Company NameL.A. Sports Limited
Company StatusDissolved
Company Number03421428
CategoryPrivate Limited Company
Incorporation Date19 August 1997(26 years, 8 months ago)
Dissolution Date31 March 2009 (15 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Leo Anthony Armstrong
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed19 August 1997(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address4 Breezemount
Prestwich
Manchester
M25 0AH
Secretary NameMrs Ann-Marie Armstrong
NationalityBritish
StatusClosed
Appointed19 August 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Breezemount
Prestwich
Manchester
M25 0AH
Director NamePatricia Elizabeth Foy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1997(same day as company formation)
RoleCompany Formation Agent
Correspondence Address30 Pall Mall
Manchester
M2 1JY
Secretary NameThe Secretary Limited (Corporation)
StatusResigned
Appointed19 August 1997(same day as company formation)
Correspondence Address10 Bean Leach Drive
Offerton
Stockport
Cheshire
SK2 5HZ

Location

Registered AddressC/O Elliott Goldman Ltd
10-11 Millbank House Bollin Walk
Wilmslow
Cheshire
SK9 1BJ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£64,412
Cash£61,588
Current Liabilities£182,908

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
2 October 2007Return made up to 19/08/07; full list of members (2 pages)
1 September 2006Return made up to 19/08/06; full list of members (6 pages)
30 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
1 December 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
28 October 2005Registered office changed on 28/10/05 from: 1 millbank house riverside business park wilmslow cheshire SK9 1BJ (1 page)
27 October 2005Return made up to 19/08/05; full list of members (6 pages)
27 August 2004Return made up to 19/08/04; full list of members (6 pages)
3 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
14 September 2003Return made up to 19/08/03; full list of members (6 pages)
19 May 2003Accounts for a small company made up to 31 August 2002 (6 pages)
16 December 2002Registered office changed on 16/12/02 from: sycamore house manchester road wilmslow cheshire SK9 1BG (1 page)
20 May 2002Accounts for a small company made up to 31 August 2001 (6 pages)
28 August 2001Return made up to 19/08/01; full list of members (6 pages)
21 June 2001Accounts for a small company made up to 31 August 2000 (6 pages)
16 June 2001Registered office changed on 16/06/01 from: 366 chester road old trafford manchester M16 9FH (1 page)
31 August 2000Return made up to 19/08/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 August 1999 (6 pages)
19 August 1999Return made up to 19/08/99; full list of members (6 pages)
6 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 April 1999Return made up to 19/08/98; full list of members (6 pages)
11 March 1999Accounts for a small company made up to 31 August 1998 (6 pages)
4 December 1998Ad 19/08/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 September 1997New secretary appointed (2 pages)
18 September 1997New director appointed (2 pages)
22 August 1997Secretary resigned (1 page)
22 August 1997Director resigned (1 page)
19 August 1997Incorporation (14 pages)