LAUREATES PLACE SELF BUILD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2023-09-10 with updates

View Document

15/01/2515 January 2025 Restoration by order of the court

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

02/05/232 May 2023 First Gazette notice for voluntary strike-off

View Document

24/04/2324 April 2023 Application to strike the company off the register

View Document

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Withdrawal of a person with significant control statement on 2021-12-20

View Document

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

View Accounts

24/03/2124 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

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

View Accounts

29/01/2029 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM C/O SEAN BUCKLEY METIER HOUSE 133 MANCHESTER ROAD ROCHDALE OL11 4JG ENGLAND

View Document

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

View Accounts

06/12/186 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES

View Document

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

View Accounts

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM C/O SEAN BUCKLEY OFFICE 6 FALCON HOUSE VICTORIA STREET CHADDERTON OLDHAM LANCASHIRE OL9 0HB ENGLAND

View Document

14/12/1714 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, WITH UPDATES

View Document

31/08/1731 August 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA TARMEY

View Document

31/08/1731 August 2017 DIRECTOR APPOINTED MR NEIL JOHN WOODHEAD

View Document

31/08/1731 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BRADLEY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/07/1628 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

21/07/1621 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR DERAMORE HUTCHCROFT

View Document

14/07/1614 July 2016 DIRECTOR APPOINTED MS RACHEL SUMMERSCALES

View Document

01/06/161 June 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 REGISTERED OFFICE CHANGED ON 16/12/2015 FROM C/O MR S BRADLEY FLAT 3 BADGERS RAKE OLDHAM ROAD SPRINGHEAD OLDHAM LANCASHIRE OL4 5TY

View Document

24/08/1524 August 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

22/05/1522 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR APPOINTED MR PAUL ROBINSON

View Document

21/07/1421 July 2014 21/07/14 STATEMENT OF CAPITAL GBP 9

View Document

07/01/147 January 2014 07/01/14 STATEMENT OF CAPITAL GBP 8

View Document

07/01/147 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR DERAMORE RYAN HUTCHCROFT

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MRS GAYNOR DUFFY

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR RYAN MAGUIRE

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR MARTIN CURLEY

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MR JAMES HORN

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MISS LAURA NATALIE TARMEY

View Document

24/12/1324 December 2013 DIRECTOR APPOINTED MISS MELANIE GAIL KAY

View Document

19/12/1319 December 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