EXPRESS LAUNDRY LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Resolutions

View Document

07/08/247 August 2024 Registered office address changed from 6-8 Freeman Street Grimsby DN32 7AA England to The Town Hall Burnley Road Padiham Burnley Lancashire BB12 8BS on 2024-08-07

View Document

07/08/247 August 2024 Appointment of a voluntary liquidator

View Document

07/08/247 August 2024 Statement of affairs

View Document

24/04/2424 April 2024 Voluntary strike-off action has been suspended

View Document

24/04/2424 April 2024 Voluntary strike-off action has been suspended

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

16/04/2416 April 2024 First Gazette notice for voluntary strike-off

View Document

04/04/244 April 2024 Application to strike the company off the register

View Document

08/01/248 January 2024 Change of details for Mr David Peter Spencer as a person with significant control on 2024-01-08

View Document

08/01/248 January 2024 Registered office address changed from Unit 21 Cortry Close Poole BH12 4BQ England to 6-8 Freeman Street Grimsby DN32 7AA on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Mrs Shelley Joanne Spencer on 2024-01-08

View Document

08/01/248 January 2024 Director's details changed for Mr David Peter Spencer on 2024-01-08

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

17/08/2317 August 2023 Micro company accounts made up to 2022-06-30

View Document

09/05/239 May 2023 Director's details changed for Mr David Peter Spencer on 2023-05-01

View Document

09/05/239 May 2023 Director's details changed for Mrs Shelley Joanne Spencer on 2023-05-01

View Document

09/05/239 May 2023 Registered office address changed from Unit 1 Cortry Close Poole Dorset BH12 4BQ England to Unit 21 Cortry Close Poole BH12 4BQ on 2023-05-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2020-06-30

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

26/05/2026 May 2020 30/06/19 UNAUDITED ABRIDGED

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 30/06/18 UNAUDITED ABRIDGED

View Document

15/07/1815 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PETER SPENCER

View Document

15/07/1815 July 2018 CESSATION OF MATTHEW THEODORIS AS A PSC

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 13 MONSAL AVENUE FERNDOWN BH22 8LA ENGLAND

View Document

17/11/1717 November 2017 REGISTERED OFFICE CHANGED ON 17/11/2017 FROM UNIT 21 CORTRY CLOSE POOLE DORSET BH12 4BQ

View Document

17/11/1717 November 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW THEODORIS

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MR DAVID PETER SPENCER

View Document

17/11/1717 November 2017 DIRECTOR APPOINTED MRS SHELLEY JOANNE SPENCER

View Document

29/09/1729 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/06/1620 June 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUES VIVIERS

View Document

27/11/1327 November 2013 DIRECTOR APPOINTED MR MATTHEW THEODORIS

View Document

23/10/1323 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

21/03/1321 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/03/1315 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, SECRETARY JANE LEIGH

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS LEIGH

View Document

05/03/135 March 2013 APPOINTMENT TERMINATED, DIRECTOR JANE LEIGH

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR JACQUES VIVIERS

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/06/1211 June 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/06/1110 June 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/08/1026 August 2010 REGISTERED OFFICE CHANGED ON 26/08/2010 FROM 304-306 WIMBORNE ROAD BOURNEMOUTH DORSET BH9 2HN

View Document

17/06/1017 June 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LEIGH / 09/06/2010

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHARLES LEIGH / 09/06/2010

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/06/0712 June 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 23 ARNEWOOD ROAD BOURNEMOUTH DORSET BH6 5DQ

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

10/01/0410 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

04/07/014 July 2001 COMPANY NAME CHANGED NICHOLAS LEIGH LIMITED CERTIFICATE ISSUED ON 04/07/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/06/0014 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 REGISTERED OFFICE CHANGED ON 27/01/00 FROM: FLAT 1 24 MILTON ROAD BOURNEMOUTH DORSET BH8 8LP

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 NEW DIRECTOR APPOINTED

View Document

08/03/998 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

03/03/993 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9828 August 1998 COMPANY NAME CHANGED CLAIMS DIRECT (BOURNEMOUTH) LIMI TED CERTIFICATE ISSUED ON 01/09/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS

View Document

18/02/9818 February 1998 NEW SECRETARY APPOINTED

View Document

18/02/9818 February 1998 SECRETARY RESIGNED

View Document

21/08/9721 August 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED

View Document

19/05/9619 May 1996 SECRETARY RESIGNED

View Document

19/05/9619 May 1996 DIRECTOR RESIGNED

View Document

15/05/9615 May 1996 COMPANY NAME CHANGED CLAIMS DIRECT LIMITED CERTIFICATE ISSUED ON 16/05/96

View Document

19/02/9619 February 1996 EXEMPTION FROM APPOINTING AUDITORS 09/02/96

View Document

19/02/9619 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

07/08/957 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9510 July 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9510 July 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/07/9510 July 1995 RETURN MADE UP TO 09/06/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95 FROM: GLYNFARM HOUSE SUNRISE BUSINESS PARK BLANDFORD FORUM DORSET DT11 8ST

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/06/949 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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