- Company Overview for LAUREATE LEGAL SERVICES LIMITED (06850698)
- Filing history for LAUREATE LEGAL SERVICES LIMITED (06850698)
- People for LAUREATE LEGAL SERVICES LIMITED (06850698)
- Charges for LAUREATE LEGAL SERVICES LIMITED (06850698)
- More for LAUREATE LEGAL SERVICES LIMITED (06850698)
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) |
---|---|---|---|
24 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Nov 2013 | AR01 |
Annual return made up to 11 November 2013
Statement of capital on 2013-11-14
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Feb 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
18 Feb 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
18 Feb 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
06 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
18 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
28 Nov 2011 | AR01 |
Annual return made up to 1 October 2011 with full list of shareholders
|
|
25 Nov 2011 | TM01 | Termination of appointment of Shayantharam Ramalingam as a director | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
20 Oct 2011 | AR01 |
Annual return made up to 1 October 2011 with full list of shareholders
|
|
07 Oct 2011 | AD01 | Registered office address changed from , 10 Whitelands Crescent, London, SW18 5QY on 7 October 2011 | |
26 Nov 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
01 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
31 Aug 2010 | AD01 | Registered office address changed from , Burleigh House 357 the Strand, London, WC2R 0HS on 31 August 2010 | |
31 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 24 August 2010
|
|
17 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
14 Jul 2010 | AP01 | Appointment of Hugh Fenton Morris as a director | |
14 Jul 2010 | AP01 | Appointment of Mr Shayantharam Ramalingam as a director | |
13 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 May 2010 | TM01 | Termination of appointment of Jeremy Hand as a director | |
13 May 2010 | TM01 | Termination of appointment of David Harland as a director | |
11 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 |