Company NameLalaland Properties Limited
Company StatusDissolved
Company Number07680873
CategoryPrivate Limited Company
Incorporation Date23 June 2011(12 years, 10 months ago)
Dissolution Date23 January 2024 (2 months, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Leigh Mark Hurst
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2011(same day as company formation)
RoleCeo And Founder
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameBrianne Almeida
Date of BirthApril 1978 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed26 April 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 9 months (closed 23 January 2024)
RoleCeo And Founder
Country of ResidenceUnited States
Correspondence Address44 Parker Avenue
Maplewood
Nj
07040
Director NameMs Anne Gael Senic
Date of BirthNovember 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed23 June 2011(same day as company formation)
RoleMedia Producer
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Contact

Telephone020 82361000
Telephone regionLondon

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

50 at £1Anne Gael Senic
50.00%
Ordinary
50 at £1Leigh Hurst
50.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
7 November 2023First Gazette notice for voluntary strike-off (1 page)
28 October 2023Application to strike the company off the register (3 pages)
15 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
13 March 2023Accounts for a dormant company made up to 30 June 2022 (4 pages)
26 October 2022Director's details changed for Brianne Almeida on 18 October 2022 (2 pages)
19 October 2022Director's details changed for Mr Leigh Mark Hurst on 18 October 2022 (2 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
12 August 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
10 August 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
23 July 2021Director's details changed for Mr Leigh Mark Hurst on 12 July 2021 (2 pages)
1 September 2020Termination of appointment of Anne Gael Senic as a director on 31 August 2020 (1 page)
18 August 2020Confirmation statement made on 13 August 2020 with updates (4 pages)
13 August 2020Cessation of Leigh Mark Hurst as a person with significant control on 10 July 2020 (1 page)
13 August 2020Cessation of Anne Gael Senic as a person with significant control on 10 July 2020 (1 page)
13 August 2020Notification of Lalaland Group Limited as a person with significant control on 10 July 2020 (2 pages)
21 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
11 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
18 May 2020Change of details for Ms Anne Gael Senic as a person with significant control on 7 May 2020 (2 pages)
18 May 2020Director's details changed for Ms Anne Gael Senic on 7 May 2020 (2 pages)
8 August 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
17 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
17 June 2019Director's details changed for Mr Leigh Mark Hurst on 6 June 2019 (2 pages)
17 June 2019Change of details for Mr Leigh Mark Hurst as a person with significant control on 6 June 2019 (2 pages)
19 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
18 June 2018Appointment of Brianne Almeida as a director on 26 April 2018 (2 pages)
18 June 2018Director's details changed for Ms Anne Gael Senic on 13 September 2017 (2 pages)
18 June 2018Change of details for Ms Anne Gael Senic as a person with significant control on 13 September 2017 (2 pages)
18 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
7 February 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
12 July 2017Notification of Anne Gael Senic as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
12 July 2017Notification of Anne Gael Senic as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Leigh Mark Hurst as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Notification of Leigh Mark Hurst as a person with significant control on 6 April 2016 (2 pages)
20 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
20 September 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(4 pages)
7 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
7 September 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 July 2015Director's details changed for Mr Leigh Mark Hurst on 23 June 2015 (2 pages)
24 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Director's details changed for Ms Anne Gael Senic on 23 June 2015 (2 pages)
24 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(4 pages)
24 July 2015Director's details changed for Ms Anne Gael Senic on 20 January 2015 (2 pages)
24 July 2015Director's details changed for Ms Anne Gael Senic on 23 June 2015 (2 pages)
24 July 2015Director's details changed for Mr Leigh Mark Hurst on 23 June 2015 (2 pages)
24 July 2015Director's details changed for Ms Anne Gael Senic on 20 January 2015 (2 pages)
14 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
14 October 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Director's details changed for Ms Anne Gael Senic on 30 June 2014 (2 pages)
2 July 2014Director's details changed for Ms Anne Gael Senic on 30 June 2014 (2 pages)
10 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 July 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
24 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (4 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 February 2013Director's details changed for Mr Leigh Mark Hurst on 21 November 2012 (2 pages)
13 February 2013Director's details changed for Mr Leigh Mark Hurst on 21 November 2012 (2 pages)
24 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (4 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)