LAUREL INT'L MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 | Notification of Christos Pallakis as a person with significant control on 2016-08-30 |
23/07/2523 July 2025 | Cessation of Christos Pallakis as a person with significant control on 2025-04-09 |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-23 with updates |
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-12-31 |
21/01/2521 January 2025 | Director's details changed for Mr David Rhys Williams on 2025-01-09 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-09 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
05/06/235 June 2023 | Total exemption full accounts made up to 2022-12-31 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/09/1912 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
14/12/1814 December 2018 | REGISTERED OFFICE CHANGED ON 14/12/2018 FROM 4TH FLOOR 1 KNIGHTRIDER COURT LONDON EC4V 5BJ |
03/10/183 October 2018 | 31/12/17 TOTAL EXEMPTION FULL |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
16/11/1716 November 2017 | Annual accounts small company total exemption made up to 31 December 2016 |
31/05/1731 May 2017 | PREVEXT FROM 31/08/2016 TO 31/12/2016 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, NO UPDATES |
20/03/1720 March 2017 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
21/03/1621 March 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
02/04/152 April 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
13/06/1413 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
13/06/1413 June 2014 | APPOINTMENT TERMINATED, SECRETARY CORNHILL SERVICES LIMITED |
22/01/1422 January 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORNHILL SERVICES LIMITED / 13/12/2013 |
11/11/1311 November 2013 | REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM |
02/09/132 September 2013 | DIRECTOR APPOINTED MR CHRISTOS PALLAKIS |
02/09/132 September 2013 | APPOINTMENT TERMINATED, DIRECTOR ALAN CABLE |
14/08/1314 August 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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