LAUGHS LAST LIMITED
Status | ACTIVE |
Company No. | 06930126 |
Category | Private Limited Company |
Incorporated | 10 Jun 2009 |
Age | 14 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
LAUGHS LAST LIMITED is an active private limited company with number 06930126. It was incorporated 14 years, 11 months, 21 days ago, on 10 June 2009. The company address is Aruna House Aruna House, Haslemere, GU27 2QA, England.
Company Fillings
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 24 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 13 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 25 Jul 2020
Action Date: 25 Jul 2020
Category: Address
Type: AD01
Old address: 1B Waltham Court Milley Lane Hare Hatch Reading RG10 9AA England
New address: Aruna House Kings Road Haslemere GU27 2QA
Change date: 2020-07-25
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Change registered office address company with date old address new address
Date: 13 May 2019
Action Date: 13 May 2019
Category: Address
Type: AD01
Old address: C/O a&N Chartered Accountants Aruna House Kings Road Haslemere Surrey GU27 2QA
Change date: 2019-05-13
New address: 1B Waltham Court Milley Lane Hare Hatch Reading RG10 9AA
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 15 Jun 2018
Action Date: 10 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-10
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 20 Jun 2017
Action Date: 10 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-10
Documents
Termination secretary company with name termination date
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-03-29
Officer name: Suzanne Florence Cauchi
Documents
Change person director company with change date
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-29
Officer name: Mrs Suzanne Florence Cauchi
Documents
Appoint person director company with name date
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-29
Officer name: Mrs Suzanne Florence Cauchi
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2016
Action Date: 10 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-10
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 10 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-10
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2014
Action Date: 10 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-10
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 10 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-10
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 10 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-10
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change registered office address company with date old address
Date: 23 Mar 2012
Action Date: 23 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-23
Old address: Third Floor 207 Regent Street London W1B 3HH United Kingdom
Documents
Change registered office address company with date old address
Date: 08 Mar 2012
Action Date: 08 Mar 2012
Category: Address
Type: AD01
Old address: Aruna House Kings Road Haslemere Surrey GU27 2QA United Kingdom
Change date: 2012-03-08
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2011
Action Date: 10 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-10
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2010
Action Date: 10 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-10
Documents
Change registered office address company with date old address
Date: 03 Aug 2010
Action Date: 03 Aug 2010
Category: Address
Type: AD01
Old address: Suite 404 324 Regent Street London W1B 3HH United Kingdom
Change date: 2010-08-03
Documents
Change person director company with change date
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marcus Cauchi
Change date: 2009-11-12
Documents
Change person secretary company with change date
Date: 12 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-11-12
Officer name: Mrs Suzanne Florence Cauchi
Documents
Some Companies
3 KINGSMEAD TERRACE,BATH,BA1 1UX
Number: | 08106716 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 GLEBE ROAD,BRISTOL,BS41 9LH
Number: | 08897683 |
Status: | ACTIVE |
Category: | Private Limited Company |
AQUARIUM PHARMACEUTICALS E.C.,INC.
50 E.HAMILTON STREET,PENNSYLVANIA,
Number: | FC016754 |
Status: | ACTIVE |
Category: | Other company type |
11 DARLEYDALE CLOSE,SANDHURST,GU47 0YF
Number: | 10841880 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 QUEEN CHARLOTTE STREET,BRISTOL,BS1 4HQ
Number: | 10525634 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CULTURED PEARL CO. LIMITED
601 LONDON ROAD,WESTCLIFF-ON-SEA,SS0 9PE
Number: | 06198273 |
Status: | ACTIVE |
Category: | Private Limited Company |