Advanced company searchLink opens in new window

THE LAUNDRY RESTAURANT LTD

Company number 11976058

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)
14 Apr 2025 CS01 Confirmation statement made on 11 April 2025 with no updates
04 Jul 2024 AA Total exemption full accounts made up to 30 December 2023
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
24 May 2023 AA Total exemption full accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
18 Jan 2023 AD01 Registered office address changed from The Viaduct Business Centre, Studio 2 364 Coldharbour Lane Brixton London SW9 8PL England to 374 Coldharbour Lane London SW9 8PL on 18 January 2023
07 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
18 May 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
21 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
27 Aug 2020 CS01 Confirmation statement made on 2 May 2020 with updates
27 Aug 2020 PSC05 Change of details for Heist Group Ltd as a person with significant control on 27 August 2020
27 Aug 2020 CH01 Director's details changed for Ms Melanie Paula Brown on 27 August 2020
05 May 2020 AD01 Registered office address changed from 364 Coldharbour Lane Brixton London SW9 8PL England to The Viaduct Business Centre, Studio 2 364 Coldharbour Lane Brixton London SW9 8PL on 5 May 2020
20 Apr 2020 AD01 Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY England to 364 Coldharbour Lane Brixton London SW9 8PL on 20 April 2020
18 Mar 2020 TM01 Termination of appointment of Stuart Paul Airey as a director on 6 March 2020
19 Jul 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 December 2019
19 Jul 2019 AP01 Appointment of Mr Stuart Paul Airey as a director on 19 July 2019
19 Jul 2019 AP01 Appointment of Mr David Michael Beresford as a director on 19 July 2019
16 May 2019 CH01 Director's details changed for Ms Melanie Paula Brown on 16 May 2019
02 May 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-05-02
  • GBP 10