Advanced company searchLink opens in new window

LAURA FRANKLIN REHAB LTD

Company number 07645273

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)
28 May 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
27 Feb 2024 AA01 Previous accounting period extended from 31 May 2023 to 30 November 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
16 Feb 2023 AA Micro company accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
05 May 2022 CERTNM Company name changed laura franklin pilates LTD\certificate issued on 05/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-05
05 May 2022 AD01 Registered office address changed from First Floor 3, the Grove Baildon Shipley West Yorkshire BD17 5NQ England to First Floor, Victoria House Bradford Road Guiseley Leeds LS20 8NH on 5 May 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
07 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
23 Mar 2021 AA Micro company accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with no updates
22 Feb 2019 AA Micro company accounts made up to 31 May 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
19 Feb 2018 AA Micro company accounts made up to 31 May 2017
01 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Feb 2017 AD01 Registered office address changed from 21 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JY to First Floor 3, the Grove Baildon Shipley West Yorkshire BD17 5NQ on 22 February 2017
09 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
24 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
24 May 2016 CH01 Director's details changed for Laura Danielle Franklin on 24 May 2016
16 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
20 Feb 2015 AD01 Registered office address changed from 21 Northgate Baildon Shipley West Yorkshire BD17 6JY England to 21 Baildon Mills Northgate Baildon Shipley West Yorkshire BD17 6JY on 20 February 2015