LAURIE A AVADIS & CO LIMITED

Register to unlock more data on OkredoRegister

LAURIE A AVADIS & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04607718

Incorporation date

04/12/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

923 Finchley Road, London NW11 7PECopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2002)
dot icon09/10/2025
Confirmation statement made on 2025-09-04 with no updates
dot icon07/08/2025
Unaudited abridged accounts made up to 2025-04-30
dot icon19/01/2025
Unaudited abridged accounts made up to 2024-04-30
dot icon04/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon23/01/2024
Unaudited abridged accounts made up to 2023-04-30
dot icon04/10/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon26/04/2023
Registered office address changed from PO Box 673 Walton on Thames Surrey KT12 9JD England to 923 Finchley Road London NW11 7PE on 2023-04-26
dot icon08/01/2023
Unaudited abridged accounts made up to 2022-04-30
dot icon03/10/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon30/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon03/09/2021
Unaudited abridged accounts made up to 2021-04-30
dot icon01/10/2020
Unaudited abridged accounts made up to 2020-04-30
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon18/09/2020
Termination of appointment of Catherine Avadis as a secretary on 2020-09-18
dot icon04/09/2020
Director's details changed for Laurie Anthony Avadis on 2017-07-20
dot icon04/09/2020
Registered office address changed from PO Box 673 Walton on Thames Walton on Thames KT12 9JD England to PO Box 673 Walton on Thames Surrey KT12 9JD on 2020-09-04
dot icon02/09/2020
Registered office address changed from 22 Terrace Road Walton-on-Thames KT12 2SB England to PO Box 673 Walton on Thames Walton on Thames KT12 9JD on 2020-09-02
dot icon16/12/2019
Confirmation statement made on 2019-12-14 with no updates
dot icon28/11/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon22/11/2019
Registered office address changed from Ground Floor 7-9 Ferdinand Street London NW1 8ES to 22 Terrace Road Walton-on-Thames KT12 2SB on 2019-11-22
dot icon17/12/2018
Confirmation statement made on 2018-12-14 with no updates
dot icon15/11/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon04/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon14/12/2017
Confirmation statement made on 2017-12-14 with no updates
dot icon04/12/2017
Confirmation statement made on 2017-12-04 with no updates
dot icon08/12/2016
Confirmation statement made on 2016-12-04 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon09/12/2015
Annual return made up to 2015-12-04 with full list of shareholders
dot icon22/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/12/2014
Annual return made up to 2014-12-04 with full list of shareholders
dot icon19/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon06/12/2013
Annual return made up to 2013-12-04 with full list of shareholders
dot icon06/12/2013
Director's details changed for Laurie Anthony Avadis on 2013-09-01
dot icon06/12/2013
Secretary's details changed for Catherine Avadis on 2013-09-01
dot icon31/07/2013
Registered office address changed from Solicitors Chambers 169 Malden Road London NW5 4HT on 2013-07-31
dot icon17/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon06/12/2012
Annual return made up to 2012-12-04 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/12/2011
Annual return made up to 2011-12-04 with full list of shareholders
dot icon30/06/2011
Total exemption small company accounts made up to 2011-04-30
dot icon15/12/2010
Annual return made up to 2010-12-04 with full list of shareholders
dot icon29/06/2010
Total exemption small company accounts made up to 2010-04-30
dot icon09/12/2009
Annual return made up to 2009-12-04 with full list of shareholders
dot icon09/12/2009
Director's details changed for Laurie Anthony Avadis on 2009-10-01
dot icon13/07/2009
Total exemption small company accounts made up to 2009-04-30
dot icon08/01/2009
Return made up to 04/12/08; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon08/04/2008
Return made up to 04/12/07; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon20/12/2006
Return made up to 04/12/06; full list of members
dot icon27/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon20/12/2005
Return made up to 04/12/05; full list of members
dot icon16/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon02/12/2004
Return made up to 04/12/04; full list of members
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
New secretary appointed
dot icon11/10/2004
Total exemption full accounts made up to 2004-04-30
dot icon19/08/2004
Accounting reference date extended from 31/12/03 to 30/04/04
dot icon30/12/2003
Particulars of mortgage/charge
dot icon15/12/2003
Ad 04/12/02--------- £ si 99@1
dot icon15/12/2003
Return made up to 04/12/03; full list of members
dot icon17/05/2003
Memorandum and Articles of Association
dot icon15/05/2003
Resolutions
dot icon31/12/2002
Secretary resigned
dot icon31/12/2002
Director resigned
dot icon31/12/2002
New secretary appointed
dot icon31/12/2002
New director appointed
dot icon23/12/2002
Registered office changed on 23/12/02 from: 8 lonsdale gardens tunbridge wells kent TN1 1NU
dot icon04/12/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
828.27K
-
0.00
719.97K
-
2022
2
914.54K
-
0.00
791.20K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Avadis, Laurie Anthony
Director
04/12/2002 - Present
8

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About LAURIE A AVADIS & CO LIMITED

LAURIE A AVADIS & CO LIMITED is an(a) Active company incorporated on 04/12/2002 with the registered office located at 923 Finchley Road, London NW11 7PE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAURIE A AVADIS & CO LIMITED?

toggle

LAURIE A AVADIS & CO LIMITED is currently Active. It was registered on 04/12/2002 .

Where is LAURIE A AVADIS & CO LIMITED located?

toggle

LAURIE A AVADIS & CO LIMITED is registered at 923 Finchley Road, London NW11 7PE.

What does LAURIE A AVADIS & CO LIMITED do?

toggle

LAURIE A AVADIS & CO LIMITED operates in the Activities of patent and copyright agents; other legal activities n.e.c. (69.10/9 - SIC 2007) sector.

What is the latest filing for LAURIE A AVADIS & CO LIMITED?

toggle

The latest filing was on 09/10/2025: Confirmation statement made on 2025-09-04 with no updates.