Advanced company searchLink opens in new window

LAUREL RECORDS LIMITED

Company number 02766264

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)
16 Apr 2019 CH04 Secretary's details changed for Olswang Cosec Limited on 1 May 2017
30 Jul 2018 AP01 Appointment of Ms Kathryn Le Gassick as a director on 21 June 2018
02 Jul 2018 AA Full accounts made up to 29 September 2017
01 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
25 Jun 2018 TM01 Termination of appointment of Christopher John Ancliff as a director on 16 May 2018
25 Jun 2018 ANNOTATION Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
20 Jun 2018 ANNOTATION Rectified This document was removed from the public register on 17/09/2018 as it was invalid or ineffective
22 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
24 May 2017 AA Full accounts made up to 30 September 2016
15 May 2017 AD01 Registered office address changed from Seventh Floor 90 High Holborn London WC1V 6XX to Cannon Place, 78 Cannon Street London EC4N 6AF on 15 May 2017
28 Jun 2016 AA Full accounts made up to 25 September 2015
24 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
18 Aug 2015 AUD Auditor's resignation
14 Aug 2015 AUD Auditor's resignation
08 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
08 Jul 2015 CH01 Director's details changed for Mr Roger Denys Booker on 1 January 2015
08 Jul 2015 CH01 Director's details changed for Mr Christopher John Ancliff on 1 January 2015
24 Jun 2015 AA Full accounts made up to 26 September 2014
12 Apr 2015 CH01 Director's details changed for Mr Christopher John Ancliff on 9 January 2015
24 Feb 2015 AP01 Appointment of Peter David Breeden as a director on 14 January 2015
24 Feb 2015 TM01 Termination of appointment of Simon Kenneth Geoffrey Robson as a director on 13 January 2015
02 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
30 Jun 2014 AA Full accounts made up to 27 September 2013
14 Apr 2014 TM01 Termination of appointment of Jonathan Cross as a director
09 Oct 2013 CH01 Director's details changed for Simon Kenneth Geoffrey Robson on 12 July 2013