LAURISTON SAGGAR LLP

Company Documents

DateDescription
26/04/2526 April 2025 Liquidators' statement of receipts and payments to 2025-02-17

View Document

26/03/2426 March 2024 Liquidators' statement of receipts and payments to 2024-02-17

View Document

07/03/237 March 2023 Liquidators' statement of receipts and payments to 2023-02-17

View Document

21/04/2221 April 2022 Liquidators' statement of receipts and payments to 2022-02-17

View Document

15/12/2115 December 2021 Liquidators' statement of receipts and payments to 2021-02-17

View Document

14/04/2014 April 2020 DETERMINATION FOR LLPS

View Document

14/04/2014 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/04/2014 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/03/2013 March 2020 REGISTERED OFFICE CHANGED ON 13/03/2020 FROM 150 MINORIES LONDON EC3N 1LS

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, LLP MEMBER MONICA SAGGAR

View Document

05/01/205 January 2020 REGISTERED OFFICE CHANGED ON 05/01/2020 FROM 48 BLANDFORD STREET LONDON W1U 7HU

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 150 THE MINORIES LONDON EC3N 1LS

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

31/07/1931 July 2019 CESSATION OF MONICA SAGGAR AS A PSC

View Document

07/02/197 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MISS LEANNE DANIELLE NOURRICE / 25/01/2019

View Document

30/01/1930 January 2019 PSC'S CHANGE OF PARTICULARS / MISS LEANNE DANIELLE NOURRICE / 25/01/2019

View Document

20/09/1820 September 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEANNE DANIELLE NOURRICE

View Document

05/09/185 September 2018 CESSATION OF LINDSEY FISCHER AS A PSC

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONICA SAGGAR

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

28/03/1828 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, LLP MEMBER LINDSEY FISCHER

View Document

07/11/177 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MISS LEANNE DANIELLE NOURRICE / 06/11/2017

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

08/08/178 August 2017 CESSATION OF STEWART STOCKER AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

25/05/1725 May 2017 LLP MEMBER APPOINTED MISS LEANNE DANIELLE NOURRICE

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, LLP MEMBER STEWART STOCKER

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

15/10/1515 October 2015 PREVSHO FROM 31/08/2015 TO 30/06/2015

View Document

22/09/1522 September 2015 ANNUAL RETURN MADE UP TO 28/08/15

View Document

28/08/1428 August 2014 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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