LAUIBACH LTD.
Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Micro company accounts made up to 2024-10-31 |
| 08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
| 08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
| 06/03/256 March 2025 | Confirmation statement made on 2025-01-02 with no updates |
| 06/03/256 March 2025 | Micro company accounts made up to 2023-10-31 |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 19/01/2419 January 2024 | Registered office address changed from 132-134 Great Ancoats Street Suite 33854 Advantage Business Center Manchester M4 6DE England to 290 Moston Lane Default Manchester M40 9WB on 2024-01-19 |
| 05/01/245 January 2024 | Confirmation statement made on 2024-01-02 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 02/01/232 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
| 02/01/232 January 2023 | Micro company accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
| 23/10/2223 October 2022 | Current accounting period shortened from 2023-01-31 to 2022-10-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 11/01/2211 January 2022 | Compulsory strike-off action has been discontinued |
| 11/01/2211 January 2022 | Compulsory strike-off action has been discontinued |
| 08/01/228 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
| 08/01/228 January 2022 | Micro company accounts made up to 2021-01-31 |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES |
| 20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 26/10/1926 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 15/02/1915 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 30/03/1830 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
| 23/09/1723 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 13/08/1713 August 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/08/2017 |
| 13/08/1713 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANS-PETER HEUSER |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 20/01/1620 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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