Advanced company searchLink opens in new window

1 LAUDERDALE ROAD LIMITED

Company number 08058538

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)
21 Feb 2024 AP04 Appointment of Hancock Properties Management Limited as a secretary on 21 February 2024
15 Feb 2024 AA Accounts for a dormant company made up to 31 December 2023
27 Dec 2023 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR England to Hancock Properties Management Limited 29 Sandford Leaze Avening Tetbury GL8 8PB on 27 December 2023
27 Dec 2023 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 21 November 2023
04 May 2023 CS01 Confirmation statement made on 3 May 2023 with no updates
21 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
23 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
18 May 2022 CS01 Confirmation statement made on 3 May 2022 with no updates
21 May 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
19 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
18 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
16 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
07 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
15 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
23 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
08 May 2018 CS01 Confirmation statement made on 3 May 2018 with no updates
03 May 2017 CS01 Confirmation statement made on 3 May 2017 with updates
02 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
25 May 2016 TM01 Termination of appointment of Mona Giladi as a director on 9 May 2016
25 May 2016 AP01 Appointment of Dr Paul Giladi as a director on 9 May 2016
23 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 4
23 May 2016 AP04 Appointment of Hertford Company Secretaries Limited as a secretary on 6 May 2016
23 May 2016 AD01 Registered office address changed from C/O Winkfield Property Management Ltd. 51 High Street Avening Tetbury Gloucestershire GL8 8NF to Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 23 May 2016
23 May 2016 TM02 Termination of appointment of Nicholas John Winkfield as a secretary on 6 May 2016
02 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015