Advanced company searchLink opens in new window

LAURENCE PLACE HOLDCO LIMITED

Company number 11047852

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)
10 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
03 Oct 2023 AA Full accounts made up to 31 December 2022
14 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
04 Oct 2022 AA Full accounts made up to 31 December 2021
18 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with no updates
07 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Jun 2021 MR01 Registration of charge 110478520004, created on 4 June 2021
07 Jun 2021 MR01 Registration of charge 110478520003, created on 4 June 2021
16 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with updates
28 Nov 2020 MR01 Registration of charge 110478520002, created on 24 November 2020
28 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
28 Nov 2019 PSC05 Change of details for Origin Homes Limited as a person with significant control on 7 September 2019
07 Oct 2019 AP01 Appointment of Mr Michael Keith Slater as a director on 3 October 2019
07 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
27 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
21 May 2019 AD01 Registered office address changed from The Box Horseshoe Lane Alderley Edge SK9 7QP United Kingdom to Horseshoe Farm Elkington Way Alderley Edge SK9 7GU on 21 May 2019
23 Apr 2019 AA01 Previous accounting period extended from 30 November 2018 to 31 December 2018
09 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
10 Aug 2018 MA Memorandum and Articles of Association
10 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Aug 2018 MR01 Registration of charge 110478520001, created on 1 August 2018
06 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-06
  • GBP 309
  • MODEL ARTICLES ‐ Model articles adopted