LAURENCE MENCE LIMITED

F25 Waterfront Studios F25 Waterfront Studios, London, E16 1AH, United Kingdom
StatusDISSOLVED
Company No.07991480
CategoryPrivate Limited Company
Incorporated15 Mar 2012
Age12 years, 2 months, 2 days
JurisdictionEngland Wales
Dissolution11 Jul 2023
Years10 months, 6 days

SUMMARY

LAURENCE MENCE LIMITED is an dissolved private limited company with number 07991480. It was incorporated 12 years, 2 months, 2 days ago, on 15 March 2012 and it was dissolved 10 months, 6 days ago, on 11 July 2023. The company address is F25 Waterfront Studios F25 Waterfront Studios, London, E16 1AH, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jul 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Apr 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Apr 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 05 Dec 2022

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 05 Dec 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Apr 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-28

New date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 15 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Mar 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allan Frost

Termination date: 2017-02-14

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Mar 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: March Mutual Secretarial Services Ltd

Appointment date: 2017-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2017

Action Date: 16 Mar 2017

Category: Address

Type: AD01

Old address: 63 Birchwood Avenue Sidcup Kent DA14 4JZ

Change date: 2017-03-16

New address: F25 Waterfront Studios 1 Dock Road London E16 1AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2015

Action Date: 15 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-15

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2015

Action Date: 05 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Laurence Rose Mence

Change date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Laurence Rose Mence

Change date: 2014-08-05

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Laurence Rose Mence

Change date: 2014-07-29

Documents

View document PDF

Certificate change of name company

Date: 23 May 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moody owl LIMITED\certificate issued on 23/05/14

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Laurence Rose Mence

Change date: 2014-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2014

Action Date: 15 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2013

Action Date: 17 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Laurence Rose Mence

Change date: 2013-08-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2013

Action Date: 15 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-15

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-02-07

Officer name: Ms Laurence Rose Mence

Documents

View document PDF

Change account reference date company current shortened

Date: 03 Aug 2012

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-31

New date: 2013-02-28

Documents

View document PDF

Incorporation company

Date: 15 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GOLD STAR SERVICES LIMITED

6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP

Number:01543661
Status:ACTIVE
Category:Private Limited Company

LEEDS FASHION SHOW LTD

LEEDS MEDIA CENTRE,LEEDS,LS7 3HZ

Number:07519055
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

REG GILFORD LIMITED

AUDLEY HOUSE,NEWCASTLE,ST5 1BT

Number:05553458
Status:ACTIVE
Category:Private Limited Company

SMITHTON TRADING LP

4TH FLOOR,EDINBURGH,EH2 4JN

Number:SL013891
Status:ACTIVE
Category:Limited Partnership

SUGARBEAN LIMITED

113 OXFORD ROAD,MARLOW,SL7 2PL

Number:10923851
Status:ACTIVE
Category:Private Limited Company

SUPREME MOTORCYCLES LIMITED

NORTHSIDE HOUSE,BARNET,EN4 9EE

Number:06559940
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