Company NameLa Investing Ltd
Company StatusDissolved
Company Number07689315
CategoryPrivate Limited Company
Incorporation Date1 July 2011(12 years, 9 months ago)
Dissolution Date17 January 2019 (5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr James Carleton Fletcher
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2011(3 months after company formation)
Appointment Duration7 years, 3 months (closed 17 January 2019)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address185 Bare Lane
Morecambe
Lancashire
LA4 6RR
Director NameMrs Patricia Mary Edmondson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Draycombe Drive
Heysham
Lancashire
LA3 1LN

Location

Registered AddressRegency House 45-53 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£10,234
Cash£987
Current Liabilities£51,617

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2019Final Gazette dissolved following liquidation (1 page)
17 October 2018Return of final meeting in a creditors' voluntary winding up (17 pages)
19 September 2017Liquidators' statement of receipts and payments to 10 August 2017 (16 pages)
19 September 2017Liquidators' statement of receipts and payments to 10 August 2017 (16 pages)
10 October 2016Liquidators' statement of receipts and payments to 10 August 2016 (15 pages)
10 October 2016Liquidators' statement of receipts and payments to 10 August 2016 (15 pages)
25 August 2015Statement of affairs with form 4.19 (5 pages)
25 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-11
(1 page)
25 August 2015Statement of affairs with form 4.19 (5 pages)
25 August 2015Appointment of a voluntary liquidator (1 page)
25 August 2015Appointment of a voluntary liquidator (1 page)
27 July 2015Registered office address changed from 118 Thornton Road Morecambe Lancashire LA4 5PL to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 27 July 2015 (2 pages)
27 July 2015Registered office address changed from 118 Thornton Road Morecambe Lancashire LA4 5PL to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 27 July 2015 (2 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
28 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 1
(3 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 July 2013Director's details changed for Mr James Carleton Fletcher on 1 September 2012 (2 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Director's details changed for Mr James Carleton Fletcher on 1 September 2012 (2 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Annual return made up to 1 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(3 pages)
5 July 2013Director's details changed for Mr James Carleton Fletcher on 1 September 2012 (2 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
5 January 2013Previous accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
16 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (3 pages)
5 January 2012Registered office address changed from 13 Clifton Drive Morecambe Lancashire LA4 6SR United Kingdom on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 13 Clifton Drive Morecambe Lancashire LA4 6SR United Kingdom on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 13 Clifton Drive Morecambe Lancashire LA4 6SR United Kingdom on 5 January 2012 (2 pages)
26 October 2011Appointment of Mr James Carleton Fletcher as a director (3 pages)
26 October 2011Appointment of Mr James Carleton Fletcher as a director (3 pages)
19 October 2011Termination of appointment of Patricia Edmondson as a director (2 pages)
19 October 2011Termination of appointment of Patricia Edmondson as a director (2 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
1 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)