LAUGHING BEARDS LIMITED

Company Documents

DateDescription
06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

06/07/236 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 31/07/20 UNAUDITED ABRIDGED

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

19/02/2019 February 2020 31/07/19 UNAUDITED ABRIDGED

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 UNAUDITED ABRIDGED

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MAULIKKUMAR JYOTINDRAKUMAR JANI / 01/03/2019

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR MAULIKKUMAR JYOTINDRAKUMAR JANI / 01/03/2019

View Document

11/03/1911 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MAULIKKUMAR JYOTINDRAKUMAR JANI / 01/03/2019

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM FLAT 4 8 EASTERN AVENUE SHEFFIELD S2 2GJ ENGLAND

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

09/08/179 August 2017 REGISTERED OFFICE CHANGED ON 09/08/2017 FROM 30 AVON ROAD MANCHESTER M19 1HA ENGLAND

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR MAULIKKUMAR JYOTINDRAKUMAR JANI / 01/08/2017

View Document

08/08/178 August 2017 PSC'S CHANGE OF PARTICULARS / MR MAULIKKUMAR JYOTINDRAKUMAR JANI / 01/08/2017

View Document

08/08/178 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MAULIKKUMAR JYOTINDRAKUMAR JANI / 01/08/2017

View Document

08/08/178 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MAULIKKUMAR JYOTINDRAKUMAR JANI / 01/08/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/04/171 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/12/1619 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MAULIKKUMAR JYOTINDRAKUMAR JANI / 16/12/2016

View Document

16/12/1616 December 2016 REGISTERED OFFICE CHANGED ON 16/12/2016 FROM 7 TENNYSON STREET MIDDLESBROUGH CLEVELAND TS1 4LZ

View Document

16/12/1616 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MAULIKKUMAR JYOTINDRAKUMAR JANI / 01/10/2016

View Document

10/12/1610 December 2016 DISS40 (DISS40(SOAD))

View Document

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/06/1612 June 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

06/10/156 October 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/07/152 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR MAULIKKUMAR JYOTINDRAKUMAR JANI / 02/07/2015

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM VICTORIA BUILDING TEESSIDE UNIVERSITY MIDDLESBROUGH CLEVELAND TS1 3BA

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAULIKKUMAR JYOTINDRAKUMAR JANI / 02/07/2015

View Document

11/02/1511 February 2015 DISS40 (DISS40(SOAD))

View Document

11/02/1511 February 2015 Annual return made up to 29 July 2014 with full list of shareholders

View Document

11/02/1511 February 2015 COMPANY NAME CHANGED TEESSIDE MEDIA & IT SERVICES LIMITED CERTIFICATE ISSUED ON 11/02/15

View Document

25/11/1425 November 2014 FIRST GAZETTE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM 137 VOCTORIA ROAD 137 VICTORIA RD MIDDLESBROUGH CLEVELAND TS1 3HT ENGLAND

View Document

24/10/1324 October 2013 29/07/13 STATEMENT OF CAPITAL GBP 52500

View Document

21/10/1321 October 2013 SECRETARY APPOINTED MR MAULIKKUMAR JYOTINDRAKUMAR JANI

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MAULIKKUMAR JANI / 29/07/2013

View Document

29/07/1329 July 2013 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