LAUREATE HOUSE MANAGEMENT COMPANY LIMITED
Company number 06789763
- Company Overview for LAUREATE HOUSE MANAGEMENT COMPANY LIMITED (06789763)
- Filing history for LAUREATE HOUSE MANAGEMENT COMPANY LIMITED (06789763)
- People for LAUREATE HOUSE MANAGEMENT COMPANY LIMITED (06789763)
- More for LAUREATE HOUSE MANAGEMENT COMPANY LIMITED (06789763)
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 2025 | CS01 | Confirmation statement made on 30 December 2024 with no updates | |
29 Apr 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
02 Jan 2024 | CS01 | Confirmation statement made on 30 December 2023 with no updates | |
30 May 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 30 December 2022 with no updates | |
14 Apr 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 30 December 2021 with updates | |
23 Feb 2022 | TM01 | Termination of appointment of Colin Bruce Holden as a director on 22 November 2021 | |
23 Feb 2022 | AP01 | Appointment of Mr Jonathan Scott Rubin as a director on 22 November 2021 | |
31 Jan 2022 | PSC02 | Notification of Shogun Investments Lincoln No. 1 Limited as a person with significant control on 22 November 2021 | |
31 Jan 2022 | PSC07 | Cessation of Colin Bruce Holden as a person with significant control on 22 November 2021 | |
24 Jan 2022 | AD01 | Registered office address changed from 9 Affords Way North Hykeham Lincoln LN6 9LR England to Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 24 January 2022 | |
26 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
30 Jun 2021 | AD01 | Registered office address changed from 73 Sadler Road Lincoln LN6 3JR England to 9 Affords Way North Hykeham Lincoln LN6 9LR on 30 June 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 30 December 2020 with no updates | |
26 Jan 2021 | AD01 | Registered office address changed from Unit 1 Newlin Business Park Exchange Road North Hykeham Lincoln LN6 3AB England to 73 Sadler Road Lincoln LN6 3JR on 26 January 2021 | |
26 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
18 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Mar 2020 | CS01 | Confirmation statement made on 30 December 2019 with no updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
27 Mar 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Mar 2019 | CS01 | Confirmation statement made on 30 December 2018 with updates | |
26 Mar 2019 | AD01 | Registered office address changed from Office 24-25 Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US England to Unit 1 Newlin Business Park Exchange Road North Hykeham Lincoln LN6 3AB on 26 March 2019 | |
26 Mar 2019 | PSC01 | Notification of Colin Bruce Holden as a person with significant control on 31 July 2018 |