Shotton
Deeside
Clwyd
CH5 1BY
Wales
Director Name | Mr Lukasz Zynicha |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 24 May 2012(same day as company formation) |
Role | Payroll Consultant & Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | 13 Stamford Court Chester CH3 5PP Wales |
Director Name | Mrs Iwona Waszak |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 06 April 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 year (resigned 06 April 2016) |
Role | Interpreter |
Country of Residence | United Kingdom |
Correspondence Address | 60 Chester Road West Shotton Deeside Clwyd CH5 1BY Wales |
Secretary Name | Mr Lukasz Zynicha |
---|---|
Status | Resigned |
Appointed | 06 April 2015(2 years, 10 months after company formation) |
Appointment Duration | 1 day (resigned 07 April 2015) |
Role | Company Director |
Correspondence Address | 13 Chester Road West Shotton Deeside Clwyd CH5 1BY Wales |
Website | la-direct.co.uk |
---|
Registered Address | 60 Chester Road West Shotton Deeside Clwyd CH5 1BY Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Shotton |
Ward | Shotton West |
Built Up Area | Buckley |
1 at £1 | Lukasz Zynicha 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,343 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 April 2017 | Application to strike the company off the register (2 pages) |
20 April 2017 | Application to strike the company off the register (2 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
4 January 2017 | Confirmation statement made on 4 January 2017 with updates (6 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
28 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
31 May 2016 | Micro company accounts made up to 31 August 2015 (2 pages) |
15 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Termination of appointment of Iwona Waszak as a director on 6 April 2016 (1 page) |
15 April 2016 | Appointment of Ms Joanna Katarzyna Pietruszka as a director on 6 April 2016 (2 pages) |
15 April 2016 | Termination of appointment of Iwona Waszak as a director on 6 April 2016 (1 page) |
15 April 2016 | Appointment of Ms Joanna Katarzyna Pietruszka as a director on 6 April 2016 (2 pages) |
5 April 2016 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2016-04-05
|
2 April 2016 | Register inspection address has been changed from 13 Stamford Court Chester CH3 5PP United Kingdom to 60 Chester Road West Shotton Deeside Clwyd CH5 1BY (1 page) |
2 April 2016 | Register inspection address has been changed from 13 Stamford Court Chester CH3 5PP United Kingdom to 60 Chester Road West Shotton Deeside Clwyd CH5 1BY (1 page) |
30 March 2016 | Termination of appointment of Lukasz Zynicha as a secretary on 7 April 2015 (1 page) |
30 March 2016 | Termination of appointment of Lukasz Zynicha as a secretary on 7 April 2015 (1 page) |
14 October 2015 | Company name changed la direct LTD\certificate issued on 14/10/15
|
14 October 2015 | Company name changed la direct LTD\certificate issued on 14/10/15
|
13 October 2015 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
13 October 2015 | Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page) |
10 July 2015 | Director's details changed for Mrs Iwona Waszak on 6 April 2015 (2 pages) |
10 July 2015 | Appointment of Mr Lukasz Zynicha as a secretary on 6 April 2015 (2 pages) |
10 July 2015 | Appointment of Mrs Iwona Waszak as a director on 6 April 2015 (2 pages) |
10 July 2015 | Termination of appointment of Lukasz Zynicha as a director on 5 April 2015 (1 page) |
10 July 2015 | Appointment of Mrs Iwona Waszak as a director on 6 April 2015 (2 pages) |
10 July 2015 | Appointment of Mrs Iwona Waszak as a director on 6 April 2015 (2 pages) |
10 July 2015 | Termination of appointment of Lukasz Zynicha as a director on 5 April 2015 (1 page) |
10 July 2015 | Director's details changed for Mrs Iwona Waszak on 6 April 2015 (2 pages) |
10 July 2015 | Appointment of Mr Lukasz Zynicha as a secretary on 6 April 2015 (2 pages) |
10 July 2015 | Director's details changed for Mrs Iwona Waszak on 6 April 2015 (2 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Appointment of Mr Lukasz Zynicha as a secretary on 6 April 2015 (2 pages) |
10 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Termination of appointment of Lukasz Zynicha as a director on 5 April 2015 (1 page) |
31 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
31 May 2015 | Micro company accounts made up to 31 August 2014 (2 pages) |
28 August 2014 | Current accounting period extended from 23 May 2014 to 31 August 2014 (1 page) |
28 August 2014 | Current accounting period extended from 23 May 2014 to 31 August 2014 (1 page) |
15 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Registered office address changed from 30 Bumpers Lane Chester CH1 4LT United Kingdom to 60 Chester Road West Shotton Deeside Clwyd CH5 1BY on 15 July 2014 (1 page) |
15 July 2014 | Registered office address changed from 30 Bumpers Lane Chester CH1 4LT United Kingdom to 60 Chester Road West Shotton Deeside Clwyd CH5 1BY on 15 July 2014 (1 page) |
15 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
26 February 2014 | Total exemption small company accounts made up to 23 May 2013 (3 pages) |
26 February 2014 | Total exemption small company accounts made up to 23 May 2013 (3 pages) |
24 February 2014 | Previous accounting period shortened from 31 May 2013 to 23 May 2013 (1 page) |
24 February 2014 | Previous accounting period shortened from 31 May 2013 to 23 May 2013 (1 page) |
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
13 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders
|
12 June 2013 | Director's details changed for Mr Lukasz Zynicha on 31 May 2013 (3 pages) |
12 June 2013 | Register inspection address has been changed (1 page) |
12 June 2013 | Register(s) moved to registered inspection location (1 page) |
12 June 2013 | Director's details changed for Mr Lukasz Zynicha on 31 May 2013 (3 pages) |
12 June 2013 | Register(s) moved to registered inspection location (1 page) |
12 June 2013 | Register inspection address has been changed (1 page) |
24 May 2012 | Incorporation
|
24 May 2012 | Incorporation
|