Advanced company searchLink opens in new window

L A INDUSTRIAL SUPPLIES LIMITED

Company number 06458035

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
20 Jan 2023 CS01 Confirmation statement made on 20 December 2022 with no updates
29 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
10 Mar 2022 CS01 Confirmation statement made on 20 December 2021 with updates
11 Feb 2022 AD01 Registered office address changed from Unit 3E, Ty Verion Trading Estate,Barry,Wales Cardiff Road Barry CF63 2BE Wales to Unit 3E Ty Verlon Trading Estate Cardiff Road Barry Vale of Glamorgan CF63 2BA on 11 February 2022
03 Feb 2022 PSC01 Notification of Ian Geoffrey Morgan as a person with significant control on 1 April 2021
03 Feb 2022 AD01 Registered office address changed from Unit 3E Ty Verlon Tradsing Estate Barry CF63 2BE Wales to Unit 3E, Ty Verion Trading Estate,Barry,Wales Cardiff Road Barry CF63 2BE on 3 February 2022
03 Feb 2022 TM01 Termination of appointment of Arthur Grant as a director on 31 January 2022
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 May 2021 TM02 Termination of appointment of Susan Atkins as a secretary on 31 March 2021
19 May 2021 TM01 Termination of appointment of Susan Atkins as a director on 31 March 2021
19 May 2021 TM01 Termination of appointment of Russell Atkins as a director on 31 March 2021
19 May 2021 AP01 Appointment of Mr Ian Geoffrey Morgan as a director on 1 April 2021
19 May 2021 AP01 Appointment of Mr Arthur Grant as a director on 1 May 2021
19 May 2021 AD01 Registered office address changed from Unit 5 Lamby Industrial Park Lamby Way Cardiff CF3 8EQ to Unit 3E Ty Verlon Tradsing Estate Barry CF63 2BE on 19 May 2021
06 May 2021 PSC07 Cessation of Russell Atkins as a person with significant control on 31 March 2021
06 May 2021 PSC07 Cessation of Susan Atkins as a person with significant control on 31 March 2021
06 May 2021 PSC02 Notification of Bay Marine Services (Marine) Limited as a person with significant control on 1 April 2021
15 Mar 2021 PSC01 Notification of Susan Atkins as a person with significant control on 1 March 2021
21 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
19 Dec 2020 AA Total exemption full accounts made up to 31 March 2020