Company NameLAA Global Capital Limited
DirectorRushita Patel
Company StatusActive
Company Number08855979
CategoryPrivate Limited Company
Incorporation Date22 January 2014(10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMiss Rushita Patel
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2019(5 years, 2 months after company formation)
Appointment Duration5 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillhouse 32-38 East Street
Rochford
Essex
SS4 1DB
Director NameMatthew Bradford
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Venthams 51 Lincoln's Inn Fields
London
WC2A 3NA
Director NameNeil John Goodrich
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2014(1 month, 1 week after company formation)
Appointment Duration5 years, 1 month (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Venthams Limited 51 Lincoln's Inn Fields
London
WC2A 3NA

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Anjana Taylor
100.00%
Ordinary

Financials

Year2014
Turnover£348,170
Net Worth£103,188
Current Liabilities£71,325

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Filing History

4 July 2023Micro company accounts made up to 31 March 2023 (4 pages)
4 July 2023Confirmation statement made on 28 June 2023 with no updates (3 pages)
8 August 2022Micro company accounts made up to 31 March 2022 (4 pages)
12 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
4 April 2022Registered office address changed from C/O Venthams 51 Lincoln's Inn Fields London WC2A 3NA to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 4 April 2022 (1 page)
11 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
22 July 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
4 January 2021Micro company accounts made up to 31 March 2020 (4 pages)
2 August 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
28 June 2020Confirmation statement made on 12 August 2019 with updates (4 pages)
7 January 2020Cessation of Atul Patel as a person with significant control on 12 August 2019 (1 page)
7 January 2020Notification of Rushita Patel as a person with significant control on 12 August 2019 (2 pages)
11 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
29 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
11 July 2019Termination of appointment of Neil John Goodrich as a director on 15 April 2019 (1 page)
11 July 2019Appointment of Miss Rushita Patel as a director on 15 April 2019 (2 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
2 August 2018Confirmation statement made on 28 June 2018 with updates (4 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
17 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
17 August 2017Notification of Atul Patel as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Notification of Atul Patel as a person with significant control on 6 April 2016 (2 pages)
17 August 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Micro company accounts made up to 31 March 2016 (4 pages)
12 July 2016Micro company accounts made up to 31 March 2016 (4 pages)
12 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
11 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1
(3 pages)
24 September 2015Micro company accounts made up to 31 March 2015 (6 pages)
24 September 2015Micro company accounts made up to 31 March 2015 (6 pages)
16 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
13 March 2014Appointment of Neil John Goodrich as a director (2 pages)
13 March 2014Termination of appointment of Matthew Bradford as a director (1 page)
13 March 2014Appointment of Neil John Goodrich as a director (2 pages)
13 March 2014Termination of appointment of Matthew Bradford as a director (1 page)
11 February 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
11 February 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 1
(43 pages)
22 January 2014Incorporation
Statement of capital on 2014-01-22
  • GBP 1
(43 pages)