LAUDS PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Change of details for Mr David Alyn Jones as a person with significant control on 2025-02-14

View Document

14/02/2514 February 2025 Change of details for Mr David Alyn Jones as a person with significant control on 2025-02-14

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

06/03/246 March 2024 Notification of Louise Jones as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Change of details for Mr David Alyn Jones as a person with significant control on 2024-03-06

View Document

26/01/2426 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

27/01/2227 January 2022 Micro company accounts made up to 2021-03-31

View Document

15/01/2215 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

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

View Accounts

28/01/2128 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

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

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

27/12/1927 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 APPOINTMENT TERMINATED, SECRETARY THE WILLIAM MARSHALL PARTNERSHIP LIMITED

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM PARK VIEW HOUSE ROPEWALK FISHGUARD PEMBROKESHIRE SA65 9BT

View Document

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

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES

View Document

31/12/1731 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/08/1522 August 2015 CORPORATE SECRETARY APPOINTED THE WILLIAM MARSHALL PARTNERSHIP LIMITED

View Document

22/08/1522 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALYN JONES / 22/08/2015

View Document

22/08/1522 August 2015 APPOINTMENT TERMINATED, SECRETARY ANNETTE THOMAS

View Document

22/08/1522 August 2015 REGISTERED OFFICE CHANGED ON 22/08/2015 FROM CARLETON HOUSE 266-268 STRATFORD ROAD, SHIRLEY SOLIHULL WEST MIDLANDS B90 3AD

View Document

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

View Accounts

28/01/1528 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALYN JONES / 18/07/2014

View Document

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

View Accounts

17/02/1417 February 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1324 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/01/1323 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 240-244 STRATFORD ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 3AE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

01/02/121 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALYN JONES / 20/10/2011

View Document

27/01/1127 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/1027 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

20/10/0920 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE VERONICA THOMAS / 19/10/2009

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JONES / 27/02/2009

View Document

13/02/0913 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

08/05/078 May 2007 REGISTERED OFFICE CHANGED ON 08/05/07 FROM: REGENCY HOUSE 17 ALBION PLACE NORTHAMPTON NN1 1UD

View Document

02/02/062 February 2006 NEW SECRETARY APPOINTED

View Document

02/02/062 February 2006 SECRETARY RESIGNED

View Document

02/02/062 February 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/0618 January 2006 COMPANY NAME CHANGED LAUDS PROJECT MANAGEMMENT LIMITE D CERTIFICATE ISSUED ON 18/01/06

View Document

16/01/0616 January 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