Advanced company searchLink opens in new window

LAURELO LIMITED

Company number 08607444

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)
05 Feb 2025 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Feb 2025 PSC02 Notification of Harry Holdings Ltd as a person with significant control on 3 December 2024
04 Feb 2025 PSC07 Cessation of Emma Louise Knewstub as a person with significant control on 3 December 2024
04 Feb 2025 PSC07 Cessation of Michael Hugh James Roughan as a person with significant control on 3 December 2024
02 Dec 2024 CS01 Confirmation statement made on 2 December 2024 with updates
07 Nov 2024 PSC01 Notification of Michael Hugh James Roughan as a person with significant control on 6 November 2024
07 Nov 2024 AP01 Appointment of Mr Michael Hugh James Roughan as a director on 6 November 2024
07 Nov 2024 PSC04 Change of details for Miss Emma Louise Knewstub as a person with significant control on 6 November 2024
02 Oct 2024 AA Micro company accounts made up to 31 December 2023
22 Mar 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
10 Oct 2023 PSC04 Change of details for Miss Emma Louise Knewstub as a person with significant control on 3 October 2023
10 Oct 2023 CH01 Director's details changed for Miss Emma Louise Knewstub on 3 October 2023
10 Oct 2023 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to Unit 13a Church End Farm Church End Little Hadham Ware Hertfordshire SG11 2DY on 10 October 2023
18 Aug 2023 AA Micro company accounts made up to 31 December 2022
23 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
22 Mar 2023 PSC04 Change of details for Miss Emma Louise Knewstub as a person with significant control on 21 March 2023
24 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
12 Apr 2022 CH01 Director's details changed for Miss Emma Louise Knewstub on 12 April 2022
12 Apr 2022 AD01 Registered office address changed from 67 Newland Street Witham Essex CM8 1AA England to 7 Bell Yard London WC2A 2JR on 12 April 2022
22 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with updates
22 Mar 2022 PSC09 Withdrawal of a person with significant control statement on 22 March 2022
22 Mar 2022 PSC08 Notification of a person with significant control statement
22 Mar 2022 PSC01 Notification of Emma Louise Knewstub as a person with significant control on 1 January 2022
22 Mar 2022 PSC07 Cessation of Timothy Mark Woolcock as a person with significant control on 31 December 2021
22 Mar 2022 AP01 Appointment of Miss Emma Louise Knewstub as a director on 1 January 2022