LAUREZ CONSULTANTS LIMITED

Flat 3 Silverdale Court Flat 3 Silverdale Court, London, EC1V 7DU
StatusDISSOLVED
Company No.06195599
CategoryPrivate Limited Company
Incorporated30 Mar 2007
Age17 years, 3 months, 7 days
JurisdictionEngland Wales
Dissolution07 Feb 2023
Years1 year, 4 months, 27 days

SUMMARY

LAUREZ CONSULTANTS LIMITED is an dissolved private limited company with number 06195599. It was incorporated 17 years, 3 months, 7 days ago, on 30 March 2007 and it was dissolved 1 year, 4 months, 27 days ago, on 07 February 2023. The company address is Flat 3 Silverdale Court Flat 3 Silverdale Court, London, EC1V 7DU.



Company Fillings

Gazette dissolved compulsory

Date: 07 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Apr 2019

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 06 Oct 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 11 Sep 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Gazette notice compulsory

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Apr 2016

Action Date: 30 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 30 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 30 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2013

Action Date: 30 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-04

Old address: Flat 12 21 Lever Street London EC1V 3QY United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 30 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Sep 2011

Action Date: 19 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-19

Old address: 25 Cannon Court 5 Brewhouse Yard London EC1V 4JQ

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2011

Action Date: 17 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-09-17

Officer name: Andrew Opie

Documents

View document PDF

Change person secretary company with change date

Date: 17 Sep 2011

Action Date: 17 Sep 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-09-17

Officer name: Caroline Jane Tucker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 30 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2010

Action Date: 30 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-30

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Andrew Opie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / andrew opie / 25/04/2009

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 287

Description: Registered office changed on 13/05/2009 from 3 / 287 westbourne grove notting hill london W11 2QA uk

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / caroline tucker / 25/04/2009

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 11/02/2009 from 184B kensington park road london W11 2ER united kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/03/08; full list of members

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Address

Type: 287

Description: Registered office changed on 20/05/2008 from flat d 63 oxford gardens london W10 5UJ

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 16/04/2008 from 184B kensington park road notting hill london W11 2ER

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 20/02/08 from: flat d 63 oxford gardens london W10 5UJ

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 30/08/07 from: 1ST contact castlewood house 77-91 new oxford street london WC1A 1DG

Documents

View document PDF

Legacy

Date: 18 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 26/04/07 from: 1ST floor, castlewood house 77/91 new oxford street london WC1A 1DG

Documents

View document PDF

Legacy

Date: 26 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 30 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:02041835
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

DOMINUS INVESTMENTS LTD

56 NORTHFIELD ROAD,LONDON,W13 9SY

Number:10887004
Status:ACTIVE
Category:Private Limited Company

HOLMES GROUP (UK) LIMITED

216-218 MAIN ROAD,WESTERHAM,TN16 3BD

Number:07339309
Status:ACTIVE
Category:Private Limited Company

KOT SOLUTION LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11248434
Status:ACTIVE
Category:Private Limited Company

LYTHAM WEALTH MANAGEMENT LIMITED

1 VICTORY BOULEVARD,LYTHAM ST ANNES,FY8 5TG

Number:09071983
Status:ACTIVE
Category:Private Limited Company

M SUMMERS BUILDING & CARPENTRY LIMITED

HOWELLS FARM OFFICES MAYPOLE ROAD,NR MALDON,CM9 4SY

Number:05022737
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source