Advanced company searchLink opens in new window

GILBERT LAURENCE LIMITED

Company number 01215180

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Jan 2018 SH10 Particulars of variation of rights attached to shares
02 Jan 2018 SH08 Change of share class name or designation
02 Jan 2018 CC04 Statement of company's objects
16 Oct 2017 AP01 Appointment of Matthew Adam James as a director on 1 October 2017
14 Dec 2016 CS01 Confirmation statement made on 5 December 2016 with updates
23 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
04 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,000
09 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
21 Jul 2015 MR01 Registration of a charge with Charles court order to extend. Charge code 012151800007, created on 2 April 2015
23 Apr 2015 MR04 Satisfaction of charge 6 in full
22 Dec 2014 AR01 Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1,000
27 Oct 2014 AA Total exemption small company accounts made up to 30 April 2014
06 Dec 2013 AR01 Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 1,000
07 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
23 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
07 Dec 2012 AR01 Annual return made up to 5 December 2012 with full list of shareholders
10 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS on 10 August 2012
03 Feb 2012 AA Total exemption small company accounts made up to 30 April 2011
26 Jan 2012 AR01 Annual return made up to 5 December 2011 with full list of shareholders
27 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
20 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 6
06 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
06 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1