THE STAN LAUREL INN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewConfirmation statement made on 2025-07-17 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

28/09/2328 September 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/07/2319 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

12/10/2212 October 2022 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

20/04/1820 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, NO UPDATES

View Document

17/11/1617 November 2016 31/07/16 TOTAL EXEMPTION FULL

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

22/09/1522 September 2015 31/07/15 TOTAL EXEMPTION FULL

View Document

11/08/1511 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

25/09/1425 September 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

22/07/1422 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

26/09/1326 September 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

24/07/1324 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

04/10/124 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

18/07/1218 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

21/10/1121 October 2011 31/07/11 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

20/09/1020 September 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID DEWAR / 15/07/2010

View Document

09/09/109 September 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRUDI DEWAR / 15/07/2010

View Document

06/01/106 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

06/08/096 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TRUDI DENAR / 01/08/2008

View Document

06/08/096 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DENAR / 01/08/2008

View Document

04/09/084 September 2008 DIRECTOR APPOINTED PAUL DAVID DENAR

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM THE STAN LAUREL INN 31 THE ELLERS ULVERSTON CUMBRIA LA12 0AB

View Document

04/09/084 September 2008 DIRECTOR AND SECRETARY APPOINTED TRUDI DENAR

View Document

28/08/0828 August 2008 COMPANY NAME CHANGED ROUNDFERRY LTD CERTIFICATE ISSUED ON 28/08/08

View Document

24/07/0824 July 2008 REGISTERED OFFICE CHANGED ON 24/07/2008 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

15/07/0815 July 2008 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