Advanced company searchLink opens in new window

LAURENCE SIMONS INTERNATIONAL (HOLDINGS) LIMITED

Company number 06135827

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)
27 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
27 Jul 2022 LIQ13 Return of final meeting in a members' voluntary winding up
02 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 1 July 2021
08 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 1 July 2020
24 Jul 2019 AD01 Registered office address changed from 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL England to 21 Lombard Street London EC3V 9AH on 24 July 2019
23 Jul 2019 600 Appointment of a voluntary liquidator
23 Jul 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-07-02
23 Jul 2019 LIQ01 Declaration of solvency
16 Jul 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
28 May 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
05 Mar 2019 TM01 Termination of appointment of Mark Coupland Carriban as a director on 19 February 2019
24 Apr 2018 MR04 Satisfaction of charge 061358270002 in full
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
16 Feb 2018 CH01 Director's details changed for Mr Mark Coupland Carriban on 16 February 2018
09 Jan 2018 AA01 Current accounting period extended from 30 December 2017 to 29 June 2018
09 Nov 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
09 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
09 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
09 Nov 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/17
25 Sep 2017 AD01 Registered office address changed from 322 High Holborn London WC1V 7PB England to 1st Floor, Elm Yard 13-16 Elm Street London WC1X 0BL on 25 September 2017
08 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
08 Mar 2017 CH01 Director's details changed for Mr Mark Coupland Carriban on 27 February 2017
03 Jan 2017 AD01 Registered office address changed from Cromwell House 14 Fulwood Place London WC1V 6HZ to 322 High Holborn London WC1V 7PB on 3 January 2017
18 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015