Advanced company searchLink opens in new window

THE LAURELS FAMILY ASSESSMENT LTD

Company number 12875215

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)
24 Dec 2023 PSC04 Change of details for Mr Craig Duxbury as a person with significant control on 20 November 2023
22 Dec 2023 PSC04 Change of details for Mrs Tracy Hartland as a person with significant control on 20 November 2023
22 Dec 2023 PSC04 Change of details for Mr Craig Duxbury as a person with significant control on 20 November 2023
21 Nov 2023 PSC04 Change of details for Mrs Tracy Hartland as a person with significant control on 10 June 2022
21 Nov 2023 PSC04 Change of details for Mr Craig Duxbury as a person with significant control on 10 June 2022
26 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
14 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
20 Mar 2023 PSC04 Change of details for Mrs Tracy Hartland as a person with significant control on 20 March 2023
20 Mar 2023 PSC04 Change of details for Mr Craig Duxbury as a person with significant control on 20 March 2023
02 Feb 2023 AP01 Appointment of Mr Gary Jones as a director on 1 February 2023
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
10 Jun 2022 PSC07 Cessation of Nicola Jane Norton as a person with significant control on 1 June 2022
10 Jun 2022 TM01 Termination of appointment of Nicola Jane Norton as a director on 1 June 2022
25 May 2022 AA Total exemption full accounts made up to 30 September 2021
11 May 2022 PSC04 Change of details for Mr Craig Duxbury as a person with significant control on 11 May 2022
11 May 2022 PSC04 Change of details for Mrs Tracy Hartland as a person with significant control on 11 May 2022
14 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with updates
20 Mar 2021 PSC01 Notification of Nicola Norton as a person with significant control on 1 March 2021
20 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 100
20 Mar 2021 AP01 Appointment of Miss Nicola Jane Norton as a director on 1 March 2021
20 Mar 2021 AD01 Registered office address changed from 3rd Floor Office 207 Regent Street London W1B 3HH England to 26 Aycliffe Drive Buckshaw Village Chorley PR7 7GD on 20 March 2021
13 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted