Advanced company searchLink opens in new window

LAUREATE LEGAL SERVICES LIMITED

Company number 06850698

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)
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
  • GBP 100
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
  • ANNOTATION This document replaces the AR01 registered on 20TH October 2011 as it was not properly delivered.
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
  • ANNOTATION A replacement AR01 was registered on 28TH November 2011.
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
  • GBP 100
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