LAUDER GROUP

Company Documents

DateDescription
20/02/2520 February 2025 Change of details for Lauder Family Holdings Limited as a person with significant control on 2025-02-20

View Document

20/02/2520 February 2025 Termination of appointment of Carole Joan Emms as a secretary on 2025-02-12

View Document

20/02/2520 February 2025 Director's details changed for Miss Sadie Lauder on 2025-02-20

View Document

19/02/2519 February 2025 Resolutions

View Document

19/02/2519 February 2025 Re-registration of Memorandum and Articles

View Document

19/02/2519 February 2025 Certificate of re-registration from Limited to Unlimited

View Document

19/02/2519 February 2025 Re-registration from a private limited company to a private unlimited company

View Document

19/02/2519 February 2025 Re-registration assent

View Document

14/01/2514 January 2025 Registered office address changed from Unit 2 Maple Court Ash Lane Collingtree Northampton NN4 0NB England to 85 Great Portland Street London Greater London W1W 7LT on 2025-01-14

View Document

31/12/2431 December 2024 Director's details changed for Miss Sadie Lauder on 2024-10-11

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Director's details changed for Miss Sadie Lauder on 2024-04-06

View Document

27/06/2427 June 2024 Appointment of Miss Sadie Lauder as a director on 2024-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/09/2322 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

22/09/2322 September 2023 Registered office address changed from C/O Central Foods Group Limited Maple Court Ash Lane Collingtree Northampton NN4 0NB to Unit 2 Maple Court Ash Lane Collingtree Northampton NN4 0NB on 2023-09-22

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/09/2224 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

09/10/149 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

16/09/1316 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON REBECCA LAUDER / 03/11/2012

View Document

12/09/1312 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LAUDER / 03/11/2012

View Document

21/06/1321 June 2013 21/06/13 STATEMENT OF CAPITAL GBP 336

View Document

21/06/1321 June 2013 CANCEL SHARE PREMIUM ACCOUNT 20/06/2013

View Document

21/06/1321 June 2013 SOLVENCY STATEMENT DATED 20/06/13

View Document

21/06/1321 June 2013 STATEMENT BY DIRECTORS

View Document

05/10/125 October 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

13/08/1213 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

29/09/1129 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

15/09/1115 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

20/05/1120 May 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/1029 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM CENTRAL FOODS HOLDINGS LIMITED MAPLE COURT, ASH LANE, COLLINGTREE, NORTHAMPTON NN4 0NB

View Document

03/03/103 March 2010 CHANGE OF NAME 22/02/2010

View Document

03/03/103 March 2010 COMPANY NAME CHANGED CENTRAL FOODS HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/03/10

View Document

03/03/103 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON LAUDER / 19/11/2009

View Document

19/11/0919 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS CAROLE JOAN EMMS / 19/11/2009

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON REBECCA LAUDER / 19/11/2009

View Document

06/10/096 October 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

01/10/091 October 2009 SECRETARY APPOINTED MISS CAROLE JOAN EMMS

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED SECRETARY ALISON LAUDER

View Document

08/09/098 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

02/11/082 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

29/10/0829 October 2008 NC INC ALREADY ADJUSTED 05/10/07

View Document

29/10/0829 October 2008 GBP NC 100/500 05/10/2007

View Document

14/10/0814 October 2008 RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 PREVSHO FROM 30/09/2008 TO 31/12/2007

View Document

06/10/076 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0711 September 2007 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