Advanced company searchLink opens in new window

LAUREL INTELLECTUAL PROPERTY LTD.

Company number 09780226

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 CS01 Confirmation statement made on 11 January 2025 with no updates
30 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
07 Mar 2024 MA Memorandum and Articles of Association
07 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
04 Mar 2024 AP01 Appointment of Michael O'rourke as a director on 29 February 2024
04 Mar 2024 AP01 Appointment of Gemma O'rourke as a director on 29 February 2024
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with updates
08 Feb 2022 PSC02 Notification of Finest Brands Holdings Limited as a person with significant control on 24 December 2021
08 Feb 2022 PSC07 Cessation of Charlotte Jeremiah as a person with significant control on 24 December 2021
08 Feb 2022 PSC07 Cessation of Sarah Jane Fedarb as a person with significant control on 24 December 2021
08 Feb 2022 TM01 Termination of appointment of Charlotte Jeremiah as a director on 24 December 2021
19 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Nov 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Dec 2020 CS01 Confirmation statement made on 15 September 2020 with updates
08 Dec 2020 PSC01 Notification of Sarah Jane Fedarb as a person with significant control on 8 October 2019
08 Dec 2020 PSC01 Notification of Charlotte Jeremiah as a person with significant control on 8 October 2019
08 Dec 2020 PSC07 Cessation of Bridget May Ayres as a person with significant control on 8 October 2019
24 Oct 2019 TM01 Termination of appointment of Bridget May Ayres as a director on 24 October 2019
22 Oct 2019 SH02 Sub-division of shares on 7 October 2019