About

Registered Number: 02674480
Date of Incorporation: 30/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: 42-44 Prospect Place, Bromley, BR2 9HN

 

Based in Bromley, L & A Agency Services Ltd was setup in 1991, it's status at Companies House is "Active". The organisation has 3 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFIN, Alexander James 01 September 2011 - 1
GRIFFIN, Nicola Jane 01 September 2011 - 1
GRIFFIN, Maurice 30 June 1992 01 September 2011 1

Filing History

Document Type Date
CS01 - N/A 02 January 2020
AA - Annual Accounts 17 October 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 20 November 2018
CS01 - N/A 22 January 2018
AA - Annual Accounts 25 October 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
AA - Annual Accounts 15 December 2011
AD01 - Change of registered office address 22 September 2011
AP01 - Appointment of director 22 September 2011
SH01 - Return of Allotment of shares 22 September 2011
AP01 - Appointment of director 22 September 2011
TM01 - Termination of appointment of director 22 September 2011
TM02 - Termination of appointment of secretary 22 September 2011
CERTNM - Change of name certificate 30 August 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 03 February 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 28 January 2009
AA - Annual Accounts 19 December 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 23 January 2008
363a - Annual Return 13 February 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 16 February 2006
AA - Annual Accounts 02 February 2006
287 - Change in situation or address of Registered Office 27 June 2005
363s - Annual Return 29 January 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 06 January 2004
AA - Annual Accounts 05 October 2003
RESOLUTIONS - N/A 07 January 2003
AA - Annual Accounts 07 January 2003
363s - Annual Return 07 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2003
123 - Notice of increase in nominal capital 07 January 2003
AA - Annual Accounts 16 January 2002
363s - Annual Return 16 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2001
288b - Notice of resignation of directors or secretaries 16 March 2001
AA - Annual Accounts 18 January 2001
363s - Annual Return 18 January 2001
363s - Annual Return 11 January 2000
AA - Annual Accounts 10 January 2000
AA - Annual Accounts 08 January 1999
363s - Annual Return 06 January 1999
288c - Notice of change of directors or secretaries or in their particulars 15 May 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 07 January 1998
AA - Annual Accounts 04 February 1997
363s - Annual Return 07 January 1997
AA - Annual Accounts 07 February 1996
363s - Annual Return 04 January 1996
AA - Annual Accounts 03 February 1995
363s - Annual Return 09 January 1995
363s - Annual Return 16 March 1994
AA - Annual Accounts 10 February 1994
288 - N/A 10 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 1993
363s - Annual Return 09 February 1993
287 - Change in situation or address of Registered Office 02 October 1992
395 - Particulars of a mortgage or charge 24 August 1992
288 - N/A 11 August 1992
288 - N/A 11 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 August 1992
NEWINC - New incorporation documents 30 December 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.