Company NameLAR Consulting Ltd
DirectorOlaolu Adetunji Eniola
Company StatusActive
Company Number08125849
CategoryPrivate Limited Company
Incorporation Date2 July 2012(11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Olaolu Adetunji Eniola
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2012(same day as company formation)
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address11 Kenton Crescent
Newcastle Upon Tyne
NE3 4NS

Location

Registered Address71 Middle Drive
Ponteland
Newcastle Upon Tyne
NE20 9DN
RegionNorth East
ConstituencyHexham
CountyNorthumberland
ParishPonteland
WardPonteland South with Heddon
Built Up AreaPonteland
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Olaolu Eniola
100.00%
Ordinary

Financials

Year2014
Net Worth£1,410
Cash£220
Current Liabilities£7,735

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 September 2023 (7 months, 3 weeks ago)
Next Return Due18 September 2024 (4 months, 3 weeks from now)

Charges

26 January 2023Delivered on: 27 January 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 11 knightside gardens, dunston.
Outstanding
26 January 2023Delivered on: 27 January 2023
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 11 knightside gardens, dunston.
Outstanding
11 July 2022Delivered on: 18 July 2022
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: All that leasehold interest in the land and property known as 25A heaton road, newcastle upon tyne, NE6 1SA as the same is registered at hm land registry with title absolute under title number TY581870.
Outstanding
24 March 2022Delivered on: 25 March 2022
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 2 sandringham avenue, newcastle upon tyne, NE12 8JX.
Outstanding
4 June 2021Delivered on: 22 June 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: Ground first and second floors 25A heaton road newcastle upon tyne NE6 1SA.
Outstanding
4 June 2021Delivered on: 10 June 2021
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 25A heaton road newcastle upon tyne.
Outstanding
17 October 2019Delivered on: 25 October 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 1 linden road newcastle upon tyne NE12 8JY and 2 sandringham avenue NE12 8JX.
Outstanding
31 January 2018Delivered on: 2 February 2018
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: The leasehold premises known as 2 sandringham avenue, newcastle upon tyne NE12 8JX.
Outstanding
11 July 2023Delivered on: 17 July 2023
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 11 kenton crescent, newcastle upon tyne, NE3 4NS.
Outstanding
24 May 2023Delivered on: 5 June 2023
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 11 knightside gardens dunston NE11 9RL.
Outstanding
8 March 2017Delivered on: 9 March 2017
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 2 sandringham avenue, newcastle upon tyne, NE12 8JX being all of the land and buildings in title TY381426 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

6 September 2023Confirmation statement made on 4 September 2023 with no updates (3 pages)
25 July 2023Registered office address changed from 11 Kenton Crescent Newcastle upon Tyne NE3 4NS to 71 Middle Drive Ponteland Newcastle upon Tyne NE20 9DN on 25 July 2023 (1 page)
17 July 2023Registration of charge 081258490011, created on 11 July 2023 (4 pages)
28 June 2023Satisfaction of charge 081258490008 in full (1 page)
5 June 2023Registration of charge 081258490010, created on 24 May 2023 (14 pages)
27 April 2023Micro company accounts made up to 31 July 2022 (4 pages)
27 January 2023Registration of charge 081258490008, created on 26 January 2023 (15 pages)
27 January 2023Registration of charge 081258490009, created on 26 January 2023 (14 pages)
18 January 2023Satisfaction of charge 081258490001 in full (1 page)
18 January 2023Satisfaction of charge 081258490002 in full (1 page)
20 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
18 July 2022Registration of charge 081258490007, created on 11 July 2022 (27 pages)
9 June 2022Satisfaction of charge 081258490004 in full (1 page)
9 June 2022Satisfaction of charge 081258490005 in full (1 page)
27 April 2022Micro company accounts made up to 31 July 2021 (4 pages)
25 March 2022Registration of charge 081258490006, created on 24 March 2022 (17 pages)
9 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
22 June 2021Registration of charge 081258490005, created on 4 June 2021 (14 pages)
10 June 2021Registration of charge 081258490004, created on 4 June 2021 (12 pages)
17 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
23 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
4 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
25 October 2019Registration of charge 081258490003, created on 17 October 2019 (4 pages)
5 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
5 September 2018Confirmation statement made on 4 September 2018 with no updates (3 pages)
25 April 2018Resolutions
  • RES13 ‐ Cease to be a trading company/buying and selling and letting and operating real estate 24/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
25 April 2018Statement of company's objects (2 pages)
5 April 2018Statement of company's objects (2 pages)
3 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
2 February 2018Registration of charge 081258490002, created on 31 January 2018 (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (3 pages)
4 September 2017Confirmation statement made on 4 September 2017 with updates (3 pages)
10 July 2017Confirmation statement made on 2 July 2017 with updates (3 pages)
10 July 2017Confirmation statement made on 2 July 2017 with updates (3 pages)
13 April 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
13 April 2017Total exemption full accounts made up to 31 July 2016 (4 pages)
9 March 2017Registration of charge 081258490001, created on 8 March 2017 (6 pages)
9 March 2017Registration of charge 081258490001, created on 8 March 2017 (6 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
24 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
24 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
27 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 1
(3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
27 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1
(3 pages)
27 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1
(3 pages)
27 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-27
  • GBP 1
(3 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
5 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(3 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)