THE LAUNDRY SHOP LIMITED
Status | ACTIVE |
Company No. | 05421366 |
Category | Private Limited Company |
Incorporated | 11 Apr 2005 |
Age | 19 years, 3 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
THE LAUNDRY SHOP LIMITED is an active private limited company with number 05421366. It was incorporated 19 years, 3 months, 1 day ago, on 11 April 2005. The company address is 32 Booth Street, Ashton Under Lyne, OL6 7LQ, Lancashire, England.
Company Fillings
Confirmation statement with updates
Date: 12 Feb 2024
Action Date: 07 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-07
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 27 Feb 2023
Action Date: 07 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-07
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 07 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-07
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 23 Feb 2021
Action Date: 07 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-07
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Change person secretary company with change date
Date: 09 Oct 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-09-08
Officer name: Mr David Blandford Jupe
Documents
Change to a person with significant control
Date: 09 Oct 2020
Action Date: 08 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-08
Psc name: Mr David Blandford Jupe
Documents
Change person director company with change date
Date: 09 Oct 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-08
Officer name: Mr David Blandford Jupe
Documents
Change to a person with significant control
Date: 09 Oct 2020
Action Date: 08 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-08
Psc name: Mrs Prudence Mary Jupe
Documents
Change person director company with change date
Date: 09 Oct 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-08
Officer name: Mrs Prudence Mary Jupe
Documents
Change to a person with significant control
Date: 09 Oct 2020
Action Date: 08 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-09-08
Psc name: Mr David Blandford Jupe
Documents
Change person director company with change date
Date: 09 Oct 2020
Action Date: 08 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-08
Officer name: Mr David Blandford Jupe
Documents
Confirmation statement with updates
Date: 13 Feb 2020
Action Date: 07 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-07
Documents
Accounts with accounts type micro entity
Date: 16 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 18 Feb 2019
Action Date: 07 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-07
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with updates
Date: 14 Feb 2018
Action Date: 07 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-07
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2017
Action Date: 03 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-03
Old address: 136 Highgate Kendal Cumbria LA9 4HW
New address: 32 Booth Street Ashton Under Lyne Lancashire OL6 7LQ
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 07 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-07
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Change person director company with change date
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-02-07
Officer name: David Blandford Jupe
Documents
Change person secretary company with change date
Date: 07 Feb 2014
Action Date: 07 Feb 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-02-07
Officer name: David Blandford Jupe
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 11 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-11
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 11 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-11
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 23 Nov 2011
Action Date: 23 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-23
Old address: C/O Neil Webster & Co 14 Finkle Street Kendal Cumbria LA9 4AB United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 11 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-11
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2010
Action Date: 11 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-11
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Change registered office address company with date old address
Date: 14 Jan 2010
Action Date: 14 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-14
Old address: Kendal House Murley Moss Business Village Oxenholme Road Kendal Cumbria LA9 7RL
Documents
Legacy
Date: 08 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/08; full list of members
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / david jupe / 11/04/2008
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / prudence jupe / 11/04/2008
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/04/07; full list of members
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 26 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/04/06; full list of members
Documents
Legacy
Date: 19 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 30/06/05--------- £ si 1@1=1 £ ic 1/2
Documents
Resolution
Date: 19 Apr 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 13 Jun 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed revalex LIMITED\certificate issued on 13/06/05
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 26/04/05 from: 788-790 finchley road london NW11 7TJ
Documents
Some Companies
138 QUAY ROAD,BRIDLINGTON,YO16 4JB
Number: | 05871647 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX WAY GARNGOCH INDUSTRIAL ESTATE,SWANSEA,SA4 9WF
Number: | 09866065 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
90 STEPHENSON HOUSE WETHERBURN COURT,MILTON KEYNES,MK2 2AS
Number: | 10825802 |
Status: | ACTIVE |
Category: | Private Limited Company |
204 KERESLEY ROAD,,CV6 2JJ
Number: | 04625085 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD MILL HOUSE, OLD MILL LANE,WATERLOOVILLE,PO8 0SW
Number: | 04576073 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 WIAN STREET,HOLYHEAD,LL65 2NG
Number: | 09572887 |
Status: | ACTIVE |
Category: | Private Limited Company |