DR LAURENCE MASTERS LIMITED
Status | ACTIVE |
Company No. | 08498891 |
Category | Private Limited Company |
Incorporated | 22 Apr 2013 |
Age | 11 years, 1 month, 26 days |
Jurisdiction | England Wales |
SUMMARY
DR LAURENCE MASTERS LIMITED is an active private limited company with number 08498891. It was incorporated 11 years, 1 month, 26 days ago, on 22 April 2013. The company address is Suite A, 2nd Floor Kennedy House Suite A, 2nd Floor Kennedy House, Altrincham, WA14 1ES, Cheshire, England.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Appoint person director company with name date
Date: 31 May 2023
Action Date: 06 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Diana Ballarin
Appointment date: 2023-04-06
Documents
Confirmation statement with no updates
Date: 27 Apr 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2022
Action Date: 08 Sep 2022
Category: Address
Type: AD01
New address: Suite a, 2nd Floor Kennedy House 31 Stamford Street Altrincham Cheshire WA14 1ES
Change date: 2022-09-08
Old address: 7-9 the Avenue Eastbourne East Sussex BN21 3YA
Documents
Change to a person with significant control
Date: 08 Sep 2022
Action Date: 01 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-09-01
Psc name: Dr Laurence Masters
Documents
Change to a person with significant control
Date: 08 Sep 2022
Action Date: 31 Aug 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-08-31
Psc name: Ms Diana Ballarin
Documents
Change person director company with change date
Date: 08 Sep 2022
Action Date: 31 Aug 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Laurence Masters
Change date: 2022-08-31
Documents
Confirmation statement with updates
Date: 16 May 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Resolution
Date: 10 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 05 May 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 05 May 2022
Category: Capital
Type: SH08
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-10
Psc name: Ms Diana Ballarin
Documents
Change person director company with change date
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Laurence Masters
Change date: 2020-07-10
Documents
Change to a person with significant control
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-10
Psc name: Ms Diana Ballarin
Documents
Change to a person with significant control
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-10
Psc name: Dr Laurence Masters
Documents
Change person director company with change date
Date: 10 Jul 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Laurence Masters
Change date: 2020-07-10
Documents
Confirmation statement with no updates
Date: 04 May 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Change to a person with significant control
Date: 04 May 2020
Action Date: 24 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-24
Psc name: Dr Laurence Masters
Documents
Change to a person with significant control
Date: 04 May 2020
Action Date: 24 Apr 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-04-24
Psc name: Ms Diana Ballarin
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Change to a person with significant control
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-24
Psc name: Diana Ballarin
Documents
Change to a person with significant control
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-24
Psc name: Dr Laurence Masters
Documents
Change person director company with change date
Date: 24 Jan 2018
Action Date: 24 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-24
Officer name: Dr Laurence Masters
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 11 Jun 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: 25 Apr 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Change person director company with change date
Date: 25 Apr 2014
Action Date: 23 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Laurence Masters
Change date: 2013-04-23
Documents
Change account reference date company current shortened
Date: 28 Feb 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-04-30
Documents
Change registered office address company with date old address
Date: 29 May 2013
Action Date: 29 May 2013
Category: Address
Type: AD01
Change date: 2013-05-29
Old address: 35 Little Roodee Hawarden Deeside CH5 3PU England
Documents
Certificate change of name company
Date: 22 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed leh masters LIMITED\certificate issued on 22/05/13
Documents
Change of name notice
Date: 22 May 2013
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
SPECTRUM HOUSE INVERALMOND PLACE,PERTH,PH1 3TS
Number: | SC222397 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 34, BROADWAY LOFTS, 10,LONDON,SW17 0EE
Number: | 10251491 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SOUTH GROVE,NEWTON AYCLIFFE,DL5 6LZ
Number: | 04844731 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10341273 |
Status: | ACTIVE |
Category: | Private Limited Company |
FERNHILLS HOUSE,BURY,BL9 5BJ
Number: | 10417308 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDLAND HOUSE,DORKING,RH4 1TH
Number: | 00505088 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |