LAURIES EVENTS LIMITED

Register to unlock more data on OkredoRegister

LAURIES EVENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04978949

Incorporation date

28/11/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

68 Argyle Street, Birkenhead, Merseyside CH41 6AFCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/2003)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2022
Voluntary strike-off action has been suspended
dot icon09/08/2022
First Gazette notice for voluntary strike-off
dot icon29/07/2022
Application to strike the company off the register
dot icon05/04/2022
Total exemption full accounts made up to 2021-03-31
dot icon06/12/2021
Confirmation statement made on 2021-11-28 with updates
dot icon18/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2021
Appointment of Mrs Patricia Crocker as a director on 2020-11-11
dot icon09/12/2020
Confirmation statement made on 2020-11-28 with updates
dot icon17/06/2020
Termination of appointment of Asif Hamid as a director on 2020-06-01
dot icon04/03/2020
Termination of appointment of Patricia Crocker as a director on 2020-03-03
dot icon03/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/12/2019
Confirmation statement made on 2019-11-28 with updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/12/2018
Confirmation statement made on 2018-11-28 with no updates
dot icon05/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-11-28 with no updates
dot icon13/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon09/12/2016
Confirmation statement made on 2016-11-28 with updates
dot icon15/11/2016
Appointment of Mrs Patricia Crocker as a director on 2016-11-14
dot icon15/11/2016
Appointment of Mrs Sharon Maire Stanton as a director on 2016-11-14
dot icon15/11/2016
Appointment of Mrs Katherine Elizabeth Eugeni as a director on 2016-11-14
dot icon09/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon07/12/2015
Annual return made up to 2015-11-28 with full list of shareholders
dot icon07/12/2015
Appointment of Mrs Paula Bernadette Bassnett as a secretary on 2015-05-31
dot icon07/12/2015
Termination of appointment of Dianne Mary Brennan as a secretary on 2015-05-31
dot icon02/12/2015
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon14/07/2015
Appointment of Asif Hamid as a director on 2015-05-31
dot icon10/06/2015
Current accounting period shortened from 2016-05-31 to 2015-12-31
dot icon05/06/2015
Termination of appointment of Jean Victoria Stapleton as a director on 2015-05-31
dot icon05/06/2015
Termination of appointment of David John Finlay as a director on 2015-05-31
dot icon05/06/2015
Termination of appointment of Peter John Brennan as a director on 2015-05-31
dot icon05/06/2015
Termination of appointment of Dianne Mary Brennan as a director on 2015-05-31
dot icon12/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon11/12/2014
Termination of appointment of Daniel Francis Doyle as a director on 2014-11-28
dot icon02/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon04/03/2014
Total exemption small company accounts made up to 2013-05-31
dot icon23/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon17/10/2013
Appointment of Mrs Paula Bernadette Basnett as a director
dot icon01/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon10/12/2012
Annual return made up to 2012-11-28 with full list of shareholders
dot icon30/11/2012
Termination of appointment of Gordon Capper as a director
dot icon30/11/2012
Termination of appointment of Annette Capper as a director
dot icon29/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon05/12/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon23/12/2010
Annual return made up to 2010-11-28 with full list of shareholders
dot icon06/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon13/01/2010
Annual return made up to 2009-11-28 with full list of shareholders
dot icon13/01/2010
Director's details changed for Councillor Jean Victoria Stapleton on 2009-11-28
dot icon13/01/2010
Director's details changed for David John Finlay on 2009-11-28
dot icon13/01/2010
Director's details changed for Daniel Francis Doyle on 2009-11-28
dot icon13/01/2010
Director's details changed for Annette Elizabeth Capper on 2009-11-28
dot icon13/01/2010
Director's details changed for Dianne Mary Brennan on 2009-11-28
dot icon13/01/2010
Director's details changed for Peter John Brennan on 2009-11-28
dot icon13/01/2010
Director's details changed for Mr Gordon Capper on 2009-11-28
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon24/02/2009
Director appointed gordon capper
dot icon24/02/2009
Director appointed annette elizabeth capper
dot icon24/02/2009
Director appointed daniel francis doyle
dot icon03/12/2008
Return made up to 28/11/08; full list of members
dot icon17/04/2008
Director appointed councillor jean victoria stapleton
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon02/04/2008
Total exemption small company accounts made up to 2006-05-31
dot icon16/01/2008
Return made up to 28/11/07; full list of members
dot icon18/12/2007
Director resigned
dot icon04/01/2007
Return made up to 28/11/06; full list of members
dot icon10/04/2006
Return made up to 28/11/05; full list of members
dot icon10/04/2006
Director resigned
dot icon23/03/2006
Accounting reference date extended from 30/11/05 to 31/05/06
dot icon17/08/2005
Accounts for a dormant company made up to 2004-11-30
dot icon31/01/2005
Director's particulars changed
dot icon27/01/2005
Return made up to 28/11/04; full list of members
dot icon06/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon16/01/2004
New director appointed
dot icon16/01/2004
New secretary appointed;new director appointed
dot icon16/01/2004
New director appointed
dot icon16/01/2004
Secretary resigned
dot icon16/01/2004
Director resigned
dot icon16/01/2004
Registered office changed on 16/01/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU
dot icon28/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crocker, Patricia
Director
14/11/2016 - 03/03/2020
8

Persons with Significant Control

0

No PSC data available.

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 LAURIES EVENTS LIMITED

LAURIES EVENTS LIMITED is an(a) Dissolved company incorporated on 28/11/2003 with the registered office located at 68 Argyle Street, Birkenhead, Merseyside CH41 6AF. There is currently no 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 LAURIES EVENTS LIMITED?

toggle

LAURIES EVENTS LIMITED is currently Dissolved. It was registered on 28/11/2003 and dissolved on 25/10/2022.

Where is LAURIES EVENTS LIMITED located?

toggle

LAURIES EVENTS LIMITED is registered at 68 Argyle Street, Birkenhead, Merseyside CH41 6AF.

What does LAURIES EVENTS LIMITED do?

toggle

LAURIES EVENTS LIMITED operates in the Letting and operating of conference and exhibition centres (68.20/2 - SIC 2007) sector.

What is the latest filing for LAURIES EVENTS LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.