Background WavePink WaveYellow Wave

LA 2012 LIMITED (05319852)

LA 2012 LIMITED (05319852) is an active UK company. incorporated on 22 December 2004. with registered office in Pontefract. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). LA 2012 LIMITED has been registered for 21 years. Current directors include WILLIAMSON, Nicholas Thomas, Mr..

Company Number
05319852
Status
active
Type
ltd
Incorporated
22 December 2004
Age
21 years
Address
Linpac Wakefield Road, Pontefract, WF7 5DE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
WILLIAMSON, Nicholas Thomas, Mr.
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA 2012 LIMITED

LA 2012 LIMITED is an active company incorporated on 22 December 2004 with the registered office located in Pontefract. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). LA 2012 LIMITED was registered 21 years ago.(SIC: 22290)

Status

active

Active since 21 years ago

Company No

05319852

LTD Company

Age

21 Years

Incorporated 22 December 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 27 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 31 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

LINPAC ALLIBERT LIMITED
From: 29 June 2007To: 29 February 2012
LINPAC MATERIALS HANDLING LIMITED
From: 22 December 2004To: 29 June 2007
Contact
Address

Linpac Wakefield Road Featherstone Pontefract, WF7 5DE,

Previous Addresses

3180 Park Square Birmingham Business Park Birmingham West Midlands B37 7YN
From: 22 December 2004To: 11 March 2013
Timeline

46 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Dec 04
Director Left
Nov 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Sept 12
Director Joined
Jun 13
Director Left
Jun 13
Loan Cleared
Jan 14
Loan Cleared
Jan 14
Director Left
May 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Loan Secured
Jul 16
Loan Cleared
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Aug 19
Director Left
Aug 19
Loan Secured
May 20
Funding Round
Dec 20
Owner Exit
Mar 21
Director Left
Apr 21
Director Joined
Apr 21
Loan Secured
Sept 21
Capital Update
Sept 21
Funding Round
Sept 21
Capital Update
Sept 21
Owner Exit
Nov 21
Director Left
Feb 24
Director Joined
Feb 24
Loan Cleared
Feb 26
Loan Cleared
Feb 26
Loan Cleared
Feb 26
4
Funding
26
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

WILLIAMSON, Nicholas Thomas, Mr.

Active
Wakefield Road, PontefractWF7 5DE
Born November 1982
Director
Appointed 16 Jan 2024

FENSOME, Richard James

Resigned
Ravenscroft, Gerrards CrossSL9 7HH
Secretary
Appointed 22 Dec 2004
Resigned 27 Jul 2009

JOSEPH, Simon Elliot

Resigned
Wakefield Road, PontefractWF7 5DE
Secretary
Appointed 27 Jul 2009
Resigned 22 Jan 2018

LENCE, Robert Burton

Resigned
Wakefield Road, PontefractWF7 5DE
Secretary
Appointed 22 Jan 2018
Resigned 30 Oct 2019

TAMAS, Roxane Manuela, Ms.

Resigned
Kingdom Street, LondonW2 6BD
Secretary
Appointed 01 Nov 2019
Resigned 18 Jun 2021

BIRNBAUM, Edwin

Resigned
Dennenlaan 20, B-2020 AntwerpFOREIGN
Born February 1961
Director
Appointed 03 Jan 2006
Resigned 17 Mar 2006

BLAKISTON, John

Resigned
3180 Park Square, BirminghamB37 7YN
Born April 1967
Director
Appointed 30 Mar 2010
Resigned 29 Feb 2012

BRADLEY, David

Resigned
Hambleton Grange, HarrogateHG3 3RX
Born June 1955
Director
Appointed 22 Dec 2004
Resigned 21 Sept 2005

CARR, Nigel Edmund

Resigned
3180 Park Square, BirminghamB37 7YN
Born August 1963
Director
Appointed 19 Dec 2011
Resigned 27 Sept 2012

DIPROSE, James Andrew

Resigned
Wakefield Road, PontefractWF7 5DE
Born January 1967
Director
Appointed 08 Mar 2021
Resigned 16 Jan 2024

HOARE, Jeremy Alexander

Resigned
3180 Park Square, BirminghamB37 7YN
Born November 1973
Director
Appointed 30 Mar 2010
Resigned 29 Feb 2012

JONES, John Alfred, Mr.

Resigned
Wakefield Road, PontefractWF7 5DE
Born February 1959
Director
Appointed 01 Jul 2019
Resigned 08 Mar 2021

JOSEPH, Simon Elliot

Resigned
Wakefield Road, PontefractWF7 5DE
Born January 1967
Director
Appointed 19 Dec 2011
Resigned 22 Jan 2018

KNIGHTS, Simon Lester James

Resigned
3180 Park Square, BirminghamB37 7YN
Born September 1967
Director
Appointed 30 Mar 2010
Resigned 29 Feb 2012

LANG, Robert Alexander

Resigned
6360 River Overlook Drive, Atlanta Ga30328FOREIGN
Born April 1942
Director
Appointed 18 Jan 2005
Resigned 31 Aug 2006

NICHOLLS, Michael Philip

Resigned
Wakefield Road, PontefractWF7 5DE
Born April 1960
Director
Appointed 22 Jan 2018
Resigned 01 Jul 2019

OLIYNIK, Danilo

Resigned
3180 Park Square, BirminghamB37 7YN
Born June 1958
Director
Appointed 30 Mar 2010
Resigned 29 Feb 2012

PAUL, Richard Neil

Resigned
Wakefield Road, PontefractWF7 5DE
Born February 1959
Director
Appointed 25 Jun 2013
Resigned 29 May 2015

RAY, Stephen Douglas

Resigned
Wakefield Road, PontefractWF7 5DE
Born April 1963
Director
Appointed 19 Dec 2011
Resigned 25 Jun 2013

ROBINSON, Ian

Resigned
3180 Park Square, BirminghamB37 7YN
Born February 1964
Director
Appointed 01 Jun 2006
Resigned 29 Feb 2012

STOKES, Gary Martin

Resigned
16a Fiery Hill Road, BirminghamB45 8LG
Born May 1961
Director
Appointed 22 Dec 2004
Resigned 02 Oct 2005

STUART, Ross Scott

Resigned
Astir House, Tunbridge WellsTN4 8EA
Born March 1953
Director
Appointed 20 Nov 2006
Resigned 31 Mar 2008

TANTY, Laurence Jacqueline

Resigned
3180 Park Square, BirminghamB37 7YN
Born June 1955
Director
Appointed 09 Jan 2006
Resigned 31 Mar 2010

TENTORI, Mark Ian

Resigned
Holly Hedges, Milton KeynesMK17 9EF
Born December 1963
Director
Appointed 22 Dec 2004
Resigned 01 May 2008

WILLIAMS, Keith

Resigned
Sycamore View, DoncasterDN5 7NF
Born December 1958
Director
Appointed 29 Apr 2008
Resigned 01 Aug 2009

Persons with significant control

3

1 Active
2 Ceased
Wakefield Road, PontefractWF7 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Notified 28 Oct 2021
Wakefield Road, PontefractWF7 5DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 28 Oct 2021

Mr Victor Khosla

Ceased
Wakefield Road, PontefractWF7 5DE
Born June 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

147

Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Memorandum Articles
12 January 2026
MAMA
Resolution
12 January 2026
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2025
AAAnnual Accounts
Accounts With Accounts Type Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
23 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
27 September 2021
SH19Statement of Capital
Legacy
27 September 2021
CAP-SSCAP-SS
Resolution
27 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
23 September 2021
SH19Statement of Capital
Legacy
23 September 2021
SH20SH20
Legacy
23 September 2021
CAP-SSCAP-SS
Resolution
23 September 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2021
AAAnnual Accounts
Resolution
18 December 2020
RESOLUTIONSResolutions
Memorandum Articles
18 December 2020
MAMA
Capital Allotment Shares
11 December 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 November 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 November 2019
AP03Appointment of Secretary
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Termination Director Company With Name Termination Date
30 May 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2013
AP01Appointment of Director
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2013
AR01AR01
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Legacy
20 September 2012
MG01MG01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Legacy
21 March 2012
MG04MG04
Legacy
21 March 2012
MG04MG04
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Certificate Change Of Name Company
29 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 February 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Legacy
16 September 2011
MG01MG01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Legacy
23 February 2011
MG04MG04
Legacy
23 February 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
23 December 2009
MG01MG01
Resolution
16 December 2009
RESOLUTIONSResolutions
Termination Director Company With Name
12 November 2009
TM01Termination of Director
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
20 October 2008
AAAnnual Accounts
Legacy
11 October 2008
395Particulars of Mortgage or Charge
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
363sAnnual Return (shuttle)
Resolution
23 January 2008
RESOLUTIONSResolutions
Resolution
23 January 2008
RESOLUTIONSResolutions
Resolution
23 January 2008
RESOLUTIONSResolutions
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
288cChange of Particulars
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Certificate Change Of Name Company
29 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 June 2007
155(6)a155(6)a
Legacy
20 June 2007
88(2)R88(2)R
Legacy
21 March 2007
363sAnnual Return (shuttle)
Legacy
7 March 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
288bResignation of Director or Secretary
Legacy
9 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2006
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
363sAnnual Return (shuttle)
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
395Particulars of Mortgage or Charge
Legacy
1 February 2005
288aAppointment of Director or Secretary
Incorporation Company
22 December 2004
NEWINCIncorporation