Advanced company searchLink opens in new window

DE LAUNAY LONDON LIMITED

Company number 12691708

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)
29 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
29 May 2024 CH01 Director's details changed for Mrs Wendy Susan Mcguinnes on 29 May 2024
29 May 2024 CH01 Director's details changed for Mr Craig James Mcguinnes on 29 May 2024
29 May 2024 PSC04 Change of details for Mrs Wendy Susan Mcguinnes as a person with significant control on 29 May 2024
29 May 2024 PSC04 Change of details for Mr Craig James Mcguinnes as a person with significant control on 29 May 2024
18 May 2024 RP04CS01 Second filing of Confirmation Statement dated 9 June 2023
03 May 2024 SH01 Statement of capital following an allotment of shares on 11 November 2022
  • GBP 1,100
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
21 Jul 2023 PSC04 Change of details for Mrs Wendy Susan Mcguinnes as a person with significant control on 21 July 2023
21 Jul 2023 PSC04 Change of details for Mr Craig James Mcguinnes as a person with significant control on 21 July 2023
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 18/05/24
19 Apr 2023 AD01 Registered office address changed from 19 Heronshaw Cranleigh Surrey GU6 8BT to 155 Oyster Quay Port Way Port Solent Portsmouth Hampshire PO6 4TQ on 19 April 2023
02 Feb 2023 AA Accounts for a dormant company made up to 30 June 2022
05 Jul 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
11 Oct 2021 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mrs wendy susan mcguinnes
03 Aug 2021 AA Accounts for a dormant company made up to 30 June 2021
15 Jul 2021 CH01 Director's details changed for Mr Craig James Mcguinnes on 15 July 2021
15 Jul 2021 CH01 Director's details changed for Mrs Wendy Susan Mcguinenes on 15 July 2021
15 Jul 2021 PSC04 Change of details for Mr Craig James Mcguinnes as a person with significant control on 15 July 2021
15 Jul 2021 PSC04 Change of details for Mrs Wendy Susan Mcguinenes as a person with significant control on 15 July 2021
01 Jul 2021 AD01 Registered office address changed from 19 Heronshaw Cranleigh Surrey GU6 8BT to 19 Heronshaw Cranleigh Surrey GU6 8BT on 1 July 2021
01 Jul 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
24 Jun 2021 AD01 Registered office address changed from Shieling the Orchard, Staverton Daventry NN11 6JA England to 19 Heronshaw Cranleigh Surrey GU6 8BT on 24 June 2021
23 Jun 2020 NEWINC Incorporation
Statement of capital on 2020-06-23
  • GBP 1,000
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 24/09/2021 as the information was factually inaccurate or was derived from something factually inaccurate.