THE SIMON LAURIE PARTNERSHIP LIMITED
Company Documents
Date | Description |
---|---|
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
27/05/2527 May 2025 | Final Gazette dissolved via voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
11/03/2511 March 2025 | First Gazette notice for voluntary strike-off |
28/02/2528 February 2025 | Application to strike the company off the register |
30/10/2430 October 2024 | Total exemption full accounts made up to 2024-04-30 |
26/06/2426 June 2024 | Confirmation statement made on 2024-05-01 with updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-04-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-05-01 with updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-04-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-01 with updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
07/08/197 August 2019 | 30/04/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
15/10/1815 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES |
03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM HONOR END 30 HONORWOOD CLOSE PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9HJ |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/04/1827 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SHELLEY MORTIMER / 27/04/2018 |
27/04/1827 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / WALTER SIMON LAURIE / 27/04/2018 |
27/04/1827 April 2018 | SECRETARY'S CHANGE OF PARTICULARS / SHELLEY MORTIMER / 27/04/2018 |
07/12/177 December 2017 | 30/04/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/05/1616 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
24/11/1524 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
28/05/1528 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
12/05/1412 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
29/11/1329 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
13/05/1313 May 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
14/05/1214 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
14/11/1114 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
25/05/1125 May 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
18/01/1118 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
13/05/1013 May 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
21/01/1021 January 2010 | FULL ACCOUNTS MADE UP TO 30/04/09 |
07/05/097 May 2009 | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS |
03/12/083 December 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
02/05/082 May 2008 | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
16/05/0716 May 2007 | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS |
22/09/0622 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
05/06/065 June 2006 | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
09/06/059 June 2005 | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS |
20/10/0420 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
18/06/0418 June 2004 | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS |
24/05/0424 May 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
24/05/0424 May 2004 | DIRECTOR'S PARTICULARS CHANGED |
24/05/0424 May 2004 | REGISTERED OFFICE CHANGED ON 24/05/04 FROM: JASMINE COTTAGE, HONOR END LANE PRESTWOOD GREAT MISSENDEN BUCKINGHAMSHIRE HP16 9QY |
25/06/0325 June 2003 | NEW SECRETARY APPOINTED |
25/06/0325 June 2003 | SECRETARY RESIGNED |
12/06/0312 June 2003 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 30/04/04 |
01/05/031 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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