General information

Name:

La Nu-range Limited

Office Address:

30 Sylvan Avenue RM11 2PN Hornchurch

Number: 03581373

Incorporation date: 1998-06-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

La Nu-range Ltd has been in the business for at least twenty six years. Started with registration number 03581373 in the year 1998, the firm is registered at 30 Sylvan Avenue, Hornchurch RM11 2PN. The enterprise's SIC and NACE codes are 68209, that means Other letting and operating of own or leased real estate. Its latest financial reports were submitted for the period up to Friday 30th June 2023 and the most recent confirmation statement was released on Thursday 15th June 2023.

Regarding to this specific business, all of director's duties have so far been executed by Arun S. and Angela S.. Within the group of these two executives, Angela S. has supervised business the longest, having become a part of the Management Board on June 15, 1998. To find professional help with legal documentation, this particular business has been utilizing the skills of Arun S. as a secretary since June 1998.

Financial data based on annual reports

Company staff

Arun S.

Role: Director

Appointed: 01 January 1999

Latest update: 3 January 2024

Arun S.

Role: Secretary

Appointed: 15 June 1998

Latest update: 3 January 2024

Angela S.

Role: Director

Appointed: 15 June 1998

Latest update: 3 January 2024

People with significant control

Executives with significant control over the firm are: Arun S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Angela S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Arun S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Angela S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 29 June 2024
Confirmation statement last made up date 15 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 30 June 2013
Annual Accounts 19 October 2014
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 19 October 2014
Annual Accounts 4 January 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 4 January 2016
Annual Accounts 31 December 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts 24 February 2014
Date Approval Accounts 24 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023 (AA)
filed on: 20th, October 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

The Cedars 73 Ardleigh Green Road Emerson Park

Post code:

RM11 2JZ

City / Town:

Hornchurch

HQ address,
2014

Address:

The Cedars 73 Ardleigh Green Road Emerson Park

Post code:

RM11 2JZ

City / Town:

Hornchurch

Accountant/Auditor,
2016 - 2014

Name:

Haines Watts Essex Llp

Address:

Coopers House 65a Wingletye Lane

Post code:

RM11 3AT

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 86210 : General medical practice activities
25
Company Age

Similar companies nearby

Closest companies