LOGIS DE LABAURIE LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

08/03/248 March 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 30/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/09/1811 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/09/1711 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/01/1614 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

06/01/136 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/05/1228 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/01/1222 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS ELAINE HOLDEN / 01/01/2010

View Document

08/02/118 February 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE HOLDEN / 01/01/2010

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVERLEY HOLDEN / 01/01/2010

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/01/1011 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM C/O MAGINNIS BOARDWELL & COMPANY 24 BROAD STREET SALFORD M6 5BY

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE HOLDEN / 01/11/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BEVERLEY HOLDEN / 01/11/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/05/086 May 2008 RETURN MADE UP TO 30/12/07; NO CHANGE OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

19/12/9919 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/01/995 January 1999 RETURN MADE UP TO 30/12/98; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/12/9729 December 1997 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/02/9721 February 1997 RETURN MADE UP TO 30/12/96; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 30/12/95; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/06/9516 June 1995 RETURN MADE UP TO 30/12/94; FULL LIST OF MEMBERS

View Document

31/10/9431 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/04/9421 April 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/05/9328 May 1993 RETURN MADE UP TO 30/12/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 REGISTERED OFFICE CHANGED ON 03/11/92 FROM: 24,BROAD STREET SALFORD LANCASHIRE M6 5BY

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/06/9225 June 1992 REGISTERED OFFICE CHANGED ON 25/06/92 FROM: 30 TAYLOR CLOSE DAWLISH DEVON EX7 9SS

View Document

24/03/9224 March 1992 RETURN MADE UP TO 30/12/91; FULL LIST OF MEMBERS

View Document

29/10/9129 October 1991 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/12

View Document

29/10/9129 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/10/917 October 1991 ADDENDUM TO ANNUAL ACCOUNTS

View Document

25/04/9125 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/04/9018 April 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/04/9018 April 1990 RETURN MADE UP TO 30/12/89; FULL LIST OF MEMBERS

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM: SHERWELL THE DRIVE DAWLISH DEVON EX7 9JB

View Document

30/08/8830 August 1988 WD 28/07/88 AD 13/05/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

01/08/881 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

12/04/8812 April 1988 SECRETARY RESIGNED

View Document

25/03/8825 March 1988 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