ST LAURENCE CONSULTING LIMITED

Unit 4 Gate Lodge Close Unit 4 Gate Lodge Close, Northampton, NN3 8RJ, England
StatusDISSOLVED
Company No.09386314
CategoryPrivate Limited Company
Incorporated13 Jan 2015
Age9 years, 4 months, 25 days
JurisdictionEngland Wales
Dissolution29 Dec 2020
Years3 years, 5 months, 9 days

SUMMARY

ST LAURENCE CONSULTING LIMITED is an dissolved private limited company with number 09386314. It was incorporated 9 years, 4 months, 25 days ago, on 13 January 2015 and it was dissolved 3 years, 5 months, 9 days ago, on 29 December 2020. The company address is Unit 4 Gate Lodge Close Unit 4 Gate Lodge Close, Northampton, NN3 8RJ, England.



Company Fillings

Gazette dissolved voluntary

Date: 29 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 13 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Mar 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 17 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2020

Action Date: 30 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Victoria Jennifer Maddock

Change date: 2019-01-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-11

Psc name: Mr Stephen John Maddock

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-11

Officer name: Ms Victoria Jennifer Maddock

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Maddock

Change date: 2019-01-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Victoria Jennifer Maddock

Change date: 2019-01-11

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Dec 2018

Action Date: 30 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2018

Action Date: 30 Dec 2018

Category: Address

Type: AD01

New address: Unit 4 Gate Lodge Close Round Spinney Industrial Estate Northampton NN3 8RJ

Old address: Kemp House 160 City Road London EC1V 2NX England

Change date: 2018-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Aug 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 13 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-13

Documents

View document PDF

Gazette notice compulsory

Date: 10 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-08

Old address: 2 Church Fields Wixford Alcester B49 6DY England

New address: Kemp House 160 City Road London EC1V 2NX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 13 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-13

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 10 Nov 2016

Category: Dissolution

Type: DS02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

New address: 2 Church Fields Wixford Alcester B49 6DY

Change date: 2016-11-08

Old address: 86 st. Laurence Way Bidford-on-Avon Alcester Warwickshire B50 4QJ England

Documents

View document PDF

Gazette notice voluntary

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Sep 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 13 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-13

Documents

View document PDF

Change person secretary company with change date

Date: 03 Feb 2016

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Victoria Jennifer Maddock

Change date: 2015-07-17

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Victoria Jennifer Maddock

Change date: 2015-07-17

Documents

View document PDF

Change person director company with change date

Date: 01 Feb 2016

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Victoria Jennifer Johnston

Change date: 2015-07-17

Documents

View document PDF

Change person secretary company with change date

Date: 01 Feb 2016

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Victoria Jennifer Johnston

Change date: 2015-07-17

Documents

View document PDF

Incorporation company

Date: 13 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B S CLEANING SOLUTIONS (MIDLANDS) LTD

18 MANOR HOUSE LANE,BIRMINGHAM,B26 1PG

Number:11088641
Status:ACTIVE
Category:Private Limited Company

INNOSPECTION LIMITED

40 HOLBORN VIADUCT,LONDON,EC1N 2PZ

Number:03819359
Status:ACTIVE
Category:Private Limited Company
Number:RS007753
Status:ACTIVE
Category:Registered Society

SIF AHMAD LIMITED

217 HALLIWELL ROAD,BOLTON,BL1 3NT

Number:10538135
Status:ACTIVE
Category:Private Limited Company

SUNSHINE ADVENTURE LTD

MANCHESTER HOUSE,BARMOUTH,LL42 1EG

Number:09620622
Status:ACTIVE
Category:Private Limited Company

TIMELESS TECHNOLOGIES LIMITED

67 TOMSWOOD HILL,ILFORD,IG6 2HL

Number:07252961
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