You are here: bizstats.co.uk > a-z index > L list

L.a. Title Limited EDINBURGH


Founded in 1994, L.a. Title, classified under reg no. SC149361 is an active company. Currently registered at Princes Exchange EH3 9EE, Edinburgh the company has been in the business for 30 years. Its financial year was closed on April 5 and its latest financial statement was filed on Wed, 5th Apr 2023.

At present there are 3 directors in the the firm, namely Philip B., Janette G. and Brigit S.. In addition one secretary - Philip B. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Raymond B. who worked with the the firm until 24 June 1998.

L.a. Title Limited Address / Contact

Office Address Princes Exchange
Office Address2 1 Earl Grey Street
Town Edinburgh
Post code EH3 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number SC149361
Date of Incorporation Mon, 28th Feb 1994
Industry Activities of head offices
End of financial Year 5th April
Company age 30 years old
Account next due date Sun, 5th Jan 2025 (235 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Philip B.

Position: Secretary

Appointed: 14 September 2021

Philip B.

Position: Director

Appointed: 03 September 2021

Janette G.

Position: Director

Appointed: 28 October 2016

Brigit S.

Position: Director

Appointed: 01 October 2003

Samantha P.

Position: Director

Appointed: 31 January 2013

Resigned: 28 October 2016

Karen H.

Position: Director

Appointed: 22 August 2008

Resigned: 31 January 2013

Mark M.

Position: Director

Appointed: 31 May 2002

Resigned: 01 October 2003

Anthony S.

Position: Director

Appointed: 31 May 2002

Resigned: 22 August 2008

Fntc (secretaries) Limited

Position: Corporate Secretary

Appointed: 24 June 1998

Resigned: 14 September 2021

Alistair M.

Position: Director

Appointed: 20 March 1997

Resigned: 14 April 2000

Paul G.

Position: Director

Appointed: 01 October 1996

Resigned: 31 May 2002

Philip B.

Position: Director

Appointed: 01 October 1996

Resigned: 31 May 2002

Elizabeth B.

Position: Director

Appointed: 20 June 1994

Resigned: 29 November 1994

Raymond B.

Position: Secretary

Appointed: 07 March 1994

Resigned: 24 June 1998

Raymond B.

Position: Director

Appointed: 07 March 1994

Resigned: 01 October 1996

Jennifer T.

Position: Director

Appointed: 07 March 1994

Resigned: 01 October 1996

Tm Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 28 February 1994

Resigned: 07 March 1994

Tm Company Services Limited

Position: Corporate Nominee Director

Appointed: 28 February 1994

Resigned: 07 March 1994

Tm Company Services Limited

Position: Corporate Nominee Director

Appointed: 28 February 1994

Resigned: 07 March 1994

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Quadrangle Trustee Services Limited from Cheltenham, England. This PSC is categorised as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Lj Capital Limited that entered London, England as the official address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Quadrangle Trustee Services Limited

Third Floor 95 The Promenade, Cheltenham, GL50 1HH, England

Legal authority Uk 2006 Act
Legal form Limited Company
Country registered England
Place registered Companies House Uk
Registration number 2455572
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: significiant influence or control

Lj Capital Limited

9 Clifford Street, London, W1S 2FT, England

Legal authority Uk 2006 Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 6931299
Notified on 6 April 2016
Ceased on 18 July 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Wed, 5th Apr 2023
filed on: 14th, September 2023
Free Download (1 page)

Company search

Advertisements