LAUREL LODGE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/04/253 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

03/03/253 March 2025 Change of details for Mr Richard Harris as a person with significant control on 2019-04-06

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/08/241 August 2024 Termination of appointment of Charlotte Nicole Lay as a director on 2024-08-01

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/03/2225 March 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/04/2128 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 DIRECTOR APPOINTED MISS CHARLOTTE NICOLE LAY

View Document

12/03/2112 March 2021 CONFIRMATION STATEMENT MADE ON 06/03/21, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM BLAKE TOWER FLOOR LG 12 BARBICAN LONDON EC2Y 8BR UNITED KINGDOM

View Document

06/06/206 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR DOREEN WRIGHT

View Document

06/03/206 March 2020 CESSATION OF DOREEN WRIGHT AS A PSC

View Document

06/03/206 March 2020 CESSATION OF RICHARD HARRIS AS A PSC

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HARRIS

View Document

06/03/206 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HARRIS

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

14/04/1814 April 2018 DIRECTOR APPOINTED MR RICHARD HARRIS

View Document

14/04/1814 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, WITH UPDATES

View Document

26/11/1726 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM STONEHOUSE ACCOUNTANTS 30 THORPE WOOD PETERBOROUGH PE3 6SR ENGLAND

View Document

17/05/1717 May 2017 REGISTERED OFFICE CHANGED ON 17/05/2017 FROM 3RD FLOOR 14 HANOVER STREET LONDON W1S 1YH

View Document

08/03/178 March 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/15

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

29/11/1529 November 2015 Annual return made up to 26 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/12/141 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/12/137 December 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/12/1210 December 2012 CURRSHO FROM 30/11/2013 TO 31/10/2013

View Document

26/11/1226 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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