Company NameLa UK Consulting Limited
DirectorLiliana Ashton
Company StatusActive
Company Number07568075
CategoryPrivate Limited Company
Incorporation Date17 March 2011(13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameLiliana Ashton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2011(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address35 Bold Street
Altrincham
Cheshire
WA14 2ER
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2011(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Location

Registered Address35 Bold Street
Altrincham
Cheshire
WA14 2ER
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Liliana Ashton
100.00%
Ordinary

Financials

Year2014
Net Worth£36,960
Cash£56,394
Current Liabilities£31,310

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 March 2024 (2 months ago)
Next Return Due31 March 2025 (10 months, 2 weeks from now)

Filing History

19 May 2023Micro company accounts made up to 31 March 2023 (2 pages)
16 May 2023Confirmation statement made on 17 March 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 31 March 2022 (2 pages)
8 June 2022Second filing for the appointment of Mrs Liliana Ashton as a director (3 pages)
17 March 2022Confirmation statement made on 17 March 2022 with no updates (3 pages)
24 November 2021Micro company accounts made up to 31 March 2021 (2 pages)
19 March 2021Confirmation statement made on 17 March 2021 with no updates (3 pages)
4 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
18 March 2020Confirmation statement made on 17 March 2020 with no updates (3 pages)
17 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 17 March 2019 with no updates (3 pages)
14 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 March 2018Confirmation statement made on 17 March 2018 with no updates (3 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 17 March 2017 with updates (5 pages)
15 December 2016Micro company accounts made up to 31 March 2016 (1 page)
15 December 2016Micro company accounts made up to 31 March 2016 (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
15 June 2016Compulsory strike-off action has been discontinued (1 page)
14 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1
(3 pages)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
14 June 2016First Gazette notice for compulsory strike-off (1 page)
18 December 2015Micro company accounts made up to 31 March 2015 (1 page)
18 December 2015Micro company accounts made up to 31 March 2015 (1 page)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
25 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
21 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 1
(3 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
26 April 2013Annual return made up to 17 March 2013 with a full list of shareholders (3 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 May 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
13 October 2011Appointment of Mrs Liliana Ashton as a director (2 pages)
13 October 2011Appointment of Mrs Liliana Ashton as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 08/06/22
(3 pages)
17 March 2011Incorporation (20 pages)
17 March 2011Incorporation (20 pages)
17 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)
17 March 2011Termination of appointment of Yomtov Jacobs as a director (1 page)