ERIK LAAN FINE WINES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-13 with no updates |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/06/2426 June 2024 | Termination of appointment of Alexandra Jane Laan as a director on 2024-03-31 |
26/06/2426 June 2024 | Termination of appointment of Alexandra Jane Laan as a secretary on 2024-03-31 |
26/06/2426 June 2024 | Confirmation statement made on 2024-06-13 with no updates |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-06-30 |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-13 with no updates |
22/06/2322 June 2023 | Director's details changed for Mr Guilford Frank Dudley on 2023-06-12 |
22/06/2322 June 2023 | Director's details changed for Mr Guilford Frank Dudley on 2023-06-12 |
28/04/2328 April 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-31 with no updates |
31/03/2231 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/06/2125 June 2021 | Unaudited abridged accounts made up to 2020-06-30 |
17/06/2117 June 2021 | Confirmation statement made on 2021-03-31 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
24/05/1924 May 2019 | 30/06/18 UNAUDITED ABRIDGED |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
23/10/1823 October 2018 | REGISTERED OFFICE CHANGED ON 23/10/2018 FROM 15 GATWICK METRO CENTRE, BALCOMBE ROAD HORLEY RH6 9GA ENGLAND |
22/10/1822 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047688210001 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
19/06/1819 June 2018 | 30/06/17 UNAUDITED ABRIDGED |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES |
07/07/177 July 2017 | REGISTERED OFFICE CHANGED ON 07/07/2017 FROM C/O C E LAAN UNIT 15, THE VINEKING GATWICK METRO CENTRE BALCOMBE ROAD HORLEY SURREY RH6 9GA ENGLAND |
07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUILFORD FRANK DUDLEY / 30/06/2017 |
07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID DEVITT / 30/06/2017 |
07/07/177 July 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUILFORD FRANK DUDLEY / 30/06/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
31/03/1731 March 2017 | 01/09/15 STATEMENT OF CAPITAL GBP 100 |
31/03/1731 March 2017 | 01/11/12 STATEMENT OF CAPITAL GBP 100 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
04/07/164 July 2016 | Annual return made up to 18 May 2016 with full list of shareholders |
04/07/164 July 2016 | DIRECTOR APPOINTED MR GUILFORD FRANK DUDLEY |
04/07/164 July 2016 | REGISTERED OFFICE CHANGED ON 04/07/2016 FROM 14 HARTINGTON CLOSE REIGATE HILL REIGATE SURREY RH2 9NL |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
03/03/163 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
31/07/1531 July 2015 | Annual return made up to 18 May 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual return made up to 18 May 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
26/09/1326 September 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 047688210001 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
03/06/133 June 2013 | Annual return made up to 18 May 2013 with full list of shareholders |
05/03/135 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
18/01/1318 January 2013 | DIRECTOR APPOINTED MR RICHARD DAVID DEVITT |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
22/05/1222 May 2012 | Annual return made up to 18 May 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
28/07/1128 July 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
24/05/1124 May 2011 | Annual return made up to 18 May 2011 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CORNELIS ERIK LAAN / 01/01/2010 |
15/06/1015 June 2010 | Annual return made up to 18 May 2010 with full list of shareholders |
29/03/1029 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
27/10/0927 October 2009 | APPOINTMENT TERMINATED, DIRECTOR JAMES HALLIDAY |
05/08/095 August 2009 | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
19/11/0819 November 2008 | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS |
09/05/089 May 2008 | DIRECTOR APPOINTED JAMES DAVID HALLIDAY |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
09/10/079 October 2007 | NEW DIRECTOR APPOINTED |
16/07/0716 July 2007 | RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS |
09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
02/11/062 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
11/07/0611 July 2006 | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS |
18/07/0518 July 2005 | SECRETARY'S PARTICULARS CHANGED |
18/07/0518 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
18/07/0518 July 2005 | REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 16 STEERFORTH STREET LONDON SW18 4HH |
03/06/053 June 2005 | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS |
26/04/0526 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
26/04/0526 April 2005 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
21/03/0521 March 2005 | S366A DISP HOLDING AGM 10/03/05 |
25/06/0425 June 2004 | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS |
27/06/0327 June 2003 | DIRECTOR RESIGNED |
29/05/0329 May 2003 | SECRETARY RESIGNED |
29/05/0329 May 2003 | REGISTERED OFFICE CHANGED ON 29/05/03 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY |
29/05/0329 May 2003 | NEW DIRECTOR APPOINTED |
29/05/0329 May 2003 | NEW SECRETARY APPOINTED |
18/05/0318 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company