Background WavePink WaveYellow Wave

LA ADVISORY LIMITED (12172769)

LA ADVISORY LIMITED (12172769) is an active UK company. incorporated on 23 August 2019. with registered office in Betchworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LA ADVISORY LIMITED has been registered for 6 years. Current directors include AYLING, Natasha Louise, LUCAS, Michael Thomas.

Company Number
12172769
Status
active
Type
ltd
Incorporated
23 August 2019
Age
6 years
Address
Betchworth Lodge, Betchworth, RH3 7BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
AYLING, Natasha Louise, LUCAS, Michael Thomas
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LA ADVISORY LIMITED

LA ADVISORY LIMITED is an active company incorporated on 23 August 2019 with the registered office located in Betchworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LA ADVISORY LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12172769

LTD Company

Age

6 Years

Incorporated 23 August 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 10 April 2025 (11 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026
Contact
Address

Betchworth Lodge Pebblehill Road Betchworth, RH3 7BW,

Previous Addresses

Betchworth Lodge Pebblehill Road Betchworth Surrey RH3 7BW United Kingdom
From: 22 November 2022To: 22 November 2022
Unit 2.02 High Weald House Glovers End Bexhill on Sea East Sussex TN39 5ES England
From: 25 February 2022To: 22 November 2022
The Paddock Parkgate Road Newdigate Dorking Surrey RH5 5DX England
From: 21 January 2020To: 25 February 2022
11 Littleton Grange Flanchford Road Reigate Surrey RH2 8QZ England
From: 23 August 2019To: 21 January 2020
Timeline

3 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Aug 19
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

AYLING, Natasha Louise

Active
Pebblehill Road, BetchworthRH3 7BW
Born September 1994
Director
Appointed 23 Aug 2019

LUCAS, Michael Thomas

Active
Pebblehill Road, BetchworthRH3 7BW
Born October 1988
Director
Appointed 23 Aug 2019

Persons with significant control

2

Miss Natasha Louise Ayling

Active
Pebblehill Road, BetchworthRH3 7BW
Born September 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2019

Mr Michael Thomas Lucas

Active
Pebblehill Road, BetchworthRH3 7BW
Born October 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2019
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
22 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Change To A Person With Significant Control
15 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 January 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Legacy
30 October 2019
RPCH01RPCH01
Capital Name Of Class Of Shares
23 October 2019
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
23 August 2019
NEWINCIncorporation