General information

Name:

Laitana Limited

Office Address:

The News Building C/o Randall Robinson, 3rd Floor 3 London Bridge Street SE1 9SG London

Number: 05022425

Incorporation date: 2004-01-21

End of financial year: 31 January

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise named Laitana was founded on 21st January 2004 as a Private Limited Company. The company's headquarters could be gotten hold of in London on The News Building C/o Randall Robinson, 3rd Floor, 3 London Bridge Street. When you have to get in touch with this company by mail, the zip code is SE1 9SG. The registration number for Laitana Ltd is 05022425. The company's SIC code is 82990: Other business support service activities not elsewhere classified. Laitana Limited filed its account information for the financial period up to 2023-01-31. The most recent annual confirmation statement was submitted on 2023-01-31.

Willow B., Beatrice B. and Patrick B. are listed as company's directors and have been managing the firm since 2023.

Patrick B. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Willow B.

Role: Director

Appointed: 04 July 2023

Latest update: 31 January 2024

Beatrice B.

Role: Director

Appointed: 04 July 2022

Latest update: 31 January 2024

Patrick B.

Role: Director

Appointed: 21 January 2004

Latest update: 31 January 2024

People with significant control

Patrick B.
Notified on 21 January 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 October 2024
Account last made up date 31 January 2023
Confirmation statement next due date 14 February 2024
Confirmation statement last made up date 31 January 2023
Annual Accounts 29 October 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 January 2014
Date Approval Accounts 29 October 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
Annual Accounts
Start Date For Period Covered By Report 01 February 2014
End Date For Period Covered By Report 31 January 2015
Annual Accounts
Start Date For Period Covered By Report 01 February 2018
End Date For Period Covered By Report 31 January 2019
Annual Accounts
Start Date For Period Covered By Report 01 February 2019
End Date For Period Covered By Report 31 January 2020
Annual Accounts
Start Date For Period Covered By Report 01 February 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts
Start Date For Period Covered By Report 01 February 2021
End Date For Period Covered By Report 31 January 2022
Annual Accounts
Start Date For Period Covered By Report 01 February 2022
End Date For Period Covered By Report 31 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 February 2023
End Date For Period Covered By Report 31 January 2024
Annual Accounts 29 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 29 October 2013
Annual Accounts 31 October 2015
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 31 October 2015
Annual Accounts 26 September 2016
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 26 September 2016
Annual Accounts 16 October 2017
End Date For Period Covered By Report 31 January 2015
Date Approval Accounts 16 October 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Registered office address changed from The News Building C/O Randall Robinson, 3rd Floor 3 London Bridge Street London SE1 9SG United Kingdom to C/O Randall Robinson Office 3.14 85 Gresham Street London EC2V 7NQ on Saturday 4th November 2023 (AD01)
filed on: 4th, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

9 Bickels Yard 151-153 Bermondsey Street

Post code:

SE1 3HA

City / Town:

London

HQ address,
2014

Address:

9 Bickels Yard 151-153 Bermondsey Street

Post code:

SE1 3HA

City / Town:

London

HQ address,
2015

Address:

9 Bickels Yard 151-153 Bermondsey Street

Post code:

SE1 3HA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
20
Company Age

Closest Companies - by postcode