LAURENT GILES NAVAL ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-30 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/10/2430 October 2024 Secretary's details changed for Mrs Emma Lewis on 2024-10-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/05/242 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/10/2324 October 2023 Cessation of David Lewis as a person with significant control on 2023-10-24

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

11/11/2211 November 2022 Notification of Norley Holdings Limited as a person with significant control on 2022-11-11

View Document

03/11/223 November 2022 Registered office address changed from Units 110-112 Brockenhurst Business Park Grigg Lane Brockenhurst Hampshire SO42 7RE England to Units 110-112 Brockenhurst Business Centre Grigg Lane Brockenhurst Hampshire SO42 7RE on 2022-11-03

View Document

19/10/2219 October 2022 Registered office address changed from The Incuhive Space Units 110-112 Brockenhurst Business Park Grigg Lane Brockenhurst Hampshire SO42 7RE England to Units 110-112 Brockenhurst Business Park Grigg Lane Brockenhurst Hampshire SO42 7RE on 2022-10-19

View Document

11/10/2211 October 2022 Registered office address changed from Unit 3 Braxton Courtyard Lymore Lane Milford on Sea Lymington Hampshire SO41 0TX to The Incuhive Space Units 110-112 Brockenhurst Business Park Grigg Lane Brockenhurst Hampshire SO42 7RE on 2022-10-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-04-30 with updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

08/12/208 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

12/02/2012 February 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES

View Document

13/03/1913 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/05/1818 May 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

18/05/1818 May 2018 ADOPT ARTICLES 30/04/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

14/03/1814 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

15/03/1715 March 2017 SECRETARY APPOINTED MRS EMMA LEWIS

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/05/1611 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

05/01/165 January 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

06/05/156 May 2015 SAIL ADDRESS CHANGED FROM: C/O XEBRA ACCOUNTING 38-39 NEW FOREST ENTERPRISE CENTRE RUSHINGTON BUSINESS PARK TOTTON SOUTHAMPTON HAMPSHIRE SO40 9LA ENGLAND

View Document

06/05/156 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM C/O XEBRA ACCOUNTING 38-39 NEW FOREST ENTERPRISE CENTRE RUSHINGTON BUSINESS PARK TOTTON SOUTHAMPTON HAMPSHIRE SO40 9LA

View Document

27/05/1427 May 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

27/05/1427 May 2014 SAIL ADDRESS CREATED

View Document

27/05/1427 May 2014 REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 36-39 NEW FOREST ENTERPRISE RUSHINGTON BUSINESS PARK TOTTON SOUTHAMPTON HAMPSHIRE SO40 9LA

View Document

27/05/1427 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

27/03/1427 March 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY JILL HODGKINS

View Document

10/06/1310 June 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

24/01/1224 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

01/08/111 August 2011 SECOND FILING WITH MUD 30/04/11 FOR FORM AR01

View Document

18/07/1118 July 2011 SUB DIVIDE SHARES 29/06/2011

View Document

12/07/1112 July 2011 30/06/11 STATEMENT OF CAPITAL GBP 4.44

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR JONATHAN MICHEAL HORSFIELD

View Document

23/05/1123 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

07/03/117 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS / 30/04/2010

View Document

14/05/1014 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

05/03/105 March 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY VAN GEFFEN

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY ALAN VAN GEFFEN / 29/10/2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY VAN GEFFEN / 11/10/2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

14/07/0814 July 2008 SECRETARY APPOINTED MRS JILL BRENDA HODGKINS

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY KAYE VAN GEFFEN

View Document

26/06/0826 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / BARRY VAN GEFFEN / 01/06/2008

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

28/11/0628 November 2006 S-DIV 13/11/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH

View Document

13/05/0513 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

08/04/058 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/09/0125 September 2001 REGISTERED OFFICE CHANGED ON 25/09/01 FROM: 12 ACORN BUSINESS CENTRE NORTHARBOUR ROAD PORTSMOUTH HAMPSHIRE PO6 3TH

View Document

15/06/0115 June 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 REGISTERED OFFICE CHANGED ON 13/05/99 FROM: THE STATION LYMINGTON HAMPSHIRE SO41 9AZ

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

27/01/9927 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

26/06/9826 June 1998 RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS

View Document

17/12/9717 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

22/05/9522 May 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/08/9412 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 EXEMPTION FROM APPOINTING AUDITORS 22/04/94

View Document

19/10/9319 October 1993 REGISTERED OFFICE CHANGED ON 19/10/93 FROM: THE STATION LYMINGTON HAMPSHIRE

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/05/9312 May 1993 RETURN MADE UP TO 30/04/93; CHANGE OF MEMBERS

View Document

12/05/9312 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

26/05/9226 May 1992 RETURN MADE UP TO 30/04/92; NO CHANGE OF MEMBERS

View Document

30/05/9130 May 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

27/04/9127 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

16/05/9016 May 1990 RETURN MADE UP TO 30/04/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

15/09/8915 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

16/01/8916 January 1989 REGISTERED OFFICE CHANGED ON 16/01/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

16/01/8916 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/896 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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