Advanced company searchLink opens in new window

LAURA ASHLEY HOLDINGS PLC

Company number 01012631

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
03 Aug 2016 AD02 Register inspection address has been changed to The Pavilions Computershare Investor Services Plc Bristol BS99 6ZZ
14 Sep 2015 AA01 Current accounting period extended from 31 January 2016 to 30 June 2016
05 Aug 2015 AR01 Annual return made up to 2 August 2015 no member list
Statement of capital on 2015-08-05
  • GBP 37,301,768.4
30 Jul 2015 TM02 Termination of appointment of Kai Xiang Teo as a secretary on 29 July 2015
30 Jun 2015 AA Group of companies' accounts made up to 31 January 2015
10 Jun 2015 AUD Auditor's resignation
27 May 2015 AUD Auditor's resignation
14 May 2015 AP03 Appointment of Mr Kai Xiang Teo as a secretary on 14 May 2015
24 Apr 2015 TM02 Termination of appointment of Alison Fraser as a secretary on 24 April 2015
30 Jan 2015 AP01 Appointment of Ms. Joyce Meng Poh Sit as a director on 16 January 2015
19 Nov 2014 TM01 Termination of appointment of Ahmad Johari Abdulrazak as a director on 18 November 2014
30 Aug 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing TM01 for Frances Wah Ling Boon.
06 Aug 2014 AR01 Annual return made up to 2 August 2014 no member list
Statement of capital on 2014-08-06
  • GBP 37,301,768.4
06 Aug 2014 CH01 Director's details changed for Sally Kealey on 5 August 2014
06 Aug 2014 AD02 Register inspection address has been changed from Computershare the Pavilions Bridgwater Road Bristol BS13 8AE to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS99 6ZZ
05 Aug 2014 TM01 Termination of appointment of Kuan Lai Ho as a director on 3 August 2014
05 Aug 2014 CH01 Director's details changed for Ms Kim Li Kwa on 5 August 2014
04 Aug 2014 TM01 Termination of appointment of Frances Wah Ling Boon as a director on 15 July 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 30/08/2014.
04 Aug 2014 TM01 Termination of appointment of Kuan Lai Ho as a director on 3 August 2014
13 May 2014 AA Group of companies' accounts made up to 25 January 2014
18 Dec 2013 AD01 Registered office address changed from , 27 Bagleys Lane, London, SW6 2QA on 18 December 2013
21 Oct 2013 AP01 Appointment of Ms Frances Wah Ling Boon as a director
17 Oct 2013 AA Interim accounts made up to 27 July 2013
01 Oct 2013 AP03 Appointment of Ms Alison Fraser as a secretary