LAURIE AND LINDA LIMITED
Status | DISSOLVED |
Company No. | 05811873 |
Category | Private Limited Company |
Incorporated | 10 May 2006 |
Age | 18 years, 28 days |
Jurisdiction | England Wales |
Dissolution | 23 Jan 2024 |
Years | 4 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
Dissolution application strike off company
Date: 30 Oct 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 26 Apr 2016
Category: Capital
Type: SH08
Documents
Statement of companys objects
Date: 26 Apr 2016
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 26 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Move registers to sail company
Date: 28 May 2014
Category: Address
Type: AD03
Documents
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
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
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
Termination secretary company with name
Date: 20 May 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Manningtons Ltd
Documents
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
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
Legacy
Date: 28 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
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
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Some Companies
104 HANDSWORTH GRANGE ROAD,SHEFFIELD,S13 9HH
Number: | 11577450 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
7 GAMMA TERRACE,IPSWICH,IP3 9FF
Number: | 06535465 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,KINGSTON UPON HULL,HU2 8AG
Number: | 03360946 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALEX HOUSE 260-268,SALFORD,M3 5JZ
Number: | 11802956 |
Status: | ACTIVE |
Category: | Private Limited Company |