LAUREZ CONSULTANTS LIMITED
Status | DISSOLVED |
Company No. | 06195599 |
Category | Private Limited Company |
Incorporated | 30 Mar 2007 |
Age | 17 years, 3 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 07 Feb 2023 |
Years | 1 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
Dissolved compulsory strike off suspended
Date: 12 Dec 2020
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 06 Apr 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Dissolved compulsory strike off suspended
Date: 06 Oct 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 07 Apr 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 13 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/09; full list of members
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / andrew opie / 25/04/2009
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 13 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / caroline tucker / 25/04/2009
Documents
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
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
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/03/08; full list of members
Documents
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
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
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
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
Legacy
Date: 18 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
DAWSON HOUSE MANAGEMENT COMPANY LIMITED(THE)
17 DAWSON PLACE,LONDON,W2 4TH
Number: | 02041835 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
56 NORTHFIELD ROAD,LONDON,W13 9SY
Number: | 10887004 |
Status: | ACTIVE |
Category: | Private Limited Company |
216-218 MAIN ROAD,WESTERHAM,TN16 3BD
Number: | 07339309 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |