Background WavePink WaveYellow Wave

LONDON & LA LIMITED (08270861)

LONDON & LA LIMITED (08270861) is an active UK company. incorporated on 26 October 2012. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LONDON & LA LIMITED has been registered for 13 years. Current directors include SPENCER, Antony Ian.

Company Number
08270861
Status
active
Type
ltd
Incorporated
26 October 2012
Age
13 years
Address
10 Jacobs Well Mews, London, W1U 3DY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SPENCER, Antony Ian
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & LA LIMITED

LONDON & LA LIMITED is an active company incorporated on 26 October 2012 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LONDON & LA LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08270861

LTD Company

Age

13 Years

Incorporated 26 October 2012

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

THE LANDLORDS ADMINISTRATION COMPANY LIMITED
From: 26 October 2012To: 20 July 2015
Contact
Address

10 Jacobs Well Mews London, W1U 3DY,

Previous Addresses

7 Manchester Square London W1U 3PQ
From: 26 October 2012To: 22 January 2024
Timeline

5 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SPENCER, Antony Ian

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960
Director
Appointed 26 Oct 2012

GUPTA, Vinod Kumar

Resigned
Wren Avenue, LondonNW2 6UG
Secretary
Appointed 26 Oct 2012
Resigned 18 Dec 2017

SPENCER, Jamie Allan Rolfe

Resigned
Manchester Square, LondonW1U 3PQ
Born March 1988
Director
Appointed 29 Jan 2018
Resigned 29 Jan 2018

SPENCER, Laurie Bene Rolfe

Resigned
Manchester Square, LondonW1U 3PQ
Born May 1955
Director
Appointed 29 Jan 2018
Resigned 29 Jan 2018

Persons with significant control

1

Mr Antony Ian Spencer

Active
Jacobs Well Mews, LondonW1U 3DY
Born May 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 June 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2022
AAAnnual Accounts
Change To A Person With Significant Control
11 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Move Registers To Sail Company With New Address
30 October 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
30 October 2015
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
20 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Made Up Date
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
24 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
26 October 2012
NEWINCIncorporation