LAURISTON CLOSE TORBAY LIMITED
Status | ACTIVE |
Company No. | 03087050 |
Category | Private Limited Company |
Incorporated | 03 Aug 1995 |
Age | 28 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
LAURISTON CLOSE TORBAY LIMITED is an active private limited company with number 03087050. It was incorporated 28 years, 9 months, 29 days ago, on 03 August 1995. The company address is C/O IAW ACCOUNTANCY SERVICES C/O IAW ACCOUNTANCY SERVICES, Paignton, TQ4 5EW, Devon.
Company Fillings
Confirmation statement with no updates
Date: 22 Jun 2023
Action Date: 20 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-20
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 20 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-20
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2021
Action Date: 20 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-20
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Address
Type: AD01
New address: 5 Hyde Road Paignton Devon TQ4 5EW
Old address: Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF
Change date: 2021-07-05
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 23 Jun 2020
Action Date: 20 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-20
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 20 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-20
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 04 Jul 2018
Action Date: 20 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-20
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Jun 2017
Action Date: 20 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-20
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2015
Action Date: 20 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-20
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2014
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2014
Action Date: 20 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-20
Documents
Change person director company with change date
Date: 14 Jul 2014
Action Date: 20 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-20
Officer name: Marilyn Jean Tozer
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2013
Action Date: 20 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-20
Documents
Termination secretary company with name
Date: 11 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sheila Moss
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2012
Action Date: 20 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-20
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 20 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-20
Documents
Accounts with accounts type total exemption small
Date: 24 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jul 2010
Action Date: 20 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-20
Documents
Change registered office address company with date old address
Date: 12 Jul 2010
Action Date: 12 Jul 2010
Category: Address
Type: AD01
Old address: 58 the Terrace Torquay Devon TQ1 1DE
Change date: 2010-07-12
Documents
Change person director company with change date
Date: 09 Jul 2010
Action Date: 20 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-20
Officer name: Marilyn Jean Tozer
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/09; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Feb 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Accounts with accounts type dormant
Date: 04 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 02 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/06/08; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 07 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/07; no change of members
Documents
Legacy
Date: 05 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Dec 2005
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 13 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/06/05; full list of members
Documents
Accounts with accounts type dormant
Date: 11 May 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 15 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Feb 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 25 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/03; full list of members
Documents
Accounts with accounts type dormant
Date: 01 Dec 2002
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 26 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/02; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 22 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/01; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Feb 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 03 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/00; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Dec 1999
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 29 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/99; full list of members
Documents
Accounts with accounts type dormant
Date: 14 May 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 19 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/98; no change of members
Documents
Accounts with accounts type dormant
Date: 21 May 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 04 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/97; no change of members
Documents
Accounts with accounts type dormant
Date: 19 Mar 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Resolution
Date: 19 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/07/96; full list of members
Documents
Legacy
Date: 13 Dec 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Legacy
Date: 13 Dec 1995
Category: Address
Type: 287
Description: Registered office changed on 13/12/95 from: 3 lauriston close tor hill road torquay devon TQ2 5RX
Documents
Legacy
Date: 18 Aug 1995
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 18 Aug 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 18 Aug 1995
Category: Address
Type: 287
Description: Registered office changed on 18/08/95 from: 129 queen street cardiff CF1 4BJ
Documents
Some Companies
POWER HOUSE,DARLINGTON,DL1 1ST
Number: | 05551025 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CIS LONDON & PARTNERS LLP,LONDON,WC1V 7QH
Number: | 10973038 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLEVER ACCOUNTS LTD BROOKFIELD COURT,LEEDS,LS25 1NB
Number: | 11395256 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O THANDI NICHOLLS LTD CREATIVE INDUSTRIES CENTRE,WOLVERHAMPTON,WV10 9TG
Number: | 11755174 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 WILLIAM DRIVE,HAMILTON,ML3 7RQ
Number: | SC403400 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 FLAT 13,LONDON,N10 3NR
Number: | 11319679 |
Status: | ACTIVE |
Category: | Private Limited Company |