LAUREL HOUSE ADVISORS LIMITED

1 Victoria Court 1 Victoria Court, Leeds, LS27 9SE, West Yorkshire
StatusACTIVE
Company No.08802171
CategoryPrivate Limited Company
Incorporated04 Dec 2013
Age10 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

LAUREL HOUSE ADVISORS LIMITED is an active private limited company with number 08802171. It was incorporated 10 years, 5 months, 17 days ago, on 04 December 2013. The company address is 1 Victoria Court 1 Victoria Court, Leeds, LS27 9SE, West Yorkshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Mar 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 04 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-04

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2023

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Kelso Bedford Brotchie

Change date: 2021-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elisabeth Anna Maria Vaes

Appointment date: 2023-07-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 04 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2021

Action Date: 04 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 04 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-04

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-27

Psc name: Mr Christopher Kelso Bedford Brotchie

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Kelso Bedford Brotchie

Change date: 2021-01-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Kelso Bedford Brotchie

Change date: 2021-01-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jan 2021

Action Date: 27 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-27

Officer name: Mr Christopher Kelso Bedford Brotchie

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change to a person with significant control

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Kelso Bedford Brotchie

Change date: 2020-06-02

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Kelso Bedford Brotchie

Change date: 2020-06-02

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2020

Action Date: 04 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2018

Action Date: 04 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Kelso Bedford Brotchie

Change date: 2016-12-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-04-05

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher Kelso Bedford Brotchie

Change date: 2015-12-01

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2014

Action Date: 18 Dec 2014

Category: Address

Type: AD01

Old address: Laurel House Queen's Road Richmond TW10 6JJ

New address: 1 Victoria Court Bank Square, Morley Leeds West Yorkshire LS27 9SE

Change date: 2014-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Change account reference date company current extended

Date: 20 Nov 2014

Action Date: 05 Apr 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-04-05

Documents

View document PDF

Capital allotment shares

Date: 22 Sep 2014

Action Date: 29 Aug 2014

Category: Capital

Type: SH01

Date: 2014-08-29

Capital : 100 GBP

Documents

View document PDF

Incorporation company

Date: 04 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCESS PLASTERING LTD

16 VICTORY AVENUE,NORWICH,NR14 7WH

Number:10412560
Status:ACTIVE
Category:Private Limited Company

CREP MASTER LTD

1 IVOR WHITE COURT,KIDDERMINSTER,DY10 2NU

Number:11891994
Status:ACTIVE
Category:Private Limited Company

FOUR HATS LIMITED

5 TECHNOLOGY PARK,COLINDALE,NW9 6BX

Number:05232496
Status:ACTIVE
Category:Private Limited Company

MP HOSPITALITY LIMITED

23 HOLDENHURST RD,BOURNEMOUTH,BH8 8EH

Number:08992377
Status:ACTIVE
Category:Private Limited Company

OBEE LTD

286B CHASE ROAD,LONDON,N14 6HF

Number:08802465
Status:ACTIVE
Category:Private Limited Company

TABCOM LIMITED

10 CHURCH VIEW ROAD,OXFORDSHIRE,OX28 5HT

Number:03699522
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