Company NameLAL Futures Limited
Company StatusDissolved
Company Number09176379
CategoryPrivate Limited Company
Incorporation Date14 August 2014(9 years, 8 months ago)
Dissolution Date12 September 2023 (7 months, 1 week ago)
Previous NameDdl175 Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities
SIC 74202Other specialist photography
SIC 7481Portrait photographic activities, other specialist photography, film processing
SIC 74209Photographic activities not elsewhere classified

Directors

Director NameMr Janagan Premachandra Lal
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2014(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House C/O Holden Granat Chartered Acco
23 Oatlands Drive
Weybridge
KT13 9LZ
Director NameMrs Katarzyna Elzbieta Lal
Date of BirthJune 1983 (Born 40 years ago)
NationalityPolish
StatusClosed
Appointed14 August 2014(same day as company formation)
RolePortfolio Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSpringfield House 23 Oatlands Drive
Weybridge
KT13 9LZ

Location

Registered AddressSpringfield House
C/O Holden Granat Chartered Accountants
23 Oatlands Drive
Weybridge
KT13 9LZ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWalton Central
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

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

Filing History

16 February 2021Confirmation statement made on 18 December 2020 with updates (5 pages)
16 February 2021Director's details changed for Ms Katarzyna Elzbieta Lal on 16 February 2021 (2 pages)
9 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
8 January 2020Registered office address changed from 10, St. Georges Yard St. Georges Yard Farnham GU9 7LW England to Springfield House C/O Holden Granat Chartered Accountants 23 Oatlands Drive Weybridge KT13 9LZ on 8 January 2020 (1 page)
18 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
15 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
5 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 May 2019Director's details changed for Ms Katarzyna Elzbieta Piechocka on 24 May 2019 (2 pages)
24 May 2019Change of details for Ms Katarzyna Elzbieta Piechocka as a person with significant control on 24 May 2019 (2 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
3 September 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
17 August 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
9 August 2017Micro company accounts made up to 31 December 2016 (6 pages)
18 April 2017Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10, St. Georges Yard St. Georges Yard Farnham GU9 7LW on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 12 Lion & Lamb Yard Farnham Surrey GU9 7LL to 10, St. Georges Yard St. Georges Yard Farnham GU9 7LW on 18 April 2017 (1 page)
27 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
27 August 2016Confirmation statement made on 14 August 2016 with updates (6 pages)
12 May 2016Micro company accounts made up to 31 December 2015 (4 pages)
12 May 2016Micro company accounts made up to 31 December 2015 (4 pages)
16 December 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
16 December 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
28 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
28 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(3 pages)
18 November 2014Change of name notice (2 pages)
18 November 2014Company name changed DDL175 LIMITED\certificate issued on 18/11/14 (2 pages)
18 November 2014Change of name notice (2 pages)
18 November 2014Company name changed DDL175 LIMITED\certificate issued on 18/11/14
  • RES15 ‐ Change company name resolution on 2014-11-10
(2 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 100
(22 pages)
14 August 2014Incorporation
Statement of capital on 2014-08-14
  • GBP 100
(22 pages)