LAURIE COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
29/04/2529 April 2025 | Final Gazette dissolved via voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
11/02/2511 February 2025 | First Gazette notice for voluntary strike-off |
03/02/253 February 2025 | Application to strike the company off the register |
12/06/2412 June 2024 | Micro company accounts made up to 2023-12-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-10 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/10/2312 October 2023 | Total exemption full accounts made up to 2022-12-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-10 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/06/1917 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
31/03/1931 March 2019 | 28/03/19 STATEMENT OF CAPITAL GBP 21.4873 |
18/12/1818 December 2018 | 14/12/18 STATEMENT OF CAPITAL GBP 21.3523 |
03/12/183 December 2018 | 30/06/18 TOTAL EXEMPTION FULL |
27/11/1827 November 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/08/1829 August 2018 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
29/01/1829 January 2018 | 29/12/17 STATEMENT OF CAPITAL GBP 20.8762 |
08/01/188 January 2018 | 19/12/17 STATEMENT OF CAPITAL GBP 208762 |
03/01/183 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
22/11/1722 November 2017 | ADOPT ARTICLES 15/11/2017 |
01/08/171 August 2017 | 25/07/17 STATEMENT OF CAPITAL GBP 20.4293 |
23/06/1723 June 2017 | 16/06/17 STATEMENT OF CAPITAL GBP 19.4077 |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
13/06/1713 June 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
18/05/1718 May 2017 | ADOPT ARTICLES 04/11/2016 |
17/01/1717 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
01/12/161 December 2016 | SUB-DIVISION 04/11/16 |
01/12/161 December 2016 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/12/161 December 2016 | 04/11/16 STATEMENT OF CAPITAL GBP 16.1053 |
21/11/1621 November 2016 | REGISTERED OFFICE CHANGED ON 21/11/2016 FROM 2 STONE BUILDINGS LINCOLN'S INN LONDON WC2A 3TH |
13/06/1613 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
06/04/166 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/06/1515 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
18/03/1518 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
03/07/143 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
24/10/1324 October 2013 | DIRECTOR APPOINTED MRS CAROLINE RUSH |
14/10/1314 October 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/10/139 October 2013 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/10/139 October 2013 | DIRECTOR APPOINTED MR CHRISTOPHER INMAN |
09/10/139 October 2013 | 07/10/13 STATEMENT OF CAPITAL GBP 16.4 |
27/09/1327 September 2013 | 20/09/13 STATEMENT OF CAPITAL GBP 10.4 |
18/06/1318 June 2013 | 18/06/13 STATEMENT OF CAPITAL GBP 5.8 |
10/06/1310 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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