Company NameLaplata Investments Limited
DirectorsJonathan Andrew Hurford and Nathan O'Brien
Company StatusActive
Company Number11583443
CategoryPrivate Limited Company
Incorporation Date24 September 2018(5 years, 7 months ago)
Previous NameTimec 1658 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Andrew Hurford
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(1 month after company formation)
Appointment Duration5 years, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Station Approach
East Boldon
Tyne And Wear
NE36 0AB
Director NameMr Nathan O'Brien
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2018(1 month after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1b Station Approach
East Boldon
Tyne And Wear
NE36 0AB
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2018(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressMuckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed24 September 2018(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressUnit 1b Station Approach
East Boldon
Tyne And Wear
NE36 0AB
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Charges

23 January 2023Delivered on: 13 February 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
23 January 2023Delivered on: 27 January 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as land at the north side of park road, gateshead and registered at the land registry under title number TY256726.
Outstanding
23 January 2023Delivered on: 27 January 2023
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The property known as land on the north side of park road, gateshead and registered at the land registry under title number TY258000.
Outstanding

Filing History

18 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
24 September 2023Confirmation statement made on 23 September 2023 with no updates (3 pages)
13 February 2023Registration of charge 115834430003, created on 23 January 2023 (18 pages)
27 January 2023Registration of charge 115834430002, created on 23 January 2023 (18 pages)
27 January 2023Registration of charge 115834430001, created on 23 January 2023 (18 pages)
23 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
23 September 2022Confirmation statement made on 23 September 2022 with updates (3 pages)
17 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
23 September 2021Confirmation statement made on 23 September 2021 with updates (4 pages)
15 June 2021Registered office address changed from Oak House Durham Road Birtley Chester Le Street DH3 2TB United Kingdom to Unit 1B Station Approach East Boldon Tyne and Wear NE36 0AB on 15 June 2021 (1 page)
24 December 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
23 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
10 September 2020Registered office address changed from Office 3 Fourth Floor Central Exchange Buildings , 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG United Kingdom to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 10 September 2020 (1 page)
24 August 2020Director's details changed for Mr Nathan O'brien on 24 August 2020 (2 pages)
27 April 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
31 January 2020Previous accounting period shortened from 30 September 2019 to 30 April 2019 (1 page)
27 September 2019Confirmation statement made on 23 September 2019 with updates (4 pages)
20 September 2019Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
20 September 2019Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
28 November 2018Notification of Nathan O'brien as a person with significant control on 26 October 2018 (2 pages)
5 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
29 October 2018Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Office 3 Fourth Floor Central Exchange Buildings , 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 29 October 2018 (1 page)
29 October 2018Cessation of Muckle Director Limited as a person with significant control on 26 October 2018 (1 page)
26 October 2018Appointment of Mr Nathan O'brien as a director on 26 October 2018 (2 pages)
26 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-26
(3 pages)
26 October 2018Appointment of Jonathan Andrew Hurford as a director on 26 October 2018 (2 pages)
26 October 2018Statement of capital following an allotment of shares on 26 October 2018
  • GBP 100
(3 pages)
26 October 2018Termination of appointment of Andrew John Davison as a director on 26 October 2018 (1 page)
26 October 2018Termination of appointment of Muckle Secretary Limited as a secretary on 26 October 2018 (1 page)
24 September 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-24
  • GBP 1
(31 pages)