Company Information for LA DIRECTORIES LIMITED
55 BRACKENDALE GARDENS, UPMINSTER, RM14 3UU,
|
Company Registration Number
04795818
Private Limited Company
Active |
Company Name | ||
---|---|---|
LA DIRECTORIES LIMITED | ||
Legal Registered Office | ||
55 BRACKENDALE GARDENS UPMINSTER RM14 3UU Other companies in LU1 | ||
Previous Names | ||
|
Company Number | 04795818 | |
---|---|---|
Company ID Number | 04795818 | |
Date formed | 2003-06-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB243411050 |
Last Datalog update: | 2023-10-08 04:18:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JAMES JOSEPH LARKIN |
||
KIM LARKIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA SHALL |
Company Secretary | ||
DAVID SHALL |
Director | ||
LINDA SHALL |
Director | ||
AUDREY PATRICIA CARSTENS |
Company Secretary | ||
HAROLD WAYNE |
Nominated Secretary | ||
YVONNE WAYNE |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAMES J. LARKIN LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Dissolved 2015-10-06 | |
JAMES J. LARKIN LIMITED | Director | 2011-01-06 | CURRENT | 2011-01-06 | Dissolved 2015-10-06 |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Second filing of notification of person of significant controlJames Larkin | ||
Second filing of notification of person of significant controlKim Larkin | ||
Director's details changed for Mrs Kim Larkin on 2023-07-01 | ||
Change of details for Kim Larkin as a person with significant control on 2023-07-01 | ||
Change of details for James Larkin as a person with significant control on 2023-07-01 | ||
CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES | ||
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Change of details for James Larkin as a person with significant control on 2022-07-04 | ||
Change of details for Kim Larkin as a person with significant control on 2022-07-04 | ||
CONFIRMATION STATEMENT MADE ON 05/07/22, WITH UPDATES | ||
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/20 FROM New Derwent House 69-73 Theobalds Road London WC1X 8TA England | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 12/07/18 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/07/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LARKIN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIM LARKIN | |
PSC07 | CESSATION OF LA TRAINING AND CONSULTANCY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Linda Shall on 2016-07-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA SHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/07/16 FROM Technicon House 905 Capability Green Luton LU1 3LU | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS KIM LARKIN | |
AP01 | DIRECTOR APPOINTED MR JAMES JOSEPH LARKIN | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/11 FULL LIST | |
RES13 | SHARE CAPITAL RESTRICTION REMOVED 23/04/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 23/04/11 STATEMENT OF CAPITAL GBP 6 | |
SH01 | 23/04/11 STATEMENT OF CAPITAL GBP 4 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LINDA SHALL / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHALL / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LINDA SHALL / 01/01/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
88(2) | AD 01/06/09 GBP SI 2@1=2 GBP IC 1/3 | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/04/07 FROM: 39 HENDON LANE FINCHLEY LONDON N3 1RY | |
CERTNM | COMPANY NAME CHANGED ELECTRO TRADING LIMITED CERTIFICATE ISSUED ON 29/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 19/08/03 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-06-30 | £ 28,532 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 46,240 |
Creditors Due Within One Year | 2012-06-30 | £ 46,240 |
Creditors Due Within One Year | 2011-06-30 | £ 32,396 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LA DIRECTORIES LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 127,571 |
Cash Bank In Hand | 2012-06-30 | £ 136,522 |
Cash Bank In Hand | 2012-06-30 | £ 136,522 |
Cash Bank In Hand | 2011-06-30 | £ 55,292 |
Current Assets | 2013-06-30 | £ 195,843 |
Current Assets | 2012-06-30 | £ 183,420 |
Current Assets | 2012-06-30 | £ 183,420 |
Current Assets | 2011-06-30 | £ 64,315 |
Debtors | 2013-06-30 | £ 68,272 |
Debtors | 2012-06-30 | £ 46,898 |
Debtors | 2012-06-30 | £ 46,898 |
Debtors | 2011-06-30 | £ 9,023 |
Shareholder Funds | 2013-06-30 | £ 167,311 |
Shareholder Funds | 2012-06-30 | £ 138,566 |
Shareholder Funds | 2012-06-30 | £ 138,566 |
Shareholder Funds | 2011-06-30 | £ 34,986 |
Tangible Fixed Assets | 2012-06-30 | £ 1,386 |
Tangible Fixed Assets | 2012-06-30 | £ 1,386 |
Tangible Fixed Assets | 2011-06-30 | £ 3,067 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Fareham Borough Council | |
|
SOFTWARE LICENCES |
Taunton Deane Borough Council | |
|
Other Pay Related Costs |
Portsmouth City Council | |
|
Private contractors |
Stockton-On-Tees Borough Council | |
|
|
East Northamptonshire Council | |
|
Miscellaneous Expense |
Fareham Borough Council | |
|
SOFTWARE LICENCES |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
PUBLICATIONS |
London Borough of Enfield | |
|
Subscriptions-Organisations |
Portsmouth City Council | |
|
Private contractors |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
Swale Borough Council | |
|
|
Cambridge City Council | |
|
Directory Publishers |
SUNDERLAND CITY COUNCIL | |
|
SERVICES |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
PUBLICATIONS |
Doncaster Council | |
|
BENEFITS SECTION |
Cambridge City Council | |
|
Directory Publishers |
Boston Borough Council | |
|
PFA MASTERCLASS - 21.11.14 |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
PUBLICATIONS |
Warrington Borough Council | |
|
Training |
Wiltshire Council | |
|
Conference Fees |
Fareham Borough Council | |
|
SOFTWARE LICENCES |
London Borough of Southwark | |
|
|
Carlisle City Council | |
|
Internal/Own Training |
Doncaster Council | |
|
H.B.SUBSIDIES - PRIVATE RENT |
Cambridge City Council | |
|
Directory Publishers |
City of York Council | |
|
Customer & Business Support |
Portsmouth City Council | |
|
Private contractors |
Wiltshire Council | |
|
Publications / periodicals |
London Borough of Enfield | |
|
Subscriptions-Organisations |
Wirral Borough Council | |
|
Hired or Contracted services |
City of London | |
|
Grants & Subscriptions |
Swale Borough Council | |
|
|
East Riding Council | |
|
|
Broxbourne Council | |
|
|
London Borough of Brent | |
|
|
Windsor and Maidenhead Council | |
|
|
Carlisle City Council | |
|
|
NORTH EAST LINCOLNSHIRE COUNCIL | |
|
Subscriptions |
Borough of Poole | |
|
Subscriptions-WorkRelated Orgs |
London Borough of Hillingdon | |
|
|
Cambridge City Council | |
|
|
Fareham Borough Council | |
|
SOFTWARE LICENCES |
SUNDERLAND CITY COUNCIL | |
|
COMMUNICATIONS & COMPUTING |
Durham County Council | |
|
|
Bracknell Forest Council | |
|
Subscriptions |
Epping Forest District Council | |
|
OTHER MISCELLANEOUS EXPENSES |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
PUBLICATIONS |
Doncaster Council | |
|
NEW BURDENS - HB |
Warrington Borough Council | |
|
Training |
Wiltshire Council | |
|
Publications / periodicals |
Carlisle City Council | |
|
|
Newcastle-under-Lyme Borough Council | |
|
Supplies and Services |
London Borough of Lambeth | |
|
SUBSCRIPTIONS |
City of London | |
|
Fees & Services |
London Borough of Hackney | |
|
|
London Borough of Hillingdon | |
|
|
Borough of Poole | |
|
|
South Lakeland District Council | |
|
Subscriptions to Associations |
Windsor and Maidenhead Council | |
|
|
Carlisle City Council | |
|
|
Bracknell Forest Council | |
|
Subscriptions |
Northampton Borough Council | |
|
Conferences Costs |
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
London Borough of Redbridge | |
|
Professional Fees |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
PUBLICATIONS |
Cambridge City Council | |
|
|
Bracknell Forest Council | |
|
Consultants Fees |
Fareham Borough Council | |
|
SOFTWARE LICENCES |
Epping Forest District Council | |
|
|
Spelthorne Council | |
|
Books & publications |
London Borough of Barnet Council | |
|
Publicatns |
Wirral Borough Council | |
|
Hired or Contracted services |
South Lakeland District Council | |
|
Subscriptions to Associations |
Carlisle City Council | |
|
|
Tunbridge Wells Borough Council | |
|
SUBS TO ORGANISATIONS |
Windsor and Maidenhead Council | |
|
|
Wirral Borough Council | |
|
Communications & Computing |
Royal Borough of Windsor & Maidenhead | |
|
|
Bracknell Forest Council | |
|
Computer Software |
London Borough of Redbridge | |
|
Professional Fees |
London Borough of Hackney | |
|
|
Carlisle City Council | |
|
|
Borough of Poole | |
|
|
Bracknell Forest Council | |
|
Other Fees for Bought-in Services |
NORTH HERTFORDSHIRE DISTRICT COUNCIL | |
|
TRAINING |
London Borough of Redbridge | |
|
Subscriptions |
Colchester Borough Council | |
|
|
Spelthorne Borough Council | |
|
Subscriptions General |
Wirral Borough Council | |
|
General equipment, tools and materials |
Epping Forest District Council | |
|
|
Tunbridge Wells Borough Council | |
|
3190 |
South Lakeland District Council | |
|
Subscriptions to Associations |
London Borough of Redbridge | |
|
Professional Fees |
Wirral Borough Council | |
|
Computer Equipment |
Windsor and Maidenhead Council | |
|
|
Carlisle City Council | |
|
|
East Northamptonshire Council | |
|
External Contributions |
Spelthorne Borough Council | |
|
Subscriptions General |
London Borough of Barnet Council | |
|
Publicatns |
Royal Borough of Windsor & Maidenhead | |
|
|
Bracknell Forest Council | |
|
Computer Software |
Bracknell Forest Council | |
|
Training Costs |
London Borough of Redbridge | |
|
Computer Software |
Coventry City Council | |
|
Subscriptions - Non-Employees & Publications |
Bracknell Forest Council | |
|
Training Costs |
Allerdale Borough Council | |
|
Subscriptions |
Windsor and Maidenhead Council | |
|
|
Tunbridge Wells Borough Council | |
|
3730 |
Reading Borough Council | |
|
|
Tunbridge Wells Borough Council | |
|
|
City of London | |
|
Grants & Subscriptions |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
48171000 | Envelopes of paper or paperboard (excl. letter cards) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |