Background WavePink WaveYellow Wave

LATIN AMERICA BUREAU (RESEARCH AND ACTION) LIMITED (01488712)

LATIN AMERICA BUREAU (RESEARCH AND ACTION) LIMITED (01488712) is an active UK company. incorporated on 1 April 1980. with registered office in Craven Arms. The company operates in the Information and Communication sector, engaged in book publishing and 1 other business activities. LATIN AMERICA BUREAU (RESEARCH AND ACTION) LIMITED has been registered for 45 years.

Company Number
01488712
Status
active
Type
private-limited-guarant-nsc
Incorporated
1 April 1980
Age
45 years
Address
Enfield House Castle Street, Craven Arms, SY7 8JU
Industry Sector
Information and Communication
Business Activity
Book publishing
SIC Codes
58110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATIN AMERICA BUREAU (RESEARCH AND ACTION) LIMITED

LATIN AMERICA BUREAU (RESEARCH AND ACTION) LIMITED is an active company incorporated on 1 April 1980 with the registered office located in Craven Arms. The company operates in the Information and Communication sector, specifically engaged in book publishing and 1 other business activity. LATIN AMERICA BUREAU (RESEARCH AND ACTION) LIMITED was registered 45 years ago.(SIC: 58110, 82990)

Status

active

Active since 45 years ago

Company No

01488712

PRIVATE-LIMITED-GUARANT-NSC Company

Age

45 Years

Incorporated 1 April 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Enfield House Castle Street Clun Craven Arms, SY7 8JU,

Previous Addresses

22 Colls Road London England SE15 2NU United Kingdom
From: 13 December 2012To: 10 June 2013
57 Tresco Road London SE15 3PY
From: 1 April 1980To: 13 December 2012
Timeline

36 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jan 11
Director Left
Jan 11
Director Left
Dec 12
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Apr 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Joined
Mar 15
Director Joined
Oct 15
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jan 22
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Joined
May 23
Director Joined
May 23
Director Joined
Jul 23
Director Left
Jan 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

168

Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
11 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 August 2013
TM02Termination of Secretary
Gazette Filings Brought Up To Date
28 August 2013
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Secretary Company With Name
27 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 August 2013
AR01AR01
Appoint Person Director Company With Name Date
27 August 2013
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
27 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2013
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 August 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Gazette Notice Compulsory
21 May 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
21 February 2011
AR01AR01
Annual Return Company With Made Up Date
21 February 2011
AR01AR01
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 October 2009
AAAnnual Accounts
Legacy
13 September 2009
288cChange of Particulars
Legacy
13 September 2009
288bResignation of Director or Secretary
Legacy
13 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Legacy
22 December 2007
363sAnnual Return (shuttle)
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
31 October 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
29 June 2006
288cChange of Particulars
Memorandum Articles
22 February 2006
MEM/ARTSMEM/ARTS
Resolution
22 February 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2006
AAAnnual Accounts
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2004
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
21 December 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
24 October 2001
288bResignation of Director or Secretary
Legacy
24 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 2001
AAAnnual Accounts
Legacy
6 October 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 January 2000
AAAnnual Accounts
Legacy
26 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
23 July 1998
395Particulars of Mortgage or Charge
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
19 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1996
AAAnnual Accounts
Legacy
3 October 1996
363sAnnual Return (shuttle)
Legacy
18 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 October 1995
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 1994
AAAnnual Accounts
Legacy
17 November 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
288288
Legacy
8 December 1993
288288
Accounts With Accounts Type Full
7 December 1993
AAAnnual Accounts
Legacy
7 December 1993
363sAnnual Return (shuttle)
Legacy
7 December 1993
288288
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
16 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1991
AAAnnual Accounts
Legacy
26 November 1991
288288
Legacy
23 October 1991
363b363b
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Legacy
25 October 1990
363363
Legacy
15 November 1989
363363
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Accounts With Accounts Type Full
20 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
19 March 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
1 April 1980
MISCMISC