Advanced company searchLink opens in new window

LAUREN JESSIE HOLDINGS LTD

Company number 10138496

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 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2022 DS01 Application to strike the company off the register
09 Feb 2022 AA Accounts for a dormant company made up to 30 April 2021
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
12 Feb 2021 PSC02 Notification of Inglefox Limited as a person with significant control on 10 February 2021
12 Feb 2021 AP01 Appointment of Miss Kourtney Ann Gray as a director on 10 February 2021
12 Feb 2021 TM01 Termination of appointment of Toby Holloway as a director on 10 February 2021
12 Feb 2021 PSC07 Cessation of Toby Holloway as a person with significant control on 10 February 2021
04 Dec 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
04 Dec 2020 AA Accounts for a dormant company made up to 30 April 2020
05 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-05
25 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
22 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
22 Jan 2020 CS01 Confirmation statement made on 1 November 2019 with no updates
21 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
01 Nov 2018 PSC01 Notification of Toby Holloway as a person with significant control on 1 November 2018
01 Nov 2018 AP01 Appointment of Mr Toby Holloway as a director on 1 November 2018
01 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-01
01 Nov 2018 TM01 Termination of appointment of Ceri Richard John as a director on 1 November 2018
01 Nov 2018 PSC07 Cessation of Ceri Richard John as a person with significant control on 1 November 2018
01 Nov 2018 AD01 Registered office address changed from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales to Director Generals House Rockstone Place Southampton SO15 2EP on 1 November 2018
17 Oct 2018 AD01 Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to Academy House 11 Dunraven Place Bridgend CF31 1JF on 17 October 2018
13 May 2018 AA Accounts for a dormant company made up to 30 April 2018