dot icon13/03/2007
Director resigned
dot icon12/03/2007
New secretary appointed
dot icon12/03/2007
New director appointed
dot icon21/02/2007
Certificate of change of name
dot icon04/10/2006
Registered office changed on 04/10/06 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH
dot icon16/01/2006
Accounts for a dormant company made up to 2005-12-31
dot icon07/12/2005
Return made up to 06/12/05; full list of members
dot icon06/12/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
06/12/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.49K
-
0.00
-
-
2022
2
1.49K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Graham
Director
06/12/2004 - Present
3
Anderson, Lance
Director
08/12/2017 - Present
6
DUPORT SECRETARY LIMITED
Nominee Secretary
06/12/2004 - 06/12/2004
9442
DUPORT DIRECTOR LIMITED
Nominee Director
06/12/2004 - 06/12/2004
9186
Smithers, Julie Elaine
Secretary
06/12/2004 - Present
-

Persons with Significant Control

3
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 SERVICES (UK) LIMITED

LA SERVICES (UK) LIMITED is an(a) Active company incorporated on 06/12/2004 with the registered office located at 7 The Conifers, Crowthorne, Berkshire RG45 6TG. 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 SERVICES (UK) LIMITED?

toggle

LA SERVICES (UK) LIMITED is currently Active. It was registered on 06/12/2004 .

Where is LA SERVICES (UK) LIMITED located?

toggle

LA SERVICES (UK) LIMITED is registered at 7 The Conifers, Crowthorne, Berkshire RG45 6TG.

What does LA SERVICES (UK) LIMITED do?

toggle

LA SERVICES (UK) LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for LA SERVICES (UK) LIMITED?

toggle

The latest filing was on 17/03/2026: First Gazette notice for compulsory strike-off.