LAURIE AND LINDA LIMITED

2 St Andrews Place, Lewes, BN7 1UP, East Sussex, England
StatusDISSOLVED
Company No.05811873
CategoryPrivate Limited Company
Incorporated10 May 2006
Age18 years, 28 days
JurisdictionEngland Wales
Dissolution23 Jan 2024
Years4 months, 15 days

SUMMARY

LAURIE AND LINDA LIMITED is an dissolved private limited company with number 05811873. It was incorporated 18 years, 28 days ago, on 10 May 2006 and it was dissolved 4 months, 15 days ago, on 23 January 2024. The company address is 2 St Andrews Place, Lewes, BN7 1UP, East Sussex, England.



Company Fillings

Gazette dissolved voluntary

Date: 23 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Nov 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Sep 2023

Action Date: 31 Jul 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-31

New date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2021

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2020

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Change person director company with change date

Date: 12 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Linda Rose Edmans

Change date: 2017-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 May 2016

Category: Address

Type: AD04

New address: 2 st Andrews Place Lewes East Sussex BN7 1UP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2016

Action Date: 04 May 2016

Category: Address

Type: AD01

New address: 2 st Andrews Place Lewes East Sussex BN7 1UP

Change date: 2016-05-04

Old address: 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA

Documents

View document PDF

Capital name of class of shares

Date: 26 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 26 Apr 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 26 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Move registers to sail company

Date: 28 May 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 28 May 2014

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Change person director company with change date

Date: 22 May 2013

Action Date: 14 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-14

Officer name: Linda Rose Edmans

Documents

View document PDF

Termination secretary company with name

Date: 20 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Manningtons Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Feb 2013

Action Date: 25 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-25

Old address: 55 Baker Street London W1U 7EU United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2013

Action Date: 21 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-21

Old address: 8 High Street Heathfield East Sussex TN21 8LS

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Jan 2013

Action Date: 14 Jan 2013

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2013-01-14

Officer name: Manningtons Ltd

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2010

Action Date: 10 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 15 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/05/07; full list of members

Documents

View document PDF

Incorporation company

Date: 10 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APICUS LIMITED

104 HANDSWORTH GRANGE ROAD,SHEFFIELD,S13 9HH

Number:11577450
Status:ACTIVE
Category:Private Limited Company

AXEL MARTIN LTD

C/O DELTA HOUSE LIMITED PHOENIX HOUSE,HARROW,HA1 2SP

Number:07239669
Status:ACTIVE
Category:Private Limited Company

HAMILTON ROBERTSON HOLDINGS LIMITED

2 CATHERINE STREET,GLASGOW,G66 1LJ

Number:SC613038
Status:ACTIVE
Category:Private Limited Company

IP3 TELECOM LIMITED

7 GAMMA TERRACE,IPSWICH,IP3 9FF

Number:06535465
Status:ACTIVE
Category:Private Limited Company

LEAP EDUCATION LIMITED

BRIDGE HOUSE,KINGSTON UPON HULL,HU2 8AG

Number:03360946
Status:ACTIVE
Category:Private Limited Company

SDR ITAD LTD

ALEX HOUSE 260-268,SALFORD,M3 5JZ

Number:11802956
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source