LAURANORDER LIMITED

Company Documents

DateDescription
20/02/2020 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

07/02/187 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/02/1725 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/02/1612 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/02/1523 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM 2 WINDSOR COURT VICTORIA ROAD BARNSLEY SOUTH YORKSHIRE S70 2BD

View Document

13/02/1513 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

23/04/1223 April 2012 COMPANY NAME CHANGED PARALEGAL.NET LIMITED CERTIFICATE ISSUED ON 23/04/12

View Document

14/03/1214 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM 3 CAYLEY COURT GEORGE CAYLEY DRIVE CLIFTON MOOR YORK NORTH YORKS YO30 4WH

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/03/114 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/09

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

09/02/119 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

17/02/1017 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

17/02/1017 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/02/1016 February 2010 SAIL ADDRESS CREATED

View Document

07/05/097 May 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

27/04/0727 April 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 NEW DIRECTOR APPOINTED

View Document

20/02/0720 February 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 34 FORE STREET BOVEY TRACEY NEWTON ABBOT DEVON TQ13 9AD

View Document

01/08/061 August 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/05/02

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

26/01/0126 January 2001 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