LAUREL TRADING LTD

Company Documents

DateDescription
06/08/246 August 2024 Compulsory strike-off action has been suspended

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

25/06/2425 June 2024 First Gazette notice for compulsory strike-off

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-04-30

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2021-04-30

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2022-04-30

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2020-04-30

View Document

08/04/248 April 2024 Total exemption full accounts made up to 2019-04-30

View Document

27/02/2427 February 2024 Confirmation statement made on 2023-04-02 with no updates

View Document

27/02/2427 February 2024 Confirmation statement made on 2022-04-02 with no updates

View Document

26/02/2426 February 2024 Confirmation statement made on 2021-04-02 with no updates

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

24/02/2424 February 2024 Compulsory strike-off action has been discontinued

View Document

23/02/2423 February 2024 Notification of Mohammed Waseem Khalid as a person with significant control on 2020-04-01

View Document

23/02/2423 February 2024 Confirmation statement made on 2020-04-02 with updates

View Document

23/02/2423 February 2024 Confirmation statement made on 2019-04-02 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/06/1925 June 2019 FIRST GAZETTE

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 DISS40 (DISS40(SOAD))

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

12/08/1712 August 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

27/06/1727 June 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/06/1610 June 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/03/1623 March 2016 DISS40 (DISS40(SOAD))

View Document

22/03/1622 March 2016 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/11/1511 November 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/11/1510 November 2015 FIRST GAZETTE

View Document

19/05/1519 May 2015 DISS40 (DISS40(SOAD))

View Document

18/05/1518 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 FIRST GAZETTE

View Document

23/09/1423 September 2014 DISS40 (DISS40(SOAD))

View Document

22/09/1422 September 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LEIGH

View Document

07/08/137 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED WASIM KHALID / 06/08/2013

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LEIGH

View Document

05/08/135 August 2013 DIRECTOR APPOINTED MR MOHAMMED WASIM KHALID

View Document

30/07/1330 July 2013 REGISTERED OFFICE CHANGED ON 30/07/2013 FROM 93 MARKET STREET HYDE SK14 1HF ENGLAND

View Document

02/04/132 April 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