Midhurst
West Sussex
GU29 0DA
Director Name | Mrs Veronica Joan Dumas |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2011(same day as company formation) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Heyshott Meadows Heyshott Midhurst West Sussex GU29 0DA |
Website | www.laplayainsurance.com/ |
---|---|
Email address | [email protected] |
Telephone | 020 38650149 |
Telephone region | London |
Registered Address | West Hall . Cupar Fife KY15 4NA Scotland |
---|---|
Constituency | North East Fife |
Ward | Howe of Fife and Tay Coast |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,003 |
Cash | £67 |
Current Liabilities | £203,299 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
27 June 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
---|---|
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
5 July 2022 | Director's details changed for Mr Christopher Herbert Egerton Dumas on 21 June 2022 (2 pages) |
5 July 2022 | Director's details changed for Mrs Veronica Joan Dumas on 21 June 2022 (2 pages) |
5 July 2022 | Change of details for Mrs Veronica Joan Dumas as a person with significant control on 21 June 2022 (2 pages) |
5 July 2022 | Confirmation statement made on 21 June 2022 with updates (4 pages) |
20 March 2022 | Registered office address changed from 61 Dublin Street Edinburgh EH3 6NL to West Hall . Cupar Fife KY15 4NA on 20 March 2022 (1 page) |
4 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
1 July 2021 | Confirmation statement made on 21 June 2021 with updates (4 pages) |
10 February 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
16 July 2020 | Confirmation statement made on 21 June 2020 with updates (4 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
2 July 2019 | Director's details changed for Mr Christopher Herbert Egerton Dumas on 21 June 2019 (2 pages) |
2 July 2019 | Change of details for Mrs Veronica Joan Dumas as a person with significant control on 21 June 2019 (2 pages) |
2 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
2 July 2019 | Director's details changed for Mrs Veronica Joan Dumas on 21 June 2019 (2 pages) |
12 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
5 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
14 February 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Veronica Joan Dumas as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Veronica Joan Dumas as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
26 July 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
26 July 2016 | Micro company accounts made up to 30 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mrs Veronica Joan Dumas on 21 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Director's details changed for Mrs Veronica Joan Dumas on 21 June 2016 (2 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Director's details changed for Mr Christopher Herbert Egerton Dumas on 21 June 2016 (2 pages) |
21 June 2016 | Director's details changed for Mr Christopher Herbert Egerton Dumas on 21 June 2016 (2 pages) |
11 January 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
11 January 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
29 October 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
29 October 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 January 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
23 January 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
21 June 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
18 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
21 June 2011 | Incorporation (23 pages) |
21 June 2011 | Incorporation (23 pages) |