Company NameL A Style Limited
DirectorsRobert Peter Delaney and Mark Charles Robinson
Company StatusActive
Company Number07117750
CategoryPrivate Limited Company
Incorporation Date6 January 2010(14 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert Peter Delaney
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ
Director NameMr Mark Charles Robinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Maltings Rosemary Lane
Halstead
Essex
CO9 1HZ

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Mark Charles Robinson
50.00%
Ordinary
1 at £1Mr Robert Peter Delaney
50.00%
Ordinary

Financials

Year2014
Net Worth£34,632
Cash£592
Current Liabilities£147,472

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (8 months, 4 weeks from now)

Filing History

31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 January 2017Confirmation statement made on 6 January 2017 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
13 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 2
(4 pages)
11 November 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
9 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
7 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
27 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
(3 pages)
4 November 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
16 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
14 September 2012Annual return made up to 6 January 2012 with a full list of shareholders (14 pages)
14 September 2012Annual return made up to 6 January 2012 with a full list of shareholders (14 pages)
13 September 2012Administrative restoration application (3 pages)
14 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2012First Gazette notice for compulsory strike-off (1 page)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
24 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
6 January 2010Incorporation (24 pages)