- Company Overview for L A INDUSTRIAL SUPPLIES LIMITED (06458035)
- Filing history for L A INDUSTRIAL SUPPLIES LIMITED (06458035)
- People for L A INDUSTRIAL SUPPLIES LIMITED (06458035)
- More for L A INDUSTRIAL SUPPLIES LIMITED (06458035)
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 |