-
L.A.R MANAGEMENT LTD - 23 Porters Wood, St. Albans, AL3 6PQ, England, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 07501109
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 23 Porters Wood
- St. Albans
- AL3 6PQ
- England 23 Porters Wood, St. Albans, AL3 6PQ, England UK
Management
- Geschäftsführung
- BROOKING DE-YOLA, Jay Alexander
- DE-YOLA, Wyle
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 21.01.2011
- Alter der Firma 2011-01-21 13 Jahre
- SIC/NACE
- 68100
Eigentumsverhältnisse
- Beneficial Owners
- -
- Mr Wyle De-Yola
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2024-10-31
- Letzte Einreichung: 2023-01-31
- lezte Bilanzhinterlegung
- 2013-07-08
- Jahresmeldung
- Fälligkeit: 2024-07-19
- Letzte Einreichung: 2023-07-05
-
L.A.R MANAGEMENT LTD Firmenbeschreibung
- L.A.R MANAGEMENT LTD ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 07501109. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 21.01.2011 registriert. Das Unternehmen ist mit dem SIC/NACE Code "68100" registriert. Das Unternehmen hat 2 Geschäftsführer Die jährliche Meldung erfolgte zuletzt am 08.07.2013.Die Firma kann schriftlich über 23 Porters Wood erreicht werden.
Jetzt sichern L.A.R MANAGEMENT LTD HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: L.a.r Management Ltd - 23 Porters Wood, St. Albans, AL3 6PQ, England, Grossbritannien
- 2011-01-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu L.A.R MANAGEMENT LTD aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2024
-
change-registered-office-address-company-with-date-old-address-new-address (2024-01-17) - AD01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-02-08) - AA
-
confirmation-statement-with-no-updates (2023-07-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-10-22) - AA
keyboard_arrow_right 2022
-
notification-of-a-person-with-significant-control (2022-01-27) - PSC01
-
cessation-of-a-person-with-significant-control (2022-01-27) - PSC07
-
notification-of-a-person-with-significant-control (2022-01-29) - PSC01
-
change-person-director-company-with-change-date (2022-01-29) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-02-07) - MR01
-
confirmation-statement-with-no-updates (2022-07-08) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-07-05) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-10-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-07-08) - CS01
-
appoint-person-director-company-with-name-date (2020-01-30) - AP01
-
accounts-with-accounts-type-total-exemption-full (2020-10-21) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-07-08) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-24) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-10-29) - AA
-
confirmation-statement-with-no-updates (2018-07-05) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-17) - AA
-
confirmation-statement-with-no-updates (2017-07-08) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-03-03) - MR01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-09-28) - AA
-
confirmation-statement-with-updates (2016-07-29) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-01-13) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-18) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-21) - AR01
-
gazette-filings-brought-up-to-date (2015-05-09) - DISS40
-
gazette-notice-compulsory (2015-02-03) - GAZ1
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-11-16) - MR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-07-08) - AR01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-08) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-12) - AR01
-
dissolved-compulsory-strike-off-suspended (2013-03-12) - DISS16(SOAS)
-
gazette-notice-compulsary (2013-01-22) - GAZ1
-
gazette-filings-brought-up-to-date (2013-03-13) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2013-10-31) - AA
keyboard_arrow_right 2012
-
appoint-person-director-company-with-name (2012-06-26) - AP01
-
change-registered-office-address-company-with-date-old-address (2012-04-16) - AD01
-
termination-director-company-with-name (2012-04-16) - TM01
-
termination-secretary-company-with-name (2012-04-16) - TM02
-
change-corporate-director-company-with-change-date (2012-03-16) - CH02
-
change-corporate-secretary-company-with-change-date (2012-03-16) - CH04
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-08) - AR01
-
change-registered-office-address-company-with-date-old-address (2012-07-06) - AD01
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-05-09) - CH01
-
termination-director-company-with-name (2011-05-09) - TM01
-
appoint-person-director-company-with-name (2011-04-27) - AP01
-
incorporation-company (2011-01-21) - NEWINC