About

Registered Number: 03920816
Date of Incorporation: 07/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Springpark House, Basing View, Basingstoke, Hampshire, RG21 4HG

 

Founded in 2000, Lada Engineering Services Ltd have registered office in Basingstoke, it's status at Companies House is "Active". The company is VAT Registered in the UK. Lada Engineering Services Ltd has 2 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMSTRONG, Simon John 21 July 2017 18 March 2018 1
HOLT, Eric 21 June 2018 08 November 2019 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 02 March 2020
MR01 - N/A 27 February 2020
AP01 - Appointment of director 18 February 2020
TM01 - Termination of appointment of director 18 February 2020
TM01 - Termination of appointment of director 22 November 2019
TM01 - Termination of appointment of director 08 November 2019
AP01 - Appointment of director 07 November 2019
CS01 - N/A 12 February 2019
PSC05 - N/A 12 February 2019
CH01 - Change of particulars for director 12 February 2019
AA - Annual Accounts 23 January 2019
AP01 - Appointment of director 21 June 2018
TM01 - Termination of appointment of director 21 June 2018
CS01 - N/A 07 February 2018
PSC02 - N/A 26 July 2017
PSC07 - N/A 25 July 2017
PSC07 - N/A 25 July 2017
TM02 - Termination of appointment of secretary 25 July 2017
TM01 - Termination of appointment of director 25 July 2017
AP01 - Appointment of director 25 July 2017
AP01 - Appointment of director 25 July 2017
MR01 - N/A 24 July 2017
AA - Annual Accounts 20 July 2017
SH01 - Return of Allotment of shares 09 June 2017
CS01 - N/A 07 February 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 14 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 15 November 2013
MR04 - N/A 26 September 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 03 January 2013
RP04 - N/A 28 December 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 26 August 2010
AA01 - Change of accounting reference date 12 July 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH03 - Change of particulars for secretary 13 April 2010
AA01 - Change of accounting reference date 08 February 2010
AD01 - Change of registered office address 20 January 2010
CERTNM - Change of name certificate 15 January 2010
RESOLUTIONS - N/A 06 January 2010
AA - Annual Accounts 17 December 2009
AR01 - Annual Return 21 October 2009
AD01 - Change of registered office address 21 October 2009
AC92 - N/A 19 October 2009
GAZ2 - Second notification of strike-off action in London Gazette 22 September 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
AA - Annual Accounts 26 September 2008
363a - Annual Return 23 September 2008
AA - Annual Accounts 18 February 2008
287 - Change in situation or address of Registered Office 20 September 2007
363s - Annual Return 12 April 2007
AA - Annual Accounts 04 January 2007
AA - Annual Accounts 02 May 2006
363s - Annual Return 15 March 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 16 December 2004
363s - Annual Return 06 February 2004
AA - Annual Accounts 11 January 2004
AA - Annual Accounts 06 April 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 29 June 2002
363s - Annual Return 19 February 2002
287 - Change in situation or address of Registered Office 19 February 2002
AA - Annual Accounts 13 March 2001
363s - Annual Return 13 February 2001
225 - Change of Accounting Reference Date 13 September 2000
225 - Change of Accounting Reference Date 12 July 2000
287 - Change in situation or address of Registered Office 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
RESOLUTIONS - N/A 13 March 2000
CERTNM - Change of name certificate 09 March 2000
NEWINC - New incorporation documents 07 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2020 Outstanding

N/A

A registered charge 21 July 2017 Outstanding

N/A

Debenture 23 August 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.