Advanced company searchLink opens in new window

LAURENCE KING PUBLISHING LTD

Company number 01263586

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)
09 Aug 2010 CH01 Director's details changed for Ms Joanne Jane Lightfoot on 18 July 2010
09 Aug 2010 CH01 Director's details changed for John Victor Stoddart on 18 July 2010
09 Aug 2010 CH01 Director's details changed for Philip Ashley Cooper on 18 July 2010
14 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 9
30 Oct 2009 AP01 Appointment of Mr Simon Thomas Gwynn as a director
24 Sep 2009 AA Full accounts made up to 31 December 2008
27 Jul 2009 363a Return made up to 19/07/09; full list of members
20 May 2009 288a Director appointed ms joanne jane lightfoot
05 May 2009 288b Appointment terminated director lesley ripley
08 Dec 2008 288c Director's change of particulars / laurence king / 06/12/2008
16 Oct 2008 AA Full accounts made up to 31 December 2007
29 Jul 2008 363a Return made up to 19/07/08; full list of members
28 Jul 2008 288c Director's change of particulars / lesley ripley / 19/07/2008
28 Jul 2008 288c Director's change of particulars / philip cooper / 11/03/2008
29 Jan 2008 288c Director's particulars changed
26 Sep 2007 AA Full accounts made up to 31 December 2006
22 Aug 2007 363s Return made up to 19/07/07; change of members
21 Jun 2007 MISC Sect 394
15 Mar 2007 287 Registered office changed on 15/03/07 from: 4TH floor 361-373 city road london EC1V 1LR
20 Dec 2006 287 Registered office changed on 20/12/06 from: 71 great russell st london WC1B 3BP
18 Dec 2006 288b Director resigned
27 Nov 2006 AA Full accounts made up to 31 December 2005
25 Oct 2006 288c Director's particulars changed
25 Oct 2006 288c Director's particulars changed
21 Aug 2006 363s Return made up to 19/07/06; full list of members