Advanced company searchLink opens in new window

ST LAWRENCE'S MANAGEMENT COMPANY (NO.1) LIMITED

Company number 06190267

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)
31 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2022 AP01 Appointment of Yimin Cai as a director on 15 December 2021
19 Jan 2021 MR01 Registration of charge 061902670001, created on 15 January 2021
19 Jan 2021 MR01 Registration of charge 061902670002, created on 15 January 2021
11 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
11 Jan 2021 AA Accounts for a dormant company made up to 31 March 2019
11 Jan 2021 AA Accounts for a dormant company made up to 31 March 2018
11 Jan 2021 AA Accounts for a dormant company made up to 31 March 2017
11 Jan 2021 CS01 Confirmation statement made on 28 March 2020 with no updates
11 Jan 2021 CS01 Confirmation statement made on 28 March 2019 with no updates
11 Jan 2021 CS01 Confirmation statement made on 28 March 2018 with no updates
11 Jan 2021 CS01 Confirmation statement made on 28 March 2017 with updates
11 Jan 2021 RT01 Administrative restoration application
29 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
12 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
19 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 52
19 May 2016 CH02 Director's details changed for Jay Fex Limited on 1 March 2016
19 May 2016 AD01 Registered office address changed from , Suite 7.05 Barnett House, 53 Fountain Street, Manchester, M2 2AN to C/O Properties Northern Barnett House 53 Fountain Street Manchester M2 2AN on 19 May 2016
18 May 2016 CH01 Director's details changed for Mr Jason Lee Alexander on 1 March 2016
03 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
10 Jul 2015 CH02 Director's details changed for Jay Fex Limited on 2 July 2015
10 Jul 2015 AR01 Annual return made up to 28 March 2015
Statement of capital on 2015-07-10
  • GBP 52