LAURIE CONSULTING LIMITED

Company Documents

DateDescription
08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

08/08/238 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

23/05/2323 May 2023 First Gazette notice for voluntary strike-off

View Document

16/05/2316 May 2023 Application to strike the company off the register

View Document

28/04/2328 April 2023 Micro company accounts made up to 2022-07-31

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

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

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

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

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

09/04/219 April 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

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

View Accounts

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

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

View Accounts

27/04/1927 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

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

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

04/03/184 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA LOUISE LAURIE

View Document

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

View Accounts

26/04/1726 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

24/04/1724 April 2017 24/04/17 STATEMENT OF CAPITAL GBP 100

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

15/03/1615 March 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

03/04/153 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

02/03/152 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/02/1413 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

19/02/1319 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/03/125 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

30/03/1130 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

02/03/102 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER LAURIE / 01/01/2010

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/03/0916 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/02/0828 February 2008 REGISTERED OFFICE CHANGED ON 28/02/2008 FROM TOLEMAN HOUSE 10 HAZLER ORCHARD CHURCH STRETTON SALOP SY6 7AL

View Document

27/02/0827 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/02/0827 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAURIE / 26/02/2008

View Document

27/02/0827 February 2008 SECRETARY'S CHANGE OF PARTICULARS / ANGELA LAURIE / 26/02/2008

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

17/02/0717 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

15/03/0415 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/03/0319 March 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

08/03/028 March 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD SKETTY, SWANSEA WEST GLAMORGAN SA2 9DH

View Document

15/02/0015 February 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 SECRETARY RESIGNED

View Document

04/02/004 February 2000 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