Company NameLAA Electricals Limited
DirectorsAngela Andrews and John Andrews
Company StatusActive
Company Number08988556
CategoryPrivate Limited Company
Incorporation Date9 April 2014(10 years ago)
Previous NamesLAA Electricals Limited and JAA Electricals Limited

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameMrs Angela Andrews
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address14 Plantation Road
Thorne
Doncaster
DN8 5EB
Director NameMr John Andrews
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address14 Plantation Road
Thorne
Doncaster
DN8 5EB

Location

Registered Address14 Plantation Road
Thorne
Doncaster
DN8 5EB
RegionYorkshire and The Humber
ConstituencyDon Valley
CountySouth Yorkshire
ParishThorne
WardThorne & Moorends
Built Up AreaThorne
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Angela Andrews
50.00%
Ordinary
1 at £1John Andrews
50.00%
Ordinary

Financials

Year2014
Net Worth£8,879

Accounts

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

Returns

Latest Return9 April 2023 (1 year ago)
Next Return Due23 April 2024 (overdue)

Filing History

2 May 2023Confirmation statement made on 9 April 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 March 2022 (8 pages)
14 June 2022Confirmation statement made on 9 April 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (8 pages)
7 June 2021Confirmation statement made on 9 April 2021 with no updates (3 pages)
30 March 2021Micro company accounts made up to 31 March 2020 (8 pages)
23 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (7 pages)
27 November 2019Registered office address changed from C/O Nicola Clarke 2 Hund Oak Drive Hatfield Doncaster South Yorkshire DN7 6RL to 14 Plantation Road Thorne Doncaster DN8 5EB on 27 November 2019 (1 page)
21 May 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
18 April 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
22 January 2018Micro company accounts made up to 31 March 2017 (7 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 9 April 2017 with updates (6 pages)
6 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
6 February 2017Micro company accounts made up to 31 March 2016 (2 pages)
26 January 2017Amended total exemption small company accounts made up to 30 April 2015 (2 pages)
26 January 2017Amended total exemption small company accounts made up to 30 April 2015 (2 pages)
12 January 2017Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
12 January 2017Previous accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
14 June 2016Amended total exemption small company accounts made up to 30 April 2015 (3 pages)
14 June 2016Amended total exemption small company accounts made up to 30 April 2015 (3 pages)
7 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 2
(3 pages)
7 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 2
(3 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
27 May 2014Company name changed jaa electricals LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 May 2014Company name changed jaa electricals LIMITED\certificate issued on 27/05/14
  • RES15 ‐ Change company name resolution on 2014-05-27
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2014Company name changed laa electricals LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
12 May 2014Company name changed laa electricals LIMITED\certificate issued on 12/05/14
  • RES15 ‐ Change company name resolution on 2014-05-10
  • NM01 ‐ Change of name by resolution
(3 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 April 2014Incorporation
Statement of capital on 2014-04-09
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)