Company NameLaplata Property Limited
Company StatusDissolved
Company Number11782116
CategoryPrivate Limited Company
Incorporation Date22 January 2019(5 years, 2 months ago)
Dissolution Date31 May 2022 (1 year, 10 months ago)
Previous NameTimec 1677 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nathan O'Brien
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2019(2 months, 1 week after company formation)
Appointment Duration3 years, 1 month (closed 31 May 2022)
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
Appointed22 January 2019(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Director NameMr Jonathan Andrew Hurford
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 02 February 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1b Station Approach
East Boldon
Tyne And Wear
NE36 0AB
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed22 January 2019(same day as company formation)
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And 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 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

31 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 March 2022First Gazette notice for voluntary strike-off (1 page)
4 March 2022Application to strike the company off the register (3 pages)
1 March 2022Termination of appointment of Jonathan Andrew Hurford as a director on 2 February 2022 (1 page)
21 January 2022Confirmation statement made on 21 January 2022 with no updates (3 pages)
13 December 2021Micro company accounts made up to 30 April 2021 (3 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)
2 February 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
21 January 2021Confirmation statement made on 21 January 2021 with updates (4 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)
25 August 2020Director's details changed for Mr Nathan O'brien on 24 August 2020 (2 pages)
30 January 2020Current accounting period extended from 31 January 2020 to 30 April 2020 (1 page)
22 January 2020Confirmation statement made on 21 January 2020 with updates (4 pages)
17 July 2019Register(s) moved to registered inspection location Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
17 July 2019Register inspection address has been changed to Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF (1 page)
18 April 2019Resolutions
  • RES13 ‐ Change of name 04/04/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
(37 pages)
8 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-04
(3 pages)
5 April 2019Statement of capital following an allotment of shares on 4 April 2019
  • GBP 100
(3 pages)
5 April 2019Termination of appointment of Muckle Secretary Limited as a secretary on 4 April 2019 (1 page)
5 April 2019Notification of Nathan O'brien as a person with significant control on 4 April 2019 (2 pages)
5 April 2019Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF to Office 3 Fourth Floor Central Exchange Buildings, 93a Grey Street Newcastle upon Tyne Tyne and Wear NE1 6EG on 5 April 2019 (1 page)
5 April 2019Appointment of Jonathan Andrew Hurford as a director on 4 April 2019 (2 pages)
5 April 2019Cessation of Muckle Director Limited as a person with significant control on 4 April 2019 (1 page)
5 April 2019Appointment of Mr Nathan O'brien as a director on 4 April 2019 (2 pages)
5 April 2019Termination of appointment of Andrew John Davison as a director on 4 April 2019 (1 page)
22 January 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-01-22
  • GBP 1
(31 pages)