LAUNDRY BOUTIQUE LTD
Status | ACTIVE |
Company No. | 07517875 |
Category | Private Limited Company |
Incorporated | 04 Feb 2011 |
Age | 13 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
LAUNDRY BOUTIQUE LTD is an active private limited company with number 07517875. It was incorporated 13 years, 3 months, 25 days ago, on 04 February 2011. The company address is 24a Market Street 24a Market Street, Stockport, SK12 2AA, England.
Company Fillings
Confirmation statement with no updates
Date: 05 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type micro entity
Date: 09 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Change sail address company with old address new address
Date: 17 Feb 2021
Category: Address
Type: AD02
Old address: 19 Stamford New Road Altrincham Cheshire WA14 1BN United Kingdom
New address: 15 Stamford New Road Altrincham WA14 1BN
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 11 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-03-09
Psc name: Ms Laura Warburton
Documents
Change to a person with significant control
Date: 10 Mar 2020
Action Date: 09 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Laura Clare Warburton
Change date: 2020-03-09
Documents
Change person director company with change date
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Laura Clare Warburton
Change date: 2020-03-10
Documents
Confirmation statement with updates
Date: 05 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 12 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Change person director company with change date
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-02-07
Officer name: Miss Laura Clare Warburton
Documents
Change to a person with significant control
Date: 07 Feb 2019
Action Date: 07 Feb 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-02-07
Psc name: Ms Laura Clare Warburton
Documents
Change person director company with change date
Date: 06 Feb 2019
Action Date: 05 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Joanna Marie Kreisler - Worrall
Change date: 2019-02-05
Documents
Change to a person with significant control
Date: 05 Feb 2019
Action Date: 31 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Laura Clare Warburton
Change date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 08 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Change person director company with change date
Date: 31 Jan 2018
Action Date: 31 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Laura Clare Warburton
Change date: 2018-01-31
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Address
Type: AD01
Old address: 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN England
Change date: 2017-12-06
New address: 24a Market Street Disley Stockport SK12 2AA
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 28 Apr 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Move registers to sail company with new address
Date: 03 Mar 2016
Category: Address
Type: AD03
New address: 19 Stamford New Road Altrincham Cheshire WA14 1BN
Documents
Change person director company with change date
Date: 12 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Ms Joanna Marie Kreisler - Worrall
Documents
Change person director company with change date
Date: 12 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Laura Clare Warburton
Change date: 2015-11-01
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2015
Action Date: 11 Nov 2015
Category: Address
Type: AD01
New address: 59 Wilmslow Road Handforth Wilmslow Cheshire SK9 3EN
Change date: 2015-11-11
Old address: 1st Floor 264 Manchester Road Warrington Cheshire WA1 3RB
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Change person director company with change date
Date: 18 Feb 2013
Action Date: 28 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-28
Officer name: Ms Joanna Marie Kreisler
Documents
Accounts with accounts type total exemption small
Date: 03 Sep 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Change person director company with change date
Date: 18 Jul 2012
Action Date: 18 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-18
Officer name: Ms Joanna Marie Kreistler
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11373115 |
Status: | ACTIVE |
Category: | Private Limited Company |
AVON PROPERTY MANAGEMENT LIMITED
1 COURT MEADOW,CROWBOROUGH,TN6 3LQ
Number: | 02876580 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 BARCHINGTON AVENUE,DEVON,TQ2 8LB
Number: | 05116263 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. JAMES COURT,BRISTOL,BS1 3LH
Number: | 04282353 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MAGHULL BUSINESS CENTRE,MAGHULL,L31 2HB
Number: | 10780874 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVERN TRENT UTILITY SERVICES LIMITED
SEVERN TRENT CENTRE,COVENTRY,CV1 2LZ
Number: | 04125386 |
Status: | ACTIVE |
Category: | Private Limited Company |