LAURA ANNE COMMERCIAL LTD
Status | DISSOLVED |
Company No. | 10500279 |
Category | Private Limited Company |
Incorporated | 28 Nov 2016 |
Age | 7 years, 6 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 26 Jul 2022 |
Years | 1 year, 10 months, 8 days |
SUMMARY
LAURA ANNE COMMERCIAL LTD is an dissolved private limited company with number 10500279. It was incorporated 7 years, 6 months, 5 days ago, on 28 November 2016 and it was dissolved 1 year, 10 months, 8 days ago, on 26 July 2022. The company address is 18 High West Street, Dorchester, DT1 1UW, Dorset, England.
Company Fillings
Gazette dissolved voluntary
Date: 26 Jul 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 28 Apr 2022
Category: Dissolution
Type: DS01
Documents
Change person director company with change date
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Laura Mcleish
Change date: 2022-04-06
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 01 Dec 2021
Action Date: 27 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-27
Documents
Accounts with accounts type total exemption full
Date: 16 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 28 Jan 2021
Action Date: 27 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-27
Documents
Change to a person with significant control
Date: 12 Aug 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-01
Psc name: Mrs Laura Mcleish
Documents
Change person director company with change date
Date: 12 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-01
Officer name: Mrs Laura Mcleish
Documents
Accounts with accounts type total exemption full
Date: 17 Jun 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Resolution
Date: 12 Jun 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Cessation of a person with significant control
Date: 25 Feb 2020
Action Date: 24 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-24
Psc name: Samuel Anthony Mcleish
Documents
Termination director company with name termination date
Date: 24 Feb 2020
Action Date: 24 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-02-24
Officer name: Samuel Anthony Mcleish
Documents
Change person director company with change date
Date: 25 Dec 2019
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel Anthony Mcleish
Change date: 2019-12-23
Documents
Change person director company with change date
Date: 25 Dec 2019
Action Date: 23 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-23
Officer name: Mrs Laura Mcleish
Documents
Change to a person with significant control
Date: 25 Dec 2019
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-23
Psc name: Mr Samuel Anthony Mcleish
Documents
Change to a person with significant control
Date: 25 Dec 2019
Action Date: 23 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Laura Mcleish
Change date: 2019-12-23
Documents
Change to a person with significant control
Date: 02 Dec 2019
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-01-01
Psc name: Mrs Laura Mcleish
Documents
Confirmation statement with updates
Date: 28 Nov 2019
Action Date: 27 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-27
Documents
Notification of a person with significant control
Date: 28 Nov 2019
Action Date: 01 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samuel Anthony Mcleish
Notification date: 2018-01-01
Documents
Appoint person director company with name date
Date: 03 Oct 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mr Samuel Anthony Mcleish
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 05 Dec 2018
Action Date: 27 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-27
Documents
Change person director company with change date
Date: 07 Nov 2018
Action Date: 25 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-25
Officer name: Miss Laura Jenkins
Documents
Change to a person with significant control
Date: 07 Nov 2018
Action Date: 25 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Laura Jenkins
Change date: 2018-08-25
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 07 Jan 2018
Action Date: 07 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-07
New address: 18 High West Street Dorchester Dorset DT1 1UW
Old address: 60 Upham Road Swindon SN3 1DN England
Documents
Confirmation statement with no updates
Date: 09 Dec 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Change to a person with significant control
Date: 09 Dec 2017
Action Date: 08 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Laura Jenkins
Change date: 2017-12-08
Documents
Change person director company with change date
Date: 09 Dec 2017
Action Date: 08 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-08
Officer name: Miss Laura Jenkins
Documents
Change registered office address company with date old address new address
Date: 09 Dec 2017
Action Date: 09 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-09
New address: 60 Upham Road Swindon SN3 1DN
Old address: 14 Alderley Road Swindon SN25 2HD United Kingdom
Documents
Some Companies
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 08925359 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAR FEEL FINANCIAL ADVICE LIMITED
124 ST NEOTS ROAD,ST NEOTS,PE19 7AL
Number: | 08765892 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 LINTON GROVE,LEEDS,LS17 8PS
Number: | 11094729 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLINK & SAUBER GEBAEUDESERVICE LIMITED
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 09627503 |
Status: | ACTIVE |
Category: | Private Limited Company |
152 HALESOWEN ROAD,CRADLEY HEATH,B64 5LP
Number: | 09225290 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 COMMON ROAD,REDHILL,RH1 6HG
Number: | 05021196 |
Status: | ACTIVE |
Category: | Private Limited Company |