- Company Overview for LAUTNER GROUP LIMITED (08741665)
- Filing history for LAUTNER GROUP LIMITED (08741665)
- People for LAUTNER GROUP LIMITED (08741665)
- More for LAUTNER GROUP LIMITED (08741665)
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) |
---|---|---|---|
11 Dec 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
26 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Jul 2023 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 28 Orchard Road Lytham St. Annes FY8 1PF on 24 July 2023 | |
22 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
18 Oct 2022 | PSC04 | Change of details for Mr Patrick David Archer as a person with significant control on 8 November 2021 | |
07 Jan 2022 | AA | Accounts for a dormant company made up to 31 December 2020 | |
01 Dec 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Nov 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
30 Nov 2021 | CH01 | Director's details changed for Mr David Stuart Archer on 8 November 2021 | |
30 Nov 2021 | CH01 | Director's details changed for Mr Patrick David Archer on 8 November 2021 | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Dec 2020 | AD01 | Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ England to 16 Great Queen Street Covent Garden London WC2B 5AH on 4 December 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
02 Oct 2020 | CH01 | Director's details changed for Mr Patrick David Archer on 1 October 2020 | |
02 Oct 2020 | CH01 | Director's details changed for Mr David Stuart Archer on 1 October 2020 | |
02 Oct 2020 | PSC04 | Change of details for Mr Patrick David Archer as a person with significant control on 6 April 2016 | |
02 Oct 2020 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 1st Floor 7 - 10 Chandos Street London W1G 9DQ to C/O Blick Rothenberg Limited 1st Floor 7-10 Chandos Street London W1G 9DQ on 2 October 2020 | |
24 Jan 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2020 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
10 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Oct 2018 | CS01 | Confirmation statement made on 21 October 2018 with updates | |
06 Oct 2018 | AA | Total exemption full accounts made up to 31 December 2017 |