LAURENCE LONDON LIMITED

Register to unlock more data on OkredoRegister

LAURENCE LONDON LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01951037

Incorporation date

30/09/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TUCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1987)
dot icon15/09/2023
Final Gazette dissolved following liquidation
dot icon15/06/2023
Return of final meeting in a creditors' voluntary winding up
dot icon22/01/2023
Director's details changed for Mr Thomas Graham on 2022-01-17
dot icon22/01/2023
Director's details changed for Miss Sophie Graham on 2022-01-17
dot icon27/09/2022
Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 2022-09-27
dot icon27/09/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/09/2022
Appointment of a voluntary liquidator
dot icon27/09/2022
Resolutions
dot icon27/09/2022
Statement of affairs
dot icon13/10/2021
Confirmation statement made on 2021-09-29 with updates
dot icon07/09/2021
Compulsory strike-off action has been discontinued
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon29/06/2021
First Gazette notice for compulsory strike-off
dot icon16/12/2020
Compulsory strike-off action has been discontinued
dot icon15/12/2020
Confirmation statement made on 2020-09-29 with updates
dot icon15/12/2020
First Gazette notice for compulsory strike-off
dot icon11/10/2019
Confirmation statement made on 2019-09-29 with updates
dot icon26/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/10/2018
Confirmation statement made on 2018-09-29 with updates
dot icon16/10/2018
Appointment of Mr Thomas Graham as a director on 2018-09-27
dot icon28/09/2018
Notification of Sophie Graham as a person with significant control on 2018-09-27
dot icon28/09/2018
Termination of appointment of Victor Rosenthal as a director on 2018-09-27
dot icon28/09/2018
Cessation of Victor Rosenthal as a person with significant control on 2018-09-27
dot icon28/09/2018
Cessation of Sandra Rosenthal as a person with significant control on 2017-04-18
dot icon02/07/2018
Satisfaction of charge 1 in full
dot icon02/07/2018
Satisfaction of charge 2 in full
dot icon27/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon05/10/2017
Confirmation statement made on 2017-09-29 with updates
dot icon22/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/05/2017
Termination of appointment of Sandra Rosenthal as a secretary on 2017-05-02
dot icon04/05/2017
Termination of appointment of Sandra Rosenthal as a director on 2017-05-02
dot icon18/04/2017
Appointment of Miss Sophie Graham as a director on 2017-04-18
dot icon03/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon12/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon30/09/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon04/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon04/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon04/10/2011
Director's details changed for Victor Rosenthal on 2009-10-01
dot icon04/10/2011
Director's details changed for Mrs Sandra Rosenthal on 2009-10-01
dot icon04/10/2011
Secretary's details changed for Mrs Sandra Rosenthal on 2009-10-01
dot icon20/04/2011
Total exemption small company accounts made up to 2010-09-30
dot icon12/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon21/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon26/03/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/10/2008
Return made up to 29/09/08; full list of members
dot icon26/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/10/2007
Return made up to 29/09/07; full list of members
dot icon15/02/2007
Total exemption small company accounts made up to 2006-09-30
dot icon20/10/2006
Return made up to 29/09/06; full list of members
dot icon15/03/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/10/2005
Return made up to 29/09/05; full list of members
dot icon05/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/10/2004
Return made up to 29/09/04; full list of members
dot icon11/02/2004
Total exemption small company accounts made up to 2003-09-30
dot icon02/10/2003
Return made up to 29/09/03; full list of members
dot icon12/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon22/10/2002
Return made up to 29/09/02; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-09-30
dot icon28/09/2001
Return made up to 29/09/01; full list of members
dot icon11/01/2001
Accounts for a small company made up to 2000-09-30
dot icon24/10/2000
Registered office changed on 24/10/00 from: 8 the shrubberies george lane south woodford london E18 1BD
dot icon23/10/2000
Return made up to 29/09/00; full list of members
dot icon17/01/2000
Accounts for a small company made up to 1999-09-30
dot icon13/10/1999
Return made up to 29/09/99; full list of members
dot icon17/02/1999
Accounts for a small company made up to 1998-09-30
dot icon20/10/1998
Return made up to 29/09/98; full list of members
dot icon27/02/1998
Accounts for a small company made up to 1997-09-30
dot icon09/10/1997
Return made up to 29/09/97; no change of members
dot icon27/03/1997
Accounts for a small company made up to 1996-09-30
dot icon06/10/1996
Return made up to 29/09/96; no change of members
dot icon24/09/1996
Registered office changed on 24/09/96 from: 461 southbury road enfield middlesex EN3 4HX
dot icon30/04/1996
Accounts for a small company made up to 1995-09-30
dot icon19/10/1995
Return made up to 29/09/95; full list of members
dot icon24/08/1995
Auditor's resignation
dot icon02/05/1995
Registered office changed on 02/05/95 from: 4 bourne court southend road woodford green essex IG8 8HD
dot icon14/02/1995
Full accounts made up to 1994-09-30
dot icon27/09/1994
Return made up to 29/09/94; no change of members
dot icon10/05/1994
Full accounts made up to 1993-09-30
dot icon01/11/1993
Return made up to 29/09/93; no change of members
dot icon15/06/1993
Full accounts made up to 1992-09-30
dot icon26/04/1993
Registered office changed on 26/04/93 from: 461 southbury road enfield middlesex EN3 4HX
dot icon10/03/1993
Return made up to 29/09/92; full list of members
dot icon20/05/1992
Accounts for a small company made up to 1991-09-30
dot icon06/12/1991
Return made up to 29/09/91; no change of members
dot icon20/05/1991
Registered office changed on 20/05/91 from: 249, cranbrook road, ilford essex IG1 4TG
dot icon20/05/1991
Return made up to 27/12/90; no change of members
dot icon15/01/1991
Accounts for a small company made up to 1990-09-30
dot icon18/06/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon18/05/1990
Accounts for a small company made up to 1989-09-30
dot icon26/02/1990
Return made up to 29/09/89; full list of members
dot icon29/03/1989
Accounts for a small company made up to 1988-09-30
dot icon13/10/1988
Particulars of mortgage/charge
dot icon26/09/1988
Return made up to 24/06/88; full list of members
dot icon29/07/1988
Particulars of mortgage/charge
dot icon30/11/1987
Return made up to 14/04/87; full list of members
dot icon30/11/1987
Accounts made up to 1987-03-31
dot icon30/11/1987
Resolutions
dot icon08/04/1987
Certificate of change of name
dot icon06/04/1987
Registered office changed on 06/04/87 from: 32 weymouth street london W1N 3FA
dot icon06/04/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Sophie Graham
Director
17/04/2017 - Present
-
Graham, Thomas
Director
26/09/2018 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,090
GRIMSBY BYPRODUCTS LIMITEDC/O Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire LS1 2NG
Dissolved

Category:

Marine fishing

Comp. code:

08835858

Reg. date:

07/01/2014

Turnover:

-

No. of employees:

13
AGB ENVIRONMENTAL LIMITEDUnit 31927, Lytchett House 13 Freeland Park, Wareham Road, Poole, Dorset BH16 6FA
Dissolved

Category:

Support services to forestry

Comp. code:

07088024

Reg. date:

26/11/2009

Turnover:

-

No. of employees:

13
BRAZEN KENNELS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Dissolved

Category:

Raising of other animals

Comp. code:

11278822

Reg. date:

27/03/2018

Turnover:

-

No. of employees:

12
CWM HARRY LAND TRUST LIMITED3-4 Broad Street, Newtown, Powys SY16 2LU
Dissolved

Category:

Support activities for crop production

Comp. code:

04892008

Reg. date:

09/09/2003

Turnover:

-

No. of employees:

11
D.LEES & COMPANY LIMITEDCvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02186139

Reg. date:

02/11/1987

Turnover:

-

No. of employees:

14

Description

copy info iconCopy

About LAURENCE LONDON LIMITED

LAURENCE LONDON LIMITED is an(a) Dissolved company incorporated on 30/09/1985 with the registered office located at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAURENCE LONDON LIMITED?

toggle

LAURENCE LONDON LIMITED is currently Dissolved. It was registered on 30/09/1985 and dissolved on 15/09/2023.

Where is LAURENCE LONDON LIMITED located?

toggle

LAURENCE LONDON LIMITED is registered at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU.

What does LAURENCE LONDON LIMITED do?

toggle

LAURENCE LONDON LIMITED operates in the Hairdressing and other beauty treatment (96.02 - SIC 2007) sector.

What is the latest filing for LAURENCE LONDON LIMITED?

toggle

The latest filing was on 15/09/2023: Final Gazette dissolved following liquidation.