LAUGHING MONARCH PRODUCTS LIMITED
Status | LIQUIDATION |
Company No. | 00707685 |
Category | Private Limited Company |
Incorporated | 09 Nov 1961 |
Age | 62 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
LAUGHING MONARCH PRODUCTS LIMITED is an liquidation private limited company with number 00707685. It was incorporated 62 years, 6 months, 19 days ago, on 09 November 1961. The company address is Griffins Tavistock House North Griffins Tavistock House North, London, WC1H 9HR.
Company Fillings
Liquidation voluntary removal of liquidator by court
Date: 28 Dec 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary appointment of liquidator
Date: 22 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2023
Action Date: 14 Oct 2023
Category: Address
Type: AD01
Old address: Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA
Change date: 2023-10-14
New address: Griffins Tavistock House North Tavistock Square London WC1H 9HR
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Address
Type: AD01
New address: Suite 1, 3rd Floor 18 Market Place Romsey Hampshire SO51 8NA
Change date: 2019-09-10
Old address: C/O Ms J Monk 426 Metro Central Heights 119 Newington Causeway London SE1 6DT
Documents
Liquidation voluntary declaration of solvency
Date: 07 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Sep 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 27 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 27 Jun 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 24 May 2019
Action Date: 10 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-10
Documents
Change account reference date company previous shortened
Date: 24 May 2019
Action Date: 10 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-10
Made up date: 2019-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2018
Action Date: 28 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-28
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 01 Jan 2018
Action Date: 28 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-28
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 28 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-28
Documents
Accounts with accounts type total exemption small
Date: 17 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 28 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-28
Documents
Change person director company with change date
Date: 12 Jan 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pauline Kyoko Monk
Change date: 2016-01-01
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-21
Old address: 3 Benridge Close Broadstone Dorset BH18 8NQ
New address: C/O Ms J Monk 426 Metro Central Heights 119 Newington Causeway London SE1 6DT
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2014
Action Date: 28 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-28
Documents
Termination director company with name termination date
Date: 25 Sep 2014
Action Date: 30 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-30
Officer name: Haruko Monk
Documents
Appoint person director company with name date
Date: 25 Sep 2014
Action Date: 19 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Jacqueline Yoko Monk
Appointment date: 2014-09-19
Documents
Accounts with accounts type total exemption small
Date: 13 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 28 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-28
Documents
Change person director company with change date
Date: 20 Jan 2014
Action Date: 28 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Pauline Kyoko Monk
Change date: 2013-03-28
Documents
Change person secretary company with change date
Date: 20 Jan 2014
Action Date: 28 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-28
Officer name: Pauline Kyoko Monk
Documents
Accounts with accounts type total exemption small
Date: 10 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2013
Action Date: 28 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-28
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2012
Action Date: 28 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-28
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2011
Action Date: 28 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-28
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 28 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-28
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 17 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Haruko Monk
Change date: 2010-01-17
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 17 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-17
Officer name: Pauline Kyoko Monk
Documents
Accounts with accounts type total exemption small
Date: 01 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 20 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 20 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 28/12/05; full list of members
Documents
Legacy
Date: 20 Jan 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 May 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 28 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 08 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/01; full list of members
Documents
Accounts with accounts type small
Date: 13 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/00; full list of members
Documents
Legacy
Date: 26 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 19 May 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 10 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/99; full list of members
Documents
Accounts with accounts type small
Date: 29 Mar 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 31 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/98; full list of members
Documents
Accounts with accounts type small
Date: 21 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/97; no change of members
Documents
Accounts with accounts type small
Date: 15 Jul 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 14 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/96; full list of members
Documents
Accounts with accounts type small
Date: 28 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 01 May 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 01 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 05 Mar 1996
Category: Address
Type: 287
Description: Registered office changed on 05/03/96 from: 19A high street hoddesdon herts EN11 8SX
Documents
Legacy
Date: 09 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/95; full list of members
Documents
Legacy
Date: 30 Oct 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 30 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 07 Sep 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 09 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/94; no change of members
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 27 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 21 Jan 1994
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/93; no change of members
Documents
Accounts with accounts type small
Date: 04 Nov 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 04 Mar 1993
Category: Annual-return
Type: 363s
Description: Return made up to 28/12/92; full list of members
Documents
Accounts with accounts type small
Date: 03 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 06 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 28/12/91; no change of members
Documents
Accounts with accounts type small
Date: 14 Nov 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Accounts with accounts type small
Date: 13 Feb 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 22 Jan 1991
Category: Annual-return
Type: 363
Description: Return made up to 28/12/90; full list of members
Documents
Legacy
Date: 30 Oct 1990
Category: Address
Type: 287
Description: Registered office changed on 30/10/90 from: 3 cecil court london road enfield middx EN2 6DL
Documents
Legacy
Date: 10 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 05/12/89; full list of members
Documents
Accounts with accounts type small
Date: 05 Dec 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Accounts with accounts type small
Date: 24 Jan 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 08 Dec 1988
Category: Annual-return
Type: 363
Description: Return made up to 23/11/88; full list of members
Documents
Accounts with accounts type small
Date: 16 May 1988
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 27 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 01/12/87; full list of members
Documents
Accounts with accounts type small
Date: 07 Aug 1987
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 18 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 12/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type small
Date: 05 Nov 1986
Action Date: 31 Dec 1984
Category: Accounts
Type: AA
Made up date: 1984-12-31
Documents
Some Companies
85 KITTER DRIVE,PLYMOUTH,PL9 9UH
Number: | 11971713 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 ST. JOHN'S ROAD,GILLINGHAM,ME7 5PG
Number: | 10506595 |
Status: | ACTIVE |
Category: | Private Limited Company |
8, ARUNDEL CLOSE,ESSEX,CM12 0FN
Number: | 05852051 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 CHAPEL ROAD,SALE,M33 7EG
Number: | 11117966 |
Status: | ACTIVE |
Category: | Private Limited Company |
KERRY JACOBS CONSULTING LIMITED
ALLEN HOUSE,SUTTON,SM1 4LA
Number: | 09569954 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COT,EVESHAM,WR11 4SN
Number: | 07493886 |
Status: | ACTIVE |
Category: | Private Limited Company |