Advanced company searchLink opens in new window

LAURENCE SIMONS INTERNATIONAL RECRUITMENT LIMITED

Company number 05092014

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 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
17 Apr 2024 DISS40 Compulsory strike-off action has been discontinued
16 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2023 PSC05 Change of details for Laurence Simons International Group Limited as a person with significant control on 19 June 2023
08 Jun 2023 CH01 Director's details changed for Mrs Clare Xanthe Beresford on 8 June 2023
08 Jun 2023 AD01 Registered office address changed from Newton Suite, 3rd Floor 73 Watling Street London EC4M 9BJ England to 33 Cannon Street 4th Floor London EC4M 5SB on 8 June 2023
27 Apr 2023 CS01 Confirmation statement made on 22 April 2023 with updates
26 Apr 2023 CH01 Director's details changed for Mrs Clare Xanthe Beresford on 26 April 2023
26 Apr 2023 PSC05 Change of details for Laurence Simons International Group Limited as a person with significant control on 26 April 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
22 Jul 2022 CH01 Director's details changed for Ms Clare Xanthe Beresford on 22 July 2022
19 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
18 Jul 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
18 Jul 2022 CH01 Director's details changed for Ms Clare Xanthe Butler on 23 December 2019
18 Jul 2022 AD01 Registered office address changed from 73 Newton Suite, 3rd Floor Watling Street London EC4M 9BJ England to Newton Suite, 3rd Floor 73 Watling Street London EC4M 9BJ on 18 July 2022
18 Jul 2022 AD01 Registered office address changed from 1 Waterhouse Square 1 Waterhouse Square 138 Holborn London EC1N 2SW England to 73 Newton Suite, 3rd Floor Watling Street London EC4M 9BJ on 18 July 2022
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
18 Jun 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
01 Jul 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Oct 2019 AA01 Previous accounting period shortened from 29 June 2019 to 31 March 2019