Background WavePink WaveYellow Wave

WILLIAM LARA LTD (10413773)

WILLIAM LARA LTD (10413773) is an active UK company. incorporated on 6 October 2016. with registered office in Berwick-Upon-Tweed. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). WILLIAM LARA LTD has been registered for 9 years. Current directors include DE VERE, Kieron Michael.

Company Number
10413773
Status
active
Type
ltd
Incorporated
6 October 2016
Age
9 years
Address
Governor's House, Berwick-Upon-Tweed, TD15 1HR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
DE VERE, Kieron Michael
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAM LARA LTD

WILLIAM LARA LTD is an active company incorporated on 6 October 2016 with the registered office located in Berwick-Upon-Tweed. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). WILLIAM LARA LTD was registered 9 years ago.(SIC: 47599)

Status

active

Active since 9 years ago

Company No

10413773

LTD Company

Age

9 Years

Incorporated 6 October 2016

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 19 October 2026
For period ending 5 October 2026
Contact
Address

Governor's House Palace Green Berwick-Upon-Tweed, TD15 1HR,

Previous Addresses

De Vere Partners Berwick Workspace 90 Marygate Berwick upon Tweed TD15 1BN England
From: 20 June 2022To: 18 March 2025
14 David Mews London W1U 6EQ England
From: 30 September 2019To: 20 June 2022
Optimus Accounting, Berwick Workspace 90 Marygate Berwick-upon-Tweed TD15 1BN England
From: 6 September 2019To: 30 September 2019
C/O Brosnans Birkby House Birkby Lane Bailiff Bridge Brighouse West Yorkshire HD6 4JJ England
From: 27 September 2018To: 6 September 2019
9 Orme Court London W2 4RL United Kingdom
From: 6 October 2016To: 27 September 2018
Timeline

2 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
New Owner
Oct 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

DE VERE, Kieron Michael

Active
Palace Green, Berwick-Upon-TweedTD15 1HR
Born February 1987
Director
Appointed 06 Oct 2016

Persons with significant control

1

Kieron Michael De Vere

Active
Palace Green, Berwick-Upon-TweedTD15 1HR
Born February 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Oct 2016
Fundings
Financials
Latest Activities

Filing History

34

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
19 February 2026
DS02DS02
Dissolution Application Strike Off Company
17 February 2026
DS01DS01
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2022
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 October 2022
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Incorporation Company
6 October 2016
NEWINCIncorporation