Advanced company searchLink opens in new window

LAURENCE KING PUBLISHING LTD

Company number 01263586

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)
23 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
21 Sep 2023 PSC02 Notification of Hachette Uk Limited as a person with significant control on 20 September 2023
21 Sep 2023 PSC07 Cessation of Mandeville Publishing Ltd as a person with significant control on 20 September 2023
04 Aug 2023 AA Full accounts made up to 31 December 2022
14 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
01 Sep 2022 AA Full accounts made up to 31 December 2021
14 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
24 Jul 2021 AA Full accounts made up to 31 December 2020
07 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
24 Jun 2021 TM01 Termination of appointment of Maria Treacy-Lord as a director on 18 June 2021
18 Feb 2021 TM01 Termination of appointment of Laurence Richard King as a director on 16 February 2021
24 Sep 2020 AA Full accounts made up to 31 December 2019
11 Sep 2020 TM01 Termination of appointment of Marc Antoine Wahli as a director on 1 September 2020
11 Sep 2020 AP03 Appointment of Mr Pierre De Cacqueray as a secretary on 1 September 2020
11 Sep 2020 AP01 Appointment of Mr Richard David Kitson as a director on 1 September 2020
11 Sep 2020 AP01 Appointment of Mr Pierre De Cacqueray as a director on 1 September 2020
11 Sep 2020 AP01 Appointment of Mr David Richard Shelley as a director on 1 September 2020
11 Sep 2020 TM01 Termination of appointment of Duncan George Ingram as a director on 1 September 2020
11 Sep 2020 TM02 Termination of appointment of Maria Treacy-Lord as a secretary on 1 September 2020
11 Sep 2020 TM01 Termination of appointment of Adrian James Warwick Greenwood as a director on 1 September 2020
11 Sep 2020 AD01 Registered office address changed from 4th Floor 361 - 373 City Road London EC1V 1LR to Carmelite House 50 Victoria Embankment London EC4Y 0DZ on 11 September 2020
05 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration & payment of historic dividends 20/08/2020
28 Aug 2020 MR04 Satisfaction of charge 8 in full
10 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
10 Jul 2020 MR04 Satisfaction of charge 9 in full