Advanced company searchLink opens in new window

LAITHES UPHOLSTERY LIMITED

Company number 09813866

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)
11 Nov 2024 CS01 Confirmation statement made on 9 October 2024 with updates
10 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
25 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
17 Mar 2023 AA Total exemption full accounts made up to 31 October 2022
03 Nov 2022 AP01 Appointment of Mr Jonathan Gamble-Carr as a director on 1 November 2022
03 Nov 2022 TM01 Termination of appointment of Gillian Lancaster as a director on 1 November 2022
31 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
24 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
26 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-25
06 May 2021 AA Total exemption full accounts made up to 31 October 2020
13 Apr 2021 AD01 Registered office address changed from , 5 Driffield Terrace, York, YO24 1EJ, England to Unit 4 Copley Enterprise Park Station Road Tadcaster LS24 9SG on 13 April 2021
21 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
04 May 2020 AA Total exemption full accounts made up to 31 October 2019
14 Nov 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 31 October 2018
02 Dec 2018 CH01 Director's details changed for Mrs Gillian Lancaster on 2 December 2018
02 Dec 2018 PSC04 Change of details for Mr Gary John White as a person with significant control on 2 August 2018
20 Nov 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
20 Nov 2018 AD01 Registered office address changed from , Long Marston Hall, Tockwith Road, York, YO26 7PQ, England to Unit 4 Copley Enterprise Park Station Road Tadcaster LS24 9SG on 20 November 2018
23 Feb 2018 AA Accounts for a dormant company made up to 31 October 2017
09 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
14 Mar 2017 AP01 Appointment of Mrs Gillian Lancaster as a director on 14 March 2017
14 Mar 2017 TM01 Termination of appointment of Sandra Eileen King as a director on 14 March 2017
07 Feb 2017 AA Accounts for a dormant company made up to 31 October 2016