Advanced company searchLink opens in new window

LAUTER LIMITED

Company number 04440525

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)
10 Jun 2019 AD01 Registered office address changed from 4 Bridge Lane London SW11 3AD England to Birchin Court Suite 603 20 Birchin Lane London EC3V 9DU on 10 June 2019
10 Jun 2019 RT01 Administrative restoration application
18 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2016 AD01 Registered office address changed from Pini Franco Llp 22-24 Ely Place London EC1N 6TE to 4 Bridge Lane London SW11 3AD on 14 November 2016
16 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
29 Feb 2016 AA Accounts for a dormant company made up to 31 May 2015
21 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
10 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
19 May 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
25 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
06 Jun 2013 CH01 Director's details changed for Mr Edoardo Amadio on 6 June 2013
03 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
25 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
12 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
23 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
16 May 2011 AR01 Annual return made up to 16 May 2011 with full list of shareholders
18 Mar 2011 AA Accounts for a dormant company made up to 31 May 2010
01 Feb 2011 AP04 Appointment of Pb Secretarial Services Limited as a secretary
31 Jan 2011 TM01 Termination of appointment of Marco Marsicola as a director
31 Jan 2011 AP01 Appointment of Mr Edoardo Amadio as a director
31 Jan 2011 AR01 Annual return made up to 16 May 2010 with full list of shareholders
28 Jan 2011 CH01 Director's details changed for Marco Marsicola on 1 October 2009
28 Jan 2011 CH04 Secretary's details changed for Poland Secretaries Limited on 1 October 2009
26 Jan 2011 AD01 Registered office address changed from Pini Franco Llp 22-24 Ely Place London EC1N 6TE on 26 January 2011