FRANCES LAING CONSULTING LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/01/245 January 2024 Second filing of the annual return made up to 2010-06-13

View Document

05/01/245 January 2024 Second filing of the annual return made up to 2012-06-13

View Document

05/01/245 January 2024 Second filing of the annual return made up to 2013-06-13

View Document

05/01/245 January 2024 Second filing of the annual return made up to 2014-06-13

View Document

05/01/245 January 2024 Second filing of the annual return made up to 2015-06-13

View Document

05/01/245 January 2024 Second filing of the annual return made up to 2016-06-13

View Document

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/11/2327 November 2023 Second filing of Confirmation Statement dated 2017-06-13

View Document

27/11/2327 November 2023 Second filing of Confirmation Statement dated 2018-06-13

View Document

27/11/2327 November 2023 Second filing of Confirmation Statement dated 2023-06-11

View Document

27/11/2327 November 2023 Second filing of Confirmation Statement dated 2020-06-13

View Document

27/11/2327 November 2023 Second filing of Confirmation Statement dated 2021-06-11

View Document

27/11/2327 November 2023 Second filing of Confirmation Statement dated 2022-06-11

View Document

27/11/2327 November 2023 Second filing of Confirmation Statement dated 2019-06-13

View Document

16/11/2316 November 2023 Statement of capital following an allotment of shares on 2009-10-01

View Document

15/11/2315 November 2023 Termination of appointment of David Laing as a secretary on 2023-11-15

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/06/2213 June 2022 Confirmation statement made on 2022-06-11 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Director's details changed for Ms Frances Katherine Laing on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for Mr Jason Marcus George Harling on 2022-02-03

View Document

03/02/223 February 2022 Change of details for Ms Frances Katherine Laing as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Change of details for Mr Jason Marcus George Harling as a person with significant control on 2022-02-03

View Document

03/02/223 February 2022 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2022-02-03

View Document

03/02/223 February 2022 Secretary's details changed for David Laing on 2022-02-03

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

11/06/2111 June 2021 Confirmation statement made on 2021-06-11 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

15/06/2015 June 2020 Confirmation statement made on 2020-06-13 with no updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/12/1927 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/06/1925 June 2019 Confirmation statement made on 2019-06-13 with no updates

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

14/06/1814 June 2018 Confirmation statement made on 2018-06-13 with no updates

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

17/01/1817 January 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FRANCES KATHERINE LAING

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / JASON MARCUS GEORGE HARLING / 13/06/2017

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON MARCUS GEORGE HARLING

View Document

30/06/1730 June 2017 Confirmation statement made on 2017-06-13 with updates

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS FRANCES KATHERINE LAING / 13/06/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID LAING / 13/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/06/1614 June 2016 Annual return made up to 2016-06-13 with full list of shareholders

View Document

14/06/1614 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/06/1515 June 2015 Annual return made up to 2015-06-13 with full list of shareholders

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/06/1416 June 2014 Annual return made up to 2014-06-13 with full list of shareholders

View Document

16/06/1416 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/06/1313 June 2013 Annual return made up to 2013-06-13 with full list of shareholders

View Document

13/06/1313 June 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES LAING / 22/08/2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON MARCUS GEORGE HARLING / 22/08/2012

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES LAING / 12/03/2012

View Document

14/06/1214 June 2012 Annual return made up to 2012-06-13 with full list of shareholders

View Document

14/06/1214 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

14/06/1214 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON MARCUS GEORGE HARLING / 12/03/2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES LAING / 12/03/2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASON MARCUS GEORGE HARLING / 12/03/2012

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Registered office address changed from , Blenheim House 56 Old Steine, Brighton, East Sussex, BN1 1NH on 2011-12-12

View Document

12/12/1112 December 2011 REGISTERED OFFICE CHANGED ON 12/12/2011 FROM BLENHEIM HOUSE 56 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

30/06/1130 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES LAING / 01/06/2011

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/08/1013 August 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

13/08/1013 August 2010 Annual return made up to 2010-06-13 with full list of shareholders

View Document

15/07/1015 July 2010 Registered office address changed from , Blenheim House 56 Old Steine, Brighton, East Sussex, BN1 1NH on 2010-07-15

View Document

15/07/1015 July 2010 REGISTERED OFFICE CHANGED ON 15/07/2010 FROM BLENHEIM HOUSE 56 OLD STEINE BRIGHTON EAST SUSSEX BN1 1NH

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 2 WEALD ROAD BRENTWOOD ESSEX CM14 4SX

View Document

27/01/1027 January 2010 Registered office address changed from , 2 Weald Road, Brentwood, Essex, CM14 4SX on 2010-01-27

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED JASON MARCUS GEORGE HARLING

View Document

16/06/0816 June 2008 RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

02/10/072 October 2007 RE CHANGE ARD 30/08/07

View Document

28/09/0728 September 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 SECRETARY RESIGNED

View Document

13/06/0613 June 2006 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