LAURENS PATISSERIES LIMITED

Register to unlock more data on OkredoRegister

LAURENS PATISSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02729890

Incorporation date

09/07/1992

Size

Dormant

Contacts

Registered address

Registered address

Fitzroy Place 5th Floor, 8 Mortimer Street, London W1T 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1992)
dot icon07/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon20/01/2026
First Gazette notice for voluntary strike-off
dot icon07/01/2026
Application to strike the company off the register
dot icon29/09/2025
Accounts for a dormant company made up to 2024-12-28
dot icon05/11/2024
Appointment of Mr Lee Miley as a director on 2024-11-01
dot icon05/11/2024
Termination of appointment of Benjamin Jay Waldron as a director on 2024-10-31
dot icon30/07/2024
Accounts for a dormant company made up to 2023-12-30
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon25/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon02/11/2022
Appointment of Mr Benjamin Jay Waldron as a director on 2022-11-01
dot icon02/11/2022
Termination of appointment of Agust Gudmundsson as a director on 2022-11-01
dot icon22/07/2022
Accounts for a dormant company made up to 2021-12-25
dot icon15/02/2022
Confirmation statement made on 2022-02-12 with no updates
dot icon06/10/2021
Accounts for a dormant company made up to 2020-12-28
dot icon12/02/2021
Confirmation statement made on 2021-02-12 with no updates
dot icon05/01/2021
Accounts for a dormant company made up to 2019-12-28
dot icon19/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon23/12/2019
Notification of Bakkavor Dormant Holdings Limited as a person with significant control on 2018-12-18
dot icon23/12/2019
Cessation of Bakkavor Foods Limited as a person with significant control on 2018-12-18
dot icon17/09/2019
Accounts for a dormant company made up to 2018-12-29
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon01/07/2019
Termination of appointment of Simon Witham as a secretary on 2019-06-21
dot icon01/07/2019
Appointment of Mrs Annabel Tagoe-Bannerman as a secretary on 2019-06-21
dot icon01/11/2018
Resolutions
dot icon08/08/2018
Particulars of variation of rights attached to shares
dot icon09/07/2018
Confirmation statement made on 2018-07-09 with updates
dot icon01/06/2018
Accounts for a dormant company made up to 2017-12-30
dot icon22/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon13/07/2017
Confirmation statement made on 2017-07-09 with updates
dot icon14/12/2016
Appointment of Mr Simon Witham as a secretary on 2016-12-08
dot icon14/12/2016
Director's details changed for Mr Agust Gudmundsson on 2016-12-08
dot icon08/12/2016
Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB England to Fitzroy Place 5th Floor 8 Mortimer Street London W1T 3JJ on 2016-12-08
dot icon03/10/2016
Accounts for a dormant company made up to 2015-12-26
dot icon19/07/2016
Confirmation statement made on 2016-07-09 with updates
dot icon06/01/2016
Statement of company's objects
dot icon06/01/2016
Resolutions
dot icon09/10/2015
Accounts for a dormant company made up to 2014-12-27
dot icon12/08/2015
Director's details changed for Mr Agust Gudmundsson on 2015-08-12
dot icon23/07/2015
Director's details changed for Mr Agust Gudmundsson on 2015-07-23
dot icon23/07/2015
Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 2015-07-23
dot icon10/07/2015
Annual return made up to 2015-07-09 with full list of shareholders
dot icon17/09/2014
Accounts for a dormant company made up to 2013-12-28
dot icon14/07/2014
Annual return made up to 2014-07-09 with full list of shareholders
dot icon20/08/2013
Resolutions
dot icon19/08/2013
Accounts for a dormant company made up to 2012-12-29
dot icon01/08/2013
Annual return made up to 2013-07-09 with full list of shareholders
dot icon01/08/2013
Director's details changed for Mr Agust Gudmundsson on 2013-08-01
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-07-09 with full list of shareholders
dot icon17/07/2012
Director's details changed for Agust Gudmundsson on 2012-07-17
dot icon01/09/2011
Full accounts made up to 2011-01-01
dot icon12/07/2011
Annual return made up to 2011-07-09 with full list of shareholders
dot icon21/02/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon11/01/2011
Termination of appointment of Richard Howes as a director
dot icon03/11/2010
Termination of appointment of Sunita Kaushal as a secretary
dot icon09/08/2010
Annual return made up to 2010-07-09 with full list of shareholders
dot icon24/05/2010
Full accounts made up to 2010-01-02
dot icon31/03/2010
Appointment of Miss Sunita Kaushal as a secretary
dot icon31/03/2010
Termination of appointment of Jonathan Jowett as a secretary
dot icon07/08/2009
Return made up to 09/07/09; full list of members
dot icon06/08/2009
Secretary appointed mr jonathan jowett
dot icon06/08/2009
Appointment terminated secretary jolyon punnett
dot icon23/07/2009
Appointment terminated director jolyon punnett
dot icon15/05/2009
Full accounts made up to 2008-12-27
dot icon16/01/2009
Registered office changed on 16/01/2009 from c/o bakkavor 5TH floor 3 sheldon square paddington central london W2 6HY
dot icon10/10/2008
Full accounts made up to 2007-12-29
dot icon16/07/2008
Return made up to 09/07/08; full list of members
dot icon16/07/2008
Location of debenture register
dot icon16/07/2008
Location of register of members
dot icon16/07/2008
Registered office changed on 16/07/2008 from 5TH floor 3 sheldon square paddington central london W2 6HY
dot icon31/03/2008
Appointment terminated director hildur arnadottir
dot icon23/11/2007
New director appointed
dot icon29/10/2007
Location of register of members
dot icon27/10/2007
Full accounts made up to 2006-12-31
dot icon09/08/2007
Return made up to 09/07/07; full list of members
dot icon02/05/2007
Memorandum and Articles of Association
dot icon02/05/2007
Resolutions
dot icon30/04/2007
Particulars of mortgage/charge
dot icon28/04/2007
Resolutions
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon27/04/2007
Declaration of satisfaction of mortgage/charge
dot icon19/04/2007
New director appointed
dot icon14/12/2006
Full accounts made up to 2006-02-19
dot icon30/11/2006
Location of register of members
dot icon30/11/2006
Registered office changed on 30/11/06 from: midgate house, midgate peterborough cambs PE1 1TN
dot icon01/08/2006
Return made up to 09/07/06; full list of members
dot icon31/07/2006
Location of debenture register
dot icon31/07/2006
Location of register of members
dot icon31/07/2006
Registered office changed on 31/07/06 from: midgate house midgate peterborough cambridgeshire PE1 1TN
dot icon08/06/2006
Resolutions
dot icon08/06/2006
Resolutions
dot icon25/05/2006
Resolutions
dot icon23/05/2006
New secretary appointed;new director appointed
dot icon23/05/2006
Accounting reference date shortened from 19/02/07 to 31/12/06
dot icon23/05/2006
New director appointed
dot icon23/05/2006
Registered office changed on 23/05/06 from: jessop way, newark industrial estate, newark nottinghamshire NG24 2ER
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Director resigned
dot icon23/05/2006
Secretary resigned
dot icon23/05/2006
Director resigned
dot icon17/05/2006
Particulars of mortgage/charge
dot icon22/11/2005
Full accounts made up to 2005-02-13
dot icon14/07/2005
Return made up to 09/07/05; full list of members
dot icon21/03/2005
Accounting reference date shortened from 20/02/05 to 19/02/05
dot icon30/11/2004
Full accounts made up to 2004-02-15
dot icon10/09/2004
Return made up to 09/07/04; full list of members
dot icon03/09/2003
Group of companies' accounts made up to 2003-02-16
dot icon15/07/2003
Return made up to 09/07/03; full list of members
dot icon05/04/2003
Particulars of mortgage/charge
dot icon10/01/2003
Particulars of mortgage/charge
dot icon03/10/2002
New director appointed
dot icon11/07/2002
Return made up to 09/07/02; full list of members
dot icon24/06/2002
Full accounts made up to 2002-02-16
dot icon03/04/2002
Particulars of mortgage/charge
dot icon06/09/2001
Director resigned
dot icon15/08/2001
Declaration of satisfaction of mortgage/charge
dot icon15/08/2001
Declaration of satisfaction of mortgage/charge
dot icon27/07/2001
Return made up to 09/07/01; full list of members
dot icon11/05/2001
Full accounts made up to 2001-02-17
dot icon07/03/2001
Director resigned
dot icon25/10/2000
Return made up to 09/07/00; full list of members
dot icon25/10/2000
Director's particulars changed
dot icon12/07/2000
Full accounts made up to 2000-02-19
dot icon15/07/1999
Return made up to 09/07/99; full list of members
dot icon08/06/1999
Full accounts made up to 1999-02-20
dot icon27/05/1999
Accounting reference date shortened from 28/02/99 to 20/02/99
dot icon20/07/1998
Return made up to 09/07/98; full list of members
dot icon20/07/1998
Director's particulars changed
dot icon08/07/1998
Full accounts made up to 1998-02-21
dot icon11/05/1998
Director resigned
dot icon04/09/1997
New director appointed
dot icon15/07/1997
Full accounts made up to 1997-02-22
dot icon15/07/1997
Return made up to 09/07/97; full list of members
dot icon05/08/1996
Full accounts made up to 1996-02-24
dot icon14/07/1996
Return made up to 09/07/96; full list of members
dot icon19/07/1995
Return made up to 09/07/95; full list of members
dot icon28/04/1995
Full accounts made up to 1995-02-25
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/08/1994
Full accounts made up to 1994-02-26
dot icon13/07/1994
Return made up to 09/07/94; full list of members
dot icon27/09/1993
Particulars of mortgage/charge
dot icon27/09/1993
Full accounts made up to 1993-02-28
dot icon16/07/1993
Return made up to 09/07/93; full list of members
dot icon09/04/1993
Particulars of mortgage/charge
dot icon02/03/1993
Accounting reference date notified as 28/02
dot icon19/01/1993
Particulars of mortgage/charge
dot icon15/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
New director appointed
dot icon06/01/1993
Particulars of mortgage/charge
dot icon18/12/1992
Resolutions
dot icon18/12/1992
Resolutions
dot icon18/12/1992
Ad 13/11/92--------- £ si 499998@1=499998 £ ic 2/500000
dot icon18/12/1992
£ nc 100000/500000 13/11/92
dot icon17/12/1992
Registered office changed on 17/12/92 from: ross house windmill hill enfield middx EN2 6SW
dot icon24/07/1992
Secretary resigned;new secretary appointed
dot icon24/07/1992
Director resigned;new director appointed
dot icon09/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/12/2024
dot iconNext confirmation date
26/02/2026
dot iconLast change occurred
28/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howes, Richard David
Director
02/11/2007 - 15/10/2010
109
Gudmundsson, Agust
Director
12/05/2006 - 01/11/2022
53
CORNHILL SECRETARIES LIMITED
Nominee Secretary
09/07/1992 - 12/05/2006
399
HALLMARK SECRETARIES LIMITED
Nominee Secretary
09/07/1992 - 09/07/1992
9278
Hallmark Registrars Limited
Nominee Director
09/07/1992 - 09/07/1992
8288

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAURENS PATISSERIES LIMITED

LAURENS PATISSERIES LIMITED is an(a) Dissolved company incorporated on 09/07/1992 with the registered office located at Fitzroy Place 5th Floor, 8 Mortimer Street, London W1T 3JJ. 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 LAURENS PATISSERIES LIMITED?

toggle

LAURENS PATISSERIES LIMITED is currently Dissolved. It was registered on 09/07/1992 and dissolved on 07/04/2026.

Where is LAURENS PATISSERIES LIMITED located?

toggle

LAURENS PATISSERIES LIMITED is registered at Fitzroy Place 5th Floor, 8 Mortimer Street, London W1T 3JJ.

What does LAURENS PATISSERIES LIMITED do?

toggle

LAURENS PATISSERIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LAURENS PATISSERIES LIMITED?

toggle

The latest filing was on 07/04/2026: Final Gazette dissolved via voluntary strike-off.