Advanced company searchLink opens in new window

LAUREN DESIGNS LIMITED

Company number 06198352

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)
27 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
04 Jan 2016 AD01 Registered office address changed from Stone Cottage London Road Maresfield Uckfield East Sussex TN22 2EB to White Maund 44-46 Old Steine Brighton East Sussex BN1 1NH on 4 January 2016
31 Dec 2015 4.70 Declaration of solvency
31 Dec 2015 600 Appointment of a voluntary liquidator
31 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-16
27 Nov 2015 AA Total exemption small company accounts made up to 31 October 2015
20 Nov 2015 AA01 Previous accounting period extended from 30 April 2015 to 31 October 2015
09 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
08 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
13 May 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
27 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
01 May 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
16 Nov 2012 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
17 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
11 May 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
13 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
17 May 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Laurence Frank Deards on 2 April 2010
14 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
20 Jul 2009 MEM/ARTS Memorandum and Articles of Association
20 Jul 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
20 Jul 2009 288b Appointment terminated secretary penelope deards
08 Apr 2009 363a Return made up to 02/04/09; full list of members