LABURNUM CONSULTANCY LIMITED

Company Documents

DateDescription
27/04/1427 April 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/04/1427 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY DEREK MATHIESON

View Document

28/05/1228 May 2012 SECRETARY APPOINTED MR GEOFFREY GIBSON

View Document

11/05/1211 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

03/05/123 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM
39 CARDINAL GARDENS
DARLINGTON
COUNTY DURHAM
DL3 8SD
UNITED KINGDOM

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GIBSON / 15/01/2012

View Document

16/01/1216 January 2012 SAIL ADDRESS CHANGED FROM:
FLAT 7 121 CONISCLIFFE ROAD
DARLINGTON
COUNTY DURHAM
DL3 7ET
UNITED KINGDOM

View Document

16/01/1216 January 2012 SAIL ADDRESS CHANGED FROM:
39 CARDINAL GARDENS
DARLINGTON
COUNTY DURHAM
DL3 8SD
UNITED KINGDOM

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/05/1117 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY GIBSON / 25/06/2010

View Document

25/06/1025 June 2010 SAIL ADDRESS CHANGED FROM: 39 CARDINAL GARDENS DARLINGTON COUNTY DURHAM DL3 8SD UNITED KINGDOM

View Document

25/06/1025 June 2010 SAIL ADDRESS CREATED

View Document

25/06/1025 June 2010 REGISTERED OFFICE CHANGED ON 25/06/2010 FROM LABURNUM LODGE, WETHERBY ROAD RUFFORTH NORTH YORKSHIRE YO23 3QB

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY GIBSON / 26/04/2010

View Document

10/05/1010 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

17/06/0917 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

26/04/0626 April 2006 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