About

Registered Number: 06462402
Date of Incorporation: 03/01/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 12 Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ

 

Having been setup in 2008, La Prade Associates Ltd have registered office in Derby, it has a status of "Active". There is one director listed as Bartholomew, Jane for the company at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARTHOLOMEW, Jane 03 January 2008 - 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 31 March 2020
DS01 - Striking off application by a company 24 March 2020
AA - Annual Accounts 23 March 2020
AA01 - Change of accounting reference date 18 March 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 09 January 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 18 January 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 13 January 2011
AD01 - Change of registered office address 14 July 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 19 January 2009
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
225 - Change of Accounting Reference Date 29 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
288b - Notice of resignation of directors or secretaries 03 January 2008
NEWINC - New incorporation documents 03 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.