About

Registered Number: 06974651
Date of Incorporation: 28/07/2009 (15 years and 8 months ago)
Company Status: Active
Registered Address: L A Comms, PO BOX 128, Skipton, BD23 9FU,

 

L A Comms Ltd was founded on 28 July 2009 with its registered office in Skipton, it's status at Companies House is "Active". We don't currently know the number of employees at L A Comms Ltd. The current directors of L A Comms Ltd are listed as Ellison, Adam Grant, Horsfield, Luke.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLISON, Adam Grant 28 April 2014 - 1
HORSFIELD, Luke 28 July 2009 21 December 2017 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
CH01 - Change of particulars for director 09 July 2020
PSC04 - N/A 09 July 2020
AD01 - Change of registered office address 17 June 2020
AA - Annual Accounts 21 April 2020
CH01 - Change of particulars for director 17 March 2020
PSC04 - N/A 17 March 2020
CS01 - N/A 28 June 2019
SH08 - Notice of name or other designation of class of shares 26 June 2019
AA - Annual Accounts 13 June 2019
MA - Memorandum and Articles 08 June 2019
CS01 - N/A 08 April 2019
RESOLUTIONS - N/A 02 April 2019
SH01 - Return of Allotment of shares 29 March 2019
CS01 - N/A 22 March 2019
AA - Annual Accounts 22 March 2018
CS01 - N/A 22 March 2018
TM01 - Termination of appointment of director 21 December 2017
TM01 - Termination of appointment of director 21 December 2017
AA - Annual Accounts 15 May 2017
CS01 - N/A 10 May 2017
AD01 - Change of registered office address 26 October 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 September 2015
CH01 - Change of particulars for director 04 February 2015
CH01 - Change of particulars for director 04 February 2015
AD01 - Change of registered office address 02 February 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 17 September 2014
AR01 - Annual Return 05 August 2014
AA - Annual Accounts 22 July 2014
RESOLUTIONS - N/A 07 May 2014
SH10 - Notice of particulars of variation of rights attached to shares 07 May 2014
SH01 - Return of Allotment of shares 06 May 2014
SH01 - Return of Allotment of shares 28 April 2014
AP01 - Appointment of director 28 April 2014
AD01 - Change of registered office address 16 April 2014
CH01 - Change of particulars for director 15 April 2014
CH01 - Change of particulars for director 15 April 2014
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 28 January 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 28 August 2012
AD01 - Change of registered office address 26 August 2012
RESOLUTIONS - N/A 10 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 10 January 2012
AD01 - Change of registered office address 05 January 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 19 May 2011
AA01 - Change of accounting reference date 22 March 2011
AD01 - Change of registered office address 08 February 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
SH01 - Return of Allotment of shares 11 May 2010
NEWINC - New incorporation documents 28 July 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.