M.LAURIER & SONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/02/2525 February 2025 Termination of appointment of Andrew Ivor Singer as a director on 2025-02-20

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

04/10/244 October 2024 Change of details for Laurier Holdings Limited as a person with significant control on 2024-10-03

View Document

01/10/241 October 2024 Director's details changed for Andrew Ivor Singer on 2024-10-01

View Document

27/09/2427 September 2024 Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-09-27

View Document

27/07/2427 July 2024 Compulsory strike-off action has been discontinued

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/07/2419 July 2024 Registered office address changed from Unit 10 Triumph Trading Estate Tariff Road Tottenham London N17 0EB to 29/30 Fitzroy Square London W1T 6LQ on 2024-07-19

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

13/02/2413 February 2024 Appointment of Sally Emma Singer as a director on 2024-02-09

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/01/233 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

22/11/2122 November 2021 Termination of appointment of Isaac Behar as a director on 2021-11-16

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

21/04/2121 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 30/04/16 TOTAL EXEMPTION FULL

View Document

13/01/1613 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/12/1521 December 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

26/01/1526 January 2015 SECOND FILING WITH MUD 31/12/13 FOR FORM AR01

View Document

23/01/1523 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR LOUISE BEHAR

View Document

14/01/1514 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/01/1410 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

24/10/1324 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004372560005

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR CLARISSE LAURIER

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, SECRETARY CLARISSE LAURIER

View Document

30/07/1330 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 004372560004

View Document

04/01/134 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

13/01/1213 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

12/01/1112 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE BEHAR / 31/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW IVOR SINGER / 31/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISAAC BEHAR / 31/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARISSE LAURIER / 31/12/2009

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CLARISSE LAURIER / 31/12/2009

View Document

14/12/0914 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

30/05/0730 May 2007 REGISTERED OFFICE CHANGED ON 30/05/07 FROM: 18 MARSHGATE LANE, STRATFORD, LONDON, E15 2NH

View Document

01/02/071 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0621 December 2006 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/06/0524 June 2005 AUDITOR'S RESIGNATION

View Document

20/01/0520 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

19/02/0319 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/01/0110 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/01/9926 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9924 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

18/12/9618 December 1996 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

06/11/956 November 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

09/02/959 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST 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

09/02/949 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

01/02/941 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/01/9324 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

21/02/9221 February 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

22/01/9122 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/10/9010 October 1990 NEW DIRECTOR APPOINTED

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

26/10/8926 October 1989 RETURN MADE UP TO 11/10/89; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 RETURN MADE UP TO 10/10/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

26/11/8726 November 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

22/12/8622 December 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

14/11/8614 November 1986 RETURN MADE UP TO 06/11/86; FULL LIST OF MEMBERS

View Document

02/05/862 May 1986 NEW DIRECTOR APPOINTED

View Document

18/06/4718 June 1947 CERTIFICATE OF INCORPORATION

View Document

18/06/4718 June 1947 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