Advanced company searchLink opens in new window

LAURIE COMMUNICATIONS LIMITED

Company number 08562262

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)
31 Jan 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 December 2017
  • GBP 20.7485
29 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 December 2017
  • GBP 20.8762
08 Jan 2018 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 208,762
  • ANNOTATION Clarification a second filed SH01 was registered on 31/01/2018.
03 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
22 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Aug 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 July 2017
  • GBP 20.4293
01 Aug 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 20.4293
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2017.
23 Jun 2017 SH01 Statement of capital following an allotment of shares on 16 June 2017
  • GBP 19.4077
14 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
13 Jun 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 May 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2017 AA Accounts for a dormant company made up to 30 June 2016
01 Dec 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 04/11/2016
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2016 SH01 Statement of capital following an allotment of shares on 4 November 2016
  • GBP 16.1053
01 Dec 2016 SH02 Sub-division of shares on 4 November 2016
21 Nov 2016 AD01 Registered office address changed from 2 Stone Buildings Lincoln's Inn London WC2A 3th to 1-3 French Place Shoreditch High Street London E1 6JB on 21 November 2016
13 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 16.4
06 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 16.4
18 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Jul 2014 AR01 Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 16.4
24 Oct 2013 AP01 Appointment of Mrs Caroline Rush as a director
14 Oct 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Oct 2013 AP01 Appointment of Mr Christopher Inman as a director
09 Oct 2013 SH01 Statement of capital following an allotment of shares on 7 October 2013
  • GBP 16.4