Company NameL A Limos Limited
DirectorsLeonard Reginald Austen and Stephen Austen
Company StatusActive
Company Number05411870
CategoryPrivate Limited Company
Incorporation Date4 April 2005(19 years ago)

Business Activity

Section HTransportation and storage
SIC 6021Other sched passenger land transport
SIC 49319Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Leonard Reginald Austen
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest View
Newgate Street Road
Goffs Oak
Herts
EN7 5RY
Director NameStephen Austen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Gladding Road
Chestnut
Hertfordshire
EN7 6XB
Secretary NameMr Leonard Reginald Austen
NationalityBritish
StatusCurrent
Appointed04 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForest View
Newgate Street Road
Goffs Oak
Herts
EN7 5RY
Director NameRWL Directors Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBeechcroft Bottom
48 Beechcroft Road
Bushey
Hertfordshire
WD23 2JU
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardBushey North
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

55 at £1Leonard Reginald Austen
55.00%
Ordinary
15 at £1Dawn Austen
15.00%
Ordinary
15 at £1Lee Austen
15.00%
Ordinary
15 at £1Stephen Austen
15.00%
Ordinary

Financials

Year2014
Net Worth£122,319
Cash£73,731
Current Liabilities£72,268

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 April 2024 (3 weeks ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

26 July 2005Delivered on: 28 July 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
22 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
5 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
8 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
5 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
17 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
13 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
13 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
13 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
6 February 2013Registered office address changed from Wakefield House, 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Wakefield House, 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page)
6 February 2013Registered office address changed from Wakefield House, 32 High Street Pinner Middlesex HA5 5PW on 6 February 2013 (1 page)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Mr Leonard Reginald Austen on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Leonard Reginald Austen on 7 April 2010 (2 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
7 April 2010Director's details changed for Stephen Austen on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Leonard Reginald Austen on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Stephen Austen on 7 April 2010 (2 pages)
7 April 2010Director's details changed for Stephen Austen on 7 April 2010 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
8 May 2009Return made up to 04/04/09; full list of members (3 pages)
8 May 2009Return made up to 04/04/09; full list of members (3 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 April 2008Return made up to 04/04/08; full list of members (3 pages)
16 April 2008Return made up to 04/04/08; full list of members (3 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 June 2007Return made up to 04/04/07; no change of members (7 pages)
4 June 2007Return made up to 04/04/07; no change of members (7 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 May 2006Return made up to 04/04/06; full list of members (7 pages)
9 May 2006Return made up to 04/04/06; full list of members (7 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
28 July 2005Particulars of mortgage/charge (3 pages)
10 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
10 July 2005Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
27 May 2005Secretary's particulars changed;director's particulars changed (1 page)
27 May 2005Secretary's particulars changed;director's particulars changed (1 page)
9 May 2005New director appointed (1 page)
9 May 2005Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2005New secretary appointed;new director appointed (1 page)
9 May 2005New director appointed (1 page)
9 May 2005Ad 04/04/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 May 2005New secretary appointed;new director appointed (1 page)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2005Incorporation (11 pages)
4 April 2005Director resigned (1 page)
4 April 2005Director resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Secretary resigned (1 page)
4 April 2005Incorporation (11 pages)