LAURIAN CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 06150273 |
Category | Private Limited Company |
Incorporated | 09 Mar 2007 |
Age | 17 years, 2 months, 21 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 17 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Rebecca Louise Biggins
Documents
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
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
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
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
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
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
Termination secretary company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Hellens
Documents
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
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
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
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
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
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/09; full list of members
Documents
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
Legacy
Date: 19 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/08; full list of members
Documents
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
Some Companies
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 |
PO BOX 1196,MIDDLESEX,HA1 9NX
Number: | 10200835 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 08356884 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CAMDEN TERRACE,BRISTOL,BS8 4PU
Number: | 02937273 |
Status: | ACTIVE |
Category: | Private Limited Company |
132 ABERGELE ROAD,COLWYN BAY,LL29 7ST
Number: | 11163540 |
Status: | ACTIVE |
Category: | Private Limited Company |