LAURIAN CONSULTANCY LIMITED

Mcgills Mcgills, Cirencester, GL7 1US, Gloucestershire, United Kingdom
StatusACTIVE
Company No.06150273
CategoryPrivate Limited Company
Incorporated09 Mar 2007
Age17 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

LAURIAN CONSULTANCY LIMITED is an active private limited company with number 06150273. It was incorporated 17 years, 2 months, 21 days ago, on 09 March 2007. The company address is Mcgills Mcgills, Cirencester, GL7 1US, Gloucestershire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Change to a person with significant control

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-11

Psc name: Mrs Abigail Ann Montgomery Holloway

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 11 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-11

Officer name: Mrs Abigail Ann Montgomery Holloway

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 13 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2022

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederick Marcus Dunbar Hellens

Termination date: 2021-12-09

Documents

View document PDF

Change to a person with significant control

Date: 15 Dec 2021

Action Date: 09 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Abigail Ann Montgomery Hellens

Change date: 2021-12-09

Documents

View document PDF

Change person director company with change date

Date: 15 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-09

Officer name: Mrs Abigail Ann Montgomery Hellens

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2021

Action Date: 13 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederick Marcus Dunbar Hellens

Appointment date: 2021-01-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2020

Action Date: 13 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-03-30

New date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2019

Action Date: 07 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rebecca Louise Biggins

Cessation date: 2019-02-07

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2019

Action Date: 13 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-13

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rebecca Louise Biggins

Termination date: 2019-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

New address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US

Change date: 2019-02-04

Old address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 09 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Abigail Ann Montgomery Hellens

Change date: 2018-01-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2017

Action Date: 01 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Rebecca Louise Biggins

Change date: 2017-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 16 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-15

Officer name: Mrs Abigail Ann Montgomery Hellens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Change date: 2015-05-14

Old address: 367B Church Road Frampton Cotterell Bristol Avon BS36 2AQ

New address: Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-30

Officer name: Mrs Abigail Ann Montgomery Hellens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Rebecca Louise Biggins

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Aug 2012

Action Date: 15 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-15

Old address: C/O Landi Accounting Solutions Ltd 62 Stakes Road Waterlooville Hampshire PO7 5NT England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2012

Action Date: 09 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-09

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Feb 2012

Action Date: 03 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-03

Old address: 1St Floor, Southdowns House Station Road Petersfield Hampshire GU32 3ET United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination secretary company with name

Date: 31 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Hellens

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 09 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2010

Action Date: 09 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-09

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Abigail Ann Montgomery Hellens

Change date: 2010-03-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/03/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Address

Type: 287

Description: Registered office changed on 19/09/2008 from rookery farm, ramsdean petersfield hampshire GU32 1RU

Documents

View document PDF

Incorporation company

Date: 09 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMIGO TALENT LIMITED

39 VICTORIA STREET WEST,CHESTERFIELD,S40 3QY

Number:07312737
Status:ACTIVE
Category:Private Limited Company

ANDREW REECE CONSULTING LIMITED

49 HARTINGTON CRESCENT,COVENTRY,CV5 6FU

Number:08473745
Status:ACTIVE
Category:Private Limited Company

ANGEL BROWBAR LIMITED

PO BOX 1196,MIDDLESEX,HA1 9NX

Number:10200835
Status:ACTIVE
Category:Private Limited Company

BPV SOLUTIONS (UK) LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:08356884
Status:ACTIVE
Category:Private Limited Company

GROUPWORKS LIMITED

11 CAMDEN TERRACE,BRISTOL,BS8 4PU

Number:02937273
Status:ACTIVE
Category:Private Limited Company

ITECH GLOBAL SOLUTIONS LTD

132 ABERGELE ROAD,COLWYN BAY,LL29 7ST

Number:11163540
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