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.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLISON, Adam Grant | 28 April 2014 | - | 1 |
HORSFIELD, Luke | 28 July 2009 | 21 December 2017 | 1 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 10 August 2010 | Outstanding |
N/A |