LAURENT CLERC LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/01/258 January 2025 | Statement of affairs |
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 |
27/12/2427 December 2024 | Appointment of a voluntary liquidator |
27/12/2427 December 2024 | Resolutions |
31/08/2431 August 2024 | Micro company accounts made up to 2023-11-30 |
16/04/2416 April 2024 | Confirmation statement made on 2023-11-04 with no updates |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
10/02/2410 February 2024 | Compulsory strike-off action has been discontinued |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
09/02/249 February 2024 | Compulsory strike-off action has been suspended |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/01/2430 January 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
31/08/2331 August 2023 | Micro company accounts made up to 2022-11-30 |
06/04/236 April 2023 | Confirmation statement made on 2022-11-04 with no updates |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
10/01/2310 January 2023 | Micro company accounts made up to 2021-11-30 |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
09/12/229 December 2022 | Compulsory strike-off action has been suspended |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
01/11/221 November 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | Confirmation statement made on 2021-11-04 with no updates |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
05/11/215 November 2021 | Compulsory strike-off action has been discontinued |
05/11/215 November 2021 | Compulsory strike-off action has been discontinued |
04/11/214 November 2021 | Micro company accounts made up to 2020-11-30 |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
02/11/212 November 2021 | First Gazette notice for compulsory strike-off |
23/03/2123 March 2021 | DISS40 (DISS40(SOAD)) |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19 |
30/01/2130 January 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
26/01/2126 January 2021 | FIRST GAZETTE |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES |
13/10/2013 October 2020 | CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES |
13/10/2013 October 2020 | REGISTERED OFFICE CHANGED ON 13/10/2020 FROM 4 SHOREBURY POINT, AMY JOHNSON WAY BLACKPOOL FY4 2RH ENGLAND |
12/09/2012 September 2020 | DISS40 (DISS40(SOAD)) |
14/03/2014 March 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
28/01/2028 January 2020 | FIRST GAZETTE |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
13/09/1913 September 2019 | 30/11/18 TOTAL EXEMPTION FULL |
13/09/1913 September 2019 | COMPANY RESTORED ON 13/09/2019 |
13/09/1913 September 2019 | CONFIRMATION STATEMENT MADE ON 04/11/18, NO UPDATES |
13/09/1913 September 2019 | 30/11/17 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | STRUCK OFF AND DISSOLVED |
06/11/186 November 2018 | FIRST GAZETTE |
01/01/181 January 2018 | CONFIRMATION STATEMENT MADE ON 04/11/17, NO UPDATES |
09/10/179 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
09/11/169 November 2016 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM 58 HEBER ROAD LONDON SE22 9JX ENGLAND |
20/09/1620 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT ALEXIS CLERC / 20/09/2016 |
20/09/1620 September 2016 | SECRETARY'S CHANGE OF PARTICULARS / ROSIE MAY CLERC HART / 20/09/2016 |
20/09/1620 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT ALEXIS CLERC / 20/09/2016 |
20/09/1620 September 2016 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 55 HOVA VILLAS HOVE EAST SUSSEX BN3 3DJ |
07/09/167 September 2016 | Annual accounts small company total exemption made up to 30 November 2015 |
09/12/159 December 2015 | Annual return made up to 4 November 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts for year ending 30 Nov 2015 |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 30 November 2014 |
05/08/155 August 2015 | 04/11/14 NO CHANGES |
05/08/155 August 2015 | COMPANY RESTORED ON 05/08/2015 |
16/06/1516 June 2015 | STRUCK OFF AND DISSOLVED |
03/03/153 March 2015 | FIRST GAZETTE |
23/09/1423 September 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
05/11/135 November 2013 | Annual return made up to 4 November 2013 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
05/12/125 December 2012 | Annual return made up to 4 November 2012 with full list of shareholders |
04/09/124 September 2012 | Annual accounts small company total exemption made up to 30 November 2011 |
25/01/1225 January 2012 | REGISTERED OFFICE CHANGED ON 25/01/2012 FROM, 55 HOVA VILLAS, HOVE, EAST SUSSEX, BN3 3DJ, UNITED KINGDOM |
25/01/1225 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT ALEXIS CLERC / 25/01/2012 |
25/01/1225 January 2012 | Annual return made up to 4 November 2011 with full list of shareholders |
24/01/1224 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / ROSIE MAY CLERC HART / 24/01/2012 |
24/01/1224 January 2012 | REGISTERED OFFICE CHANGED ON 24/01/2012 FROM, 13 CLOUDESLEY PLACE, LONDON, N1 0JA, ENGLAND |
11/08/1111 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
15/06/1115 June 2011 | REGISTERED OFFICE CHANGED ON 15/06/2011 FROM, 81 FLAT 3, DIGBY CRESCENT, LONDON, N4 2HS, ENGLAND |
15/06/1115 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT ALEXIS CLERC / 15/06/2011 |
15/06/1115 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / ROSIE MAY CLERC HART / 15/06/2011 |
02/02/112 February 2011 | Annual return made up to 4 November 2010 with full list of shareholders |
04/11/094 November 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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