Company NameL A Security & Traffic Ltd
DirectorsRachel Debra Desmond and Sean Desmond
Company StatusActive
Company Number07739265
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 8 months ago)
Previous NamesElite Film Services Ltd and L A Traffic Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMrs Rachel Debra Desmond
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8SA
Director NameMr Sean Desmond
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2018(6 years, 5 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Cockridden Farm Estate
Brentwood Road, Herongate
Brentwood
Essex
CM13 3LH
Director NameMrs Rachel Debra Desmond
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Chelmsford Road
Shenfield
Essex
CM15 8SA

Location

Registered AddressUnit 2 Cockridden Farm Estate
Brentwood Road, Herongate
Brentwood
Essex
CM13 3LH
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishHerongate and Ingrave
WardHerongate, Ingrave and West Horndon

Shareholders

1 at £1Rachel Debra Desmond
100.00%
Ordinary

Financials

Year2014
Net Worth£6,141
Cash£1,455
Current Liabilities£34,453

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return12 August 2023 (8 months, 2 weeks ago)
Next Return Due26 August 2024 (4 months from now)

Charges

23 March 2018Delivered on: 26 March 2018
Persons entitled: Leumi Abl LTD

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

1 September 2017Confirmation statement made on 12 August 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (7 pages)
9 June 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 2
(3 pages)
3 June 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
12 May 2016Statement of capital following an allotment of shares on 1 September 2015
  • GBP 1
(3 pages)
28 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 1
(3 pages)
5 June 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
5 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1
(3 pages)
5 September 2014Registered office address changed from Unit 8 Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH England to Unit 8 Cockridden Farm Estate Brentwood Road, Herongate Brentwood Essex CM13 3LH on 5 September 2014 (1 page)
5 September 2014Registered office address changed from Unit 8 Cockridden Farm Estate Brentwood Road Herongate Brentwood Essex CM13 3LH England to Unit 8 Cockridden Farm Estate Brentwood Road, Herongate Brentwood Essex CM13 3LH on 5 September 2014 (1 page)
4 September 2014Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to Unit 8 Cockridden Farm Estate Brentwood Road, Herongate Brentwood Essex CM13 3LH on 4 September 2014 (1 page)
4 September 2014Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR to Unit 8 Cockridden Farm Estate Brentwood Road, Herongate Brentwood Essex CM13 3LH on 4 September 2014 (1 page)
12 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
7 November 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(3 pages)
9 May 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
19 December 2012Compulsory strike-off action has been discontinued (1 page)
18 December 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
11 December 2012First Gazette notice for compulsory strike-off (1 page)
17 October 2012Registered office address changed from C/O Sbs Associates Ltd 5 Victoria Road Romford Essex RM1 2JT United Kingdom on 17 October 2012 (2 pages)
16 October 2012Company name changed elite film services LTD\certificate issued on 16/10/12
  • RES15 ‐ Change company name resolution on 2012-10-10
(2 pages)
16 October 2012Change of name notice (2 pages)
12 October 2011Appointment of Rachel Debra Desmond as a director (3 pages)
12 October 2011Termination of appointment of Rachel Desmond as a director (2 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)