STUDIO LAU LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/10/2518 October 2025 NewConfirmation statement made on 2025-10-14 with no updates

View Document

06/02/256 February 2025 Satisfaction of charge 074082520002 in full

View Document

06/02/256 February 2025 Satisfaction of charge 074082520001 in full

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

20/10/2420 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

03/07/243 July 2024 Registration of charge 074082520003, created on 2024-07-03

View Document

03/07/243 July 2024 Registration of charge 074082520004, created on 2024-07-03

View Document

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

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

04/01/244 January 2024 Registered office address changed from Studio 4 - Stean Street Studios Unit 1B, 3-5 Dunston Road Haggerton London E8 4EH England to Stean Street Studios Unit1B, 3-5 Dunston Road Haggerston London E8 4EH on 2024-01-04

View Document

04/01/244 January 2024 Confirmation statement made on 2023-10-14 with no updates

View Document

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

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

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

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

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

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 14/10/20, NO UPDATES

View Document

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

View Accounts

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MR JONG MAN JAMIE LAU / 15/11/2019

View Document

18/03/2018 March 2020 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ALICE LAU / 15/11/2019

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ALICE LAU / 15/11/2019

View Document

18/03/2018 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JONG MAN JAMIE LAU / 15/11/2019

View Document

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/02/1928 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ALICE LAU / 15/08/2017

View Document

08/12/178 December 2017 APPOINTMENT TERMINATED, SECRETARY HOGBENS DUNPHY SECRETARIES LIMITED

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / MRS ELIZABETH ALICE LAU / 15/08/2017

View Document

08/12/178 December 2017 PSC'S CHANGE OF PARTICULARS / JONG MAN JAMIE LAU / 15/08/2017

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

08/12/178 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONG MAN JAMIE LAU / 15/08/2017

View Document

20/11/1720 November 2017 REGISTERED OFFICE CHANGED ON 20/11/2017 FROM 49 THE GRANGE HURSTPIERPOINT HASSOCKS BN6 9FD ENGLAND

View Document

02/10/172 October 2017 REGISTERED OFFICE CHANGED ON 02/10/2017 FROM STUDIO 4 STEAN STREET STUDIOS UNIT 1B 3-5 DUNSTON ROAD HAGGERSTON, LONDON E8 4EH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/01/1727 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ALICE LAU / 17/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ALICE LAU / 17/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONG MAN JAMIE LAU / 17/10/2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / JONG MAN JAMIE LAU / 17/10/2016

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/11/159 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 REGISTERED OFFICE CHANGED ON 19/06/2015 FROM FIRST FLOOR 104-108 OXFORD STREET LONDON W1D 1LP

View Document

18/02/1518 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074082520002

View Document

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 074082520001

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ALICE LAU / 26/07/2014

View Document

21/10/1421 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / JONG MAN JAMIE LAU / 26/07/2014

View Document

21/10/1421 October 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/10/1317 October 2013 REGISTERED OFFICE CHANGED ON 17/10/2013 FROM FIRST FLOOR 45 MONMOUTH STREET LONDON WC2H 9DG UNITED KINGDOM

View Document

17/10/1317 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOGBENS DUNPHY SECRETARIES LIMITED / 09/07/2013

View Document

17/10/1317 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONG MAN JAMIE LAU / 09/11/2012

View Document

09/11/129 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELIZABETH ALICE LAU / 09/11/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/10/1128 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

16/08/1116 August 2011 PREVSHO FROM 31/10/2011 TO 30/04/2011

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM FLAT 3 19 DEVONSHIRE TERRACE LONDON W2 3DW ENGLAND

View Document

14/10/1014 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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