Advanced company searchLink opens in new window

LAUNDRY DIRECT LIMITED

Company number 07949693

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)
21 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
03 May 2016 AR01 Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 120
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
01 Jul 2015 SH01 Statement of capital following an allotment of shares on 22 June 2015
  • GBP 120
29 Jun 2015 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
22 Jun 2015 AR01 Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 96
22 Jun 2015 AD02 Register inspection address has been changed to Unit Cg1a Clarence Mill Bollington Macclesfield Cheshire SK10 5JZ
21 Jun 2015 AD01 Registered office address changed from 16 Astley Road Bolton BL2 4BR to Unit Cg1a Clarence Mill Bollington Macclesfield Cheshire SK10 5JZ on 21 June 2015
16 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
15 May 2014 AA Total exemption small company accounts made up to 31 March 2013
07 Apr 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1.000032
27 Mar 2014 MR01 Registration of charge 079496930001
14 Mar 2014 AD01 Registered office address changed from C/O Mauro's (Manchester) Limited Unit Bg1a Clarence Mill Clarence Road Bollington Macclesfield Cheshire SK10 5JZ United Kingdom on 14 March 2014
09 Jan 2014 TM01 Termination of appointment of Stuart Fannon as a director
08 Jan 2014 SH08 Change of share class name or designation
08 Jan 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Apr 2013 TM01 Termination of appointment of Robert Jackson as a director
15 Mar 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
14 Mar 2013 TM02 Termination of appointment of Lee Williamson as a secretary
27 Jun 2012 AP01 Appointment of Mr Stuart Michael Fannon as a director
22 Feb 2012 SH01 Statement of capital following an allotment of shares on 22 February 2012
  • GBP 96