LAFONTAINE PUBLIC RELATIONS LTD.

Company Documents

DateDescription
13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

12/02/2512 February 2025 Application to strike the company off the register

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

12/07/2312 July 2023 Termination of appointment of Tim Lewis as a director on 2023-07-10

View Document

12/07/2312 July 2023 Cessation of Gt&I Limited as a person with significant control on 2023-07-10

View Document

12/07/2312 July 2023 Termination of appointment of Glen Tarr as a director on 2023-07-10

View Document

12/07/2312 July 2023 Micro company accounts made up to 2023-03-31

View Document

12/07/2312 July 2023 Change of details for Mrs Julie Giraud as a person with significant control on 2023-07-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Termination of appointment of Peter William Bell as a director on 2022-03-22

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 37-42 UNIT 6 CHARLOTTE ROAD LONDON EC2A 3PG ENGLAND

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

17/10/1917 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER WILLIAM BELL

View Document

01/08/181 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 PREVSHO FROM 30/04/2018 TO 31/03/2018

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM 11 GOLDEN SQUARE LONDON W1F 9JB UNITED KINGDOM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WILLIAM BELL / 10/10/2017

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR PETER WILLIAM BELL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

19/04/1719 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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