LAURENTE LTD
Status | DISSOLVED |
Company No. | 10165933 |
Category | Private Limited Company |
Incorporated | 06 May 2016 |
Age | 8 years, 1 month, 9 days |
Jurisdiction | England Wales |
Dissolution | 16 Jul 2019 |
Years | 4 years, 10 months, 30 days |
SUMMARY
LAURENTE LTD is an dissolved private limited company with number 10165933. It was incorporated 8 years, 1 month, 9 days ago, on 06 May 2016 and it was dissolved 4 years, 10 months, 30 days ago, on 16 July 2019. The company address is Suite L36/A Bletchley Business Campus Suite L36/A Bletchley Business Campus, Milton Keynes, MK2 3HU, England.
Company Fillings
Confirmation statement with updates
Date: 17 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type total exemption full
Date: 04 May 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 19 Apr 2018
Action Date: 16 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Joel Laurente
Change date: 2018-04-16
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2018
Action Date: 05 Apr 2018
Category: Address
Type: AD01
Old address: Vo Rm No. 500 Caswell Science & Technology Park Caswell NN12 8EQ England
Change date: 2018-04-05
New address: Suite L36/a Bletchley Business Campus 1-9 Barton Road Bletchley Milton Keynes MK2 3HU
Documents
Termination secretary company with name termination date
Date: 05 Apr 2018
Action Date: 03 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Joyce
Termination date: 2018-04-03
Documents
Resolution
Date: 25 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 19 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-18
Officer name: Mr Joel Laurente
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joel Laurente
Notification date: 2017-10-18
Documents
Termination director company with name termination date
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-18
Officer name: Peter Martin Hayward
Documents
Cessation of a person with significant control
Date: 18 Oct 2017
Action Date: 18 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Peter Hayward
Cessation date: 2017-10-18
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Appoint person director company with name date
Date: 15 May 2017
Action Date: 05 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-04-05
Officer name: Mr Peter Hayward
Documents
Appoint person secretary company with name date
Date: 10 May 2017
Action Date: 10 May 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Julie Joyce
Appointment date: 2017-05-10
Documents
Termination director company with name termination date
Date: 10 May 2017
Action Date: 05 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-05-05
Officer name: Leigh Grant
Documents
Change registered office address company with date old address new address
Date: 10 May 2017
Action Date: 10 May 2017
Category: Address
Type: AD01
New address: Vo Rm No. 500 Caswell Science & Technology Park Caswell NN12 8EQ
Change date: 2017-05-10
Old address: 27 Old Gloucester Street London WC1N 3AX England
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2017
Action Date: 29 Mar 2017
Category: Address
Type: AD01
New address: 27 Old Gloucester Street London WC1N 3AX
Old address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Towcester Northants NN12 8EQ United Kingdom
Change date: 2017-03-29
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2017
Action Date: 09 Mar 2017
Category: Address
Type: AD01
New address: Vo Rm No. 500 Caswell Science & Technology Park Caswell Towcester Northants NN12 8EQ
Change date: 2017-03-09
Old address: 27 Old Gloucester Street London WC1N 3AX England
Documents
Termination director company with name termination date
Date: 31 May 2016
Action Date: 31 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jason Suna
Termination date: 2016-05-31
Documents
Appoint person director company with name date
Date: 21 May 2016
Action Date: 21 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leigh Grant
Appointment date: 2016-05-21
Documents
Change registered office address company with date old address new address
Date: 21 May 2016
Action Date: 21 May 2016
Category: Address
Type: AD01
Change date: 2016-05-21
New address: 27 Old Gloucester Street London WC1N 3AX
Old address: 6 Longdown Mews Aylesbury HP19 7GW United Kingdom
Documents
Some Companies
ACADEMY PROFESSIONAL SUPPORT SERVICES LIMITED
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08622879 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BORTHWICK PLACE,GLASGOW,G69 8LB
Number: | SC609415 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOREAS VALE FARM THORNGUMBALD ROAD,HULL,HU12 8AZ
Number: | 11305323 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 10475192 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 OLD JAMES STREET FAITH IN FINANCE LIMITED,NUNHEAD,SE15 3TS
Number: | 03055075 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH7 5JA
Number: | SL016676 |
Status: | ACTIVE |
Category: | Limited Partnership |