Advanced company searchLink opens in new window

LAURELS ESTATE AGENTS LIMITED

Company number 09758531

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)
04 Sep 2025 AD01 Registered office address changed from 6 Flitcroft Street London WC2H 8DJ England to Unit 8, the Aquarium Building King Street Reading Berkshire RG1 2AN on 4 September 2025
04 Sep 2025 AM01 Appointment of an administrator
27 Jun 2025 AA Total exemption full accounts made up to 30 September 2024
16 Apr 2025 CH01 Director's details changed for Mr Robert James Muat on 16 April 2025
16 Apr 2025 PSC07 Cessation of Robert James Muat as a person with significant control on 16 April 2025
15 Apr 2025 PSC04 Change of details for Mr Robert James Muat as a person with significant control on 1 April 2025
20 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
04 Jul 2024 AA Total exemption full accounts made up to 30 September 2023
05 Feb 2024 AD01 Registered office address changed from Unit B, Argent Court Hook Rise South Surbiton KT6 7NL England to 6 Flitcroft Street London WC2H 8DJ on 5 February 2024
22 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
11 Sep 2023 TM01 Termination of appointment of Jack Merchant as a director on 30 August 2023
09 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
06 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
16 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with updates
04 Oct 2021 AD01 Registered office address changed from Thorogood House Tolworth Close Surbiton KT6 7EW England to Unit B, Argent Court Hook Rise South Surbiton KT6 7NL on 4 October 2021
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with updates
17 Dec 2020 AA Micro company accounts made up to 30 September 2020
18 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
08 Jun 2020 AA Micro company accounts made up to 30 September 2019
31 Oct 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
22 Aug 2019 AD01 Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF England to Thorogood House Tolworth Close Surbiton KT6 7EW on 22 August 2019
10 Jun 2019 AA Total exemption full accounts made up to 30 September 2018