LAURENCE LEISURE LIMITED

22 22 Burnelli Building 22 22 Burnelli Building, London, SW11 8NG, United Kingdom
StatusACTIVE
Company No.10751459
CategoryPrivate Limited Company
Incorporated03 May 2017
Age7 years, 1 month, 2 days
JurisdictionEngland Wales

SUMMARY

LAURENCE LEISURE LIMITED is an active private limited company with number 10751459. It was incorporated 7 years, 1 month, 2 days ago, on 03 May 2017. The company address is 22 22 Burnelli Building 22 22 Burnelli Building, London, SW11 8NG, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 05 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Address

Type: AD01

New address: 22 22 Burnelli Building 352 Queenstown Road London SW11 8NG

Old address: Flat 22, 352 Queenstown Road London SW8 4NG United Kingdom

Change date: 2023-03-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2023

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2023

Action Date: 21 Feb 2023

Category: Address

Type: AD01

Old address: Flat 22 352 Queenstown Road London SW8 4NG United Kingdom

Change date: 2023-02-21

New address: Flat 22, 352 Queenstown Road London SW8 4NG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Address

Type: AD01

Old address: 6th Floor, Amp House Dingwall Road Croydon Surrey CR0 2LX United Kingdom

Change date: 2023-02-20

New address: Flat 22 352 Queenstown Road London SW8 4NG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2022

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 10 Mar 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 22 Feb 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 20 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-20

Officer name: Ashley Charles Letchford

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jan 2021

Action Date: 20 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Rajkumari Letchford

Appointment date: 2020-12-20

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Feb 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Feb 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2020

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-06-01

Psc name: Debora Casaca

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2020

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ashley Charles Letchford

Cessation date: 2019-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2020

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rajkumari Letchford

Notification date: 2019-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2020

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2018

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Debora Casaca

Termination date: 2018-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Ashley Letchford

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Incorporation company

Date: 03 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARLETON ABBEY PROPERTIES LTD

106 LIVERPOOL ROAD,ASHTON IN MAKERFIELD,WN4 9LX

Number:09826768
Status:ACTIVE
Category:Private Limited Company

DARO PRODUCTS LIMITED

CHURCHFIELD ROAD,SUDBURY,CO10 2YA

Number:04010490
Status:ACTIVE
Category:Private Limited Company

INDIAN FASHIONS LIMITED

62 WEY HOUSE,WEYBRIDGE,KT13 8NA

Number:11261098
Status:ACTIVE
Category:Private Limited Company

PACE PET SUPPLIES LIMITED

GRISEDALE FARM COTTAGE,CARNFORTH,LA5 9ST

Number:11281722
Status:ACTIVE
Category:Private Limited Company

PHYSIQUE & POWER GYM LTD

REGENT COURT,GLASGOW,G2 2QZ

Number:SC492729
Status:ACTIVE
Category:Private Limited Company

SH NURSERY CONSULTANCY LTD.

75 PERCY ROAD,LONDON,W12 9PX

Number:10427800
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