LAURENTE LTD

Suite L36/A Bletchley Business Campus Suite L36/A Bletchley Business Campus, Milton Keynes, MK2 3HU, England
StatusDISSOLVED
Company No.10165933
CategoryPrivate Limited Company
Incorporated06 May 2016
Age8 years, 1 month, 9 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 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

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 25 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACADEMY PROFESSIONAL SUPPORT SERVICES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08622879
Status:ACTIVE
Category:Private Limited Company

COMMA IT SERVICES LTD

2 BORTHWICK PLACE,GLASGOW,G69 8LB

Number:SC609415
Status:ACTIVE
Category:Private Limited Company

CUSTOM MADE CARP RIGS LTD

BOREAS VALE FARM THORNGUMBALD ROAD,HULL,HU12 8AZ

Number:11305323
Status:ACTIVE
Category:Private Limited Company

MAKEUP AND BEAUTY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10475192
Status:ACTIVE
Category:Private Limited Company

NORMINGTON CLOSE LIMITED

8 OLD JAMES STREET FAITH IN FINANCE LIMITED,NUNHEAD,SE15 3TS

Number:03055075
Status:ACTIVE
Category:Private Limited Company

SVENSKA HARSTAMMER LP

SUITE 2,EDINBURGH,EH7 5JA

Number:SL016676
Status:ACTIVE
Category:Limited Partnership

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