- Company Overview for LAITHES UPHOLSTERY LIMITED (09813866)
- Filing history for LAITHES UPHOLSTERY LIMITED (09813866)
- People for LAITHES UPHOLSTERY LIMITED (09813866)
- More for LAITHES UPHOLSTERY LIMITED (09813866)
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
|
|
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 |