Advanced company searchLink opens in new window

LABRYS ADVISORY LTD

Company number 10982169

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)
13 Feb 2025 PSC05 Change of details for Labrys Group Holdings Limited as a person with significant control on 15 May 2024
28 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
27 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
15 May 2024 AD01 Registered office address changed from The Brentano Suite Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 May 2024
19 Mar 2024 AD03 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
19 Mar 2024 AD02 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
29 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
27 Sep 2023 CS01 Confirmation statement made on 26 September 2017 with updates
25 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
09 Mar 2023 AAMD Amended total exemption full accounts made up to 30 September 2020
30 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
12 Aug 2022 PSC07 Cessation of August Emanuel Nils Lersten as a person with significant control on 1 August 2022
12 Aug 2022 PSC02 Notification of Labrys Group Holdings Limited as a person with significant control on 1 August 2022
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
30 Nov 2020 PSC04 Change of details for Mr August Emanuel Nils Lersten as a person with significant control on 20 November 2020
17 Nov 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
20 Aug 2020 AD01 Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD United Kingdom to The Brentano Suite Catalyst House, 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 20 August 2020
07 Apr 2020 AA Micro company accounts made up to 30 September 2019
29 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
31 May 2019 AA Micro company accounts made up to 30 September 2018
13 Nov 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
03 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
03 Oct 2017 CH01 Director's details changed for August Emanuel Nils Lersten on 3 October 2017