32 La Limited IPSWICH


Founded in 2008, 32 La, classified under reg no. 06703505 is an active company. Currently registered at 32 Lloyds Avenue IP1 3HD, Ipswich the company has been in the business for 16 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30.

The company has 3 directors, namely Matthew C., Jane R. and Kimat S.. Of them, Kimat S. has been with the company the longest, being appointed on 1 February 2014 and Matthew C. has been with the company for the least time - from 1 July 2021. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

32 La Limited Address / Contact

Office Address 32 Lloyds Avenue
Town Ipswich
Post code IP1 3HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06703505
Date of Incorporation Mon, 22nd Sep 2008
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (68 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 16th Jun 2024 (2024-06-16)
Last confirmation statement dated Fri, 2nd Jun 2023

Company staff

Matthew C.

Position: Director

Appointed: 01 July 2021

Jane R.

Position: Director

Appointed: 01 June 2016

Kimat S.

Position: Director

Appointed: 01 February 2014

Anthony W.

Position: Secretary

Appointed: 01 January 2010

Resigned: 01 July 2018

Clare T.

Position: Director

Appointed: 15 December 2008

Resigned: 30 June 2020

James H.

Position: Director

Appointed: 15 December 2008

Resigned: 01 June 2016

Peter A.

Position: Director

Appointed: 15 December 2008

Resigned: 30 June 2023

Anthony W.

Position: Director

Appointed: 22 September 2008

Resigned: 01 July 2018

Graham N.

Position: Director

Appointed: 22 September 2008

Resigned: 31 December 2009

Graham N.

Position: Secretary

Appointed: 22 September 2008

Resigned: 31 December 2009

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Peter A. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Kimat S. This PSC owns 25-50% shares.

Peter A.

Notified on 9 October 2019
Nature of control: 25-50% shares

Kimat S.

Notified on 30 June 2020
Ceased on 4 March 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-30
Balance Sheet
Current Assets17 97316 59844 018
Net Assets Liabilities555
Other
Average Number Employees During Period 44
Called Up Share Capital Not Paid Not Expressed As Current Asset555
Creditors33 12331 90357 768
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal15 15015 30513 750
Total Assets Less Current Liabilities555

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Director's appointment was terminated on 2023-06-30
filed on: 14th, November 2023
Free Download (1 page)

Company search

Advertisements