Advanced company searchLink opens in new window

LAURENCE KING PUBLISHING LTD

Company number 01263586

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)
30 Jun 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 400,697.5
04 Jun 2015 TM01 Termination of appointment of Philip Ashley Cooper as a director on 31 May 2015
15 Sep 2014 AA Full accounts made up to 31 December 2013
24 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 400,697.5
03 Sep 2013 AA Full accounts made up to 31 December 2012
14 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
28 Jun 2013 TM01 Termination of appointment of Simon Gwynn as a director
26 Sep 2012 AA Full accounts made up to 31 December 2011
19 Jul 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
18 Jul 2012 AP01 Appointment of Mrs Maria Treacy-Lord as a director
18 Jul 2012 TM01 Termination of appointment of John Stoddart as a director
03 Jul 2012 TM02 Termination of appointment of John Stoddart as a secretary
03 Jul 2012 AP03 Appointment of Mrs Maria Treacy-Lord as a secretary
21 Sep 2011 AA Full accounts made up to 31 December 2010
26 Jul 2011 AR01 Annual return made up to 19 July 2011 with full list of shareholders
26 Jul 2011 CH01 Director's details changed for Mr Simon Thomas Gwynn on 25 July 2011
24 Sep 2010 AA Full accounts made up to 31 December 2009
09 Aug 2010 AR01 Annual return made up to 19 July 2010 with full list of shareholders
09 Aug 2010 CH01 Director's details changed for Ms Joanne Jane Lightfoot on 18 July 2010
09 Aug 2010 CH01 Director's details changed for John Victor Stoddart on 18 July 2010
09 Aug 2010 CH01 Director's details changed for Philip Ashley Cooper on 18 July 2010
14 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 9
30 Oct 2009 AP01 Appointment of Mr Simon Thomas Gwynn as a director
24 Sep 2009 AA Full accounts made up to 31 December 2008
27 Jul 2009 363a Return made up to 19/07/09; full list of members