LAURIATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

14/10/2414 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

26/10/2326 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Register inspection address has been changed from 4 Strood Close West Mersea Colchester CO5 8JN England to 30 Upper High Street Thame Oxfordshire OX9 3EZ

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-16 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/12/202 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID EVANS / 30/06/2020

View Document

09/07/209 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE DIANE WILLIS / 30/06/2020

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID EVANS / 30/06/2020

View Document

09/07/209 July 2020 PSC'S CHANGE OF PARTICULARS / MS PAULINE DIANE WILLIS / 30/06/2020

View Document

09/07/209 July 2020 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DIANE WILLIS / 30/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

18/03/1918 March 2019 SAIL ADDRESS CHANGED FROM: 5 HOGARTH CLOSE WEST MERSEA COLCHESTER ESSEX CO5 8PT ENGLAND

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/11/1814 November 2018 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DIANE WILLIS / 01/11/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW DAVID EVANS / 01/11/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS PAULINE DIANE WILLIS / 01/11/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID EVANS / 01/11/2018

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MS PAULINE DIANE WILLIS / 01/11/2018

View Document

28/03/1828 March 2018 SAIL ADDRESS CHANGED FROM: 16 THE MOORLANDS BENSON WALLINGFORD OXFORDSHIRE OX10 6RT ENGLAND

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

30/03/1730 March 2017 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DIANE WILLIS / 07/12/2016

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID EVANS / 30/12/2016

View Document

04/01/174 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DIANE WILLIS / 30/12/2016

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/04/1612 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/04/148 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

14/04/1314 April 2013 SAIL ADDRESS CHANGED FROM: C/O PAULINE WILLIS 80 HIGH STREET DORCHESTER-ON-THAMES WALLINGFORD OXFORDSHIRE OX10 7HP ENGLAND

View Document

14/04/1314 April 2013 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DIANE WILLIS / 15/06/2012

View Document

14/04/1314 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID EVANS / 15/06/2012

View Document

14/04/1314 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DIANE WILLIS / 15/06/2012

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID EVANS / 05/04/2011

View Document

18/04/1118 April 2011 SECRETARY'S CHANGE OF PARTICULARS / PAULINE DIANE WILLIS / 05/04/2011

View Document

18/04/1118 April 2011 SAIL ADDRESS CHANGED FROM: C/O PAULINE WILLIS 41-43 OXFORD ROAD LITTLEMORE OXFORD OX4 4PF ENGLAND

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DIANE WILLIS / 05/04/2011

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE DIANE WILLIS / 16/03/2010

View Document

16/04/1016 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

16/04/1016 April 2010 SAIL ADDRESS CREATED

View Document

16/04/1016 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID EVANS / 16/03/2010

View Document

29/01/1029 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/04/0716 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 REGISTERED OFFICE CHANGED ON 03/03/05 FROM: 41-43 OXFORD ROAD LITTLEMORE OXFORD OX4 4PF

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

30/04/0230 April 2002 COMPANY NAME CHANGED LAURIATE COACHING LTD. CERTIFICATE ISSUED ON 30/04/02

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

30/01/0230 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

16/03/9916 March 1999 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