LAURENT CLERC LTD

Company Documents

DateDescription
08/01/258 January 2025 Statement of affairs

View Document

27/12/2427 December 2024 Registered office address changed from 290 Stanstead Road London SE23 1DE England to Langley House Park Road London N2 8EY on 2024-12-27

View Document

27/12/2427 December 2024 Appointment of a voluntary liquidator

View Document

27/12/2427 December 2024 Resolutions

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

16/04/2416 April 2024 Confirmation statement made on 2023-11-04 with no updates

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

10/02/2410 February 2024 Compulsory strike-off action has been discontinued

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

06/04/236 April 2023 Confirmation statement made on 2022-11-04 with no updates

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

11/01/2311 January 2023 Compulsory strike-off action has been discontinued

View Document

10/01/2310 January 2023 Micro company accounts made up to 2021-11-30

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Confirmation statement made on 2021-11-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

05/11/215 November 2021 Compulsory strike-off action has been discontinued

View Document

04/11/214 November 2021 Micro company accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

23/03/2123 March 2021 DISS40 (DISS40(SOAD))

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/01/2130 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/01/2126 January 2021 FIRST GAZETTE

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

13/10/2013 October 2020 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

13/10/2013 October 2020 REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 4 SHOREBURY POINT, AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND

View Document

12/09/2012 September 2020 DISS40 (DISS40(SOAD))

View Document

14/03/2014 March 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/01/2028 January 2020 FIRST GAZETTE

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/09/1913 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/09/1913 September 2019 COMPANY RESTORED ON 13/09/2019

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES

View Document

13/09/1913 September 2019 30/11/17 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 STRUCK OFF AND DISSOLVED

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES

View Document

09/10/179 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 58 HEBER ROAD LONDON SE22 9JX ENGLAND

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT ALEXIS CLERC / 20/09/2016

View Document

20/09/1620 September 2016 SECRETARY'S CHANGE OF PARTICULARS / ROSIE MAY CLERC HART / 20/09/2016

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT ALEXIS CLERC / 20/09/2016

View Document

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 55 HOVA VILLAS HOVE EAST SUSSEX BN3 3DJ

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/12/159 December 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

13/10/1513 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/08/155 August 2015 04/11/14 NO CHANGES

View Document

05/08/155 August 2015 COMPANY RESTORED ON 05/08/2015

View Document

16/06/1516 June 2015 STRUCK OFF AND DISSOLVED

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/11/135 November 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/12/125 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM, 55 HOVA VILLAS, HOVE, EAST SUSSEX, BN3 3DJ, UNITED KINGDOM

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT ALEXIS CLERC / 25/01/2012

View Document

25/01/1225 January 2012 Annual return made up to 4 November 2011 with full list of shareholders

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / ROSIE MAY CLERC HART / 24/01/2012

View Document

24/01/1224 January 2012 REGISTERED OFFICE CHANGED ON 24/01/2012 FROM, 13 CLOUDESLEY PLACE, LONDON, N1 0JA, ENGLAND

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM, 81 FLAT 3, DIGBY CRESCENT, LONDON, N4 2HS, ENGLAND

View Document

15/06/1115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT ALEXIS CLERC / 15/06/2011

View Document

15/06/1115 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ROSIE MAY CLERC HART / 15/06/2011

View Document

02/02/112 February 2011 Annual return made up to 4 November 2010 with full list of shareholders

View Document

04/11/094 November 2009 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