Advanced company searchLink opens in new window

LAURENS PATISSERIES LIMITED

Company number 02729890

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)
08 Dec 2016 AD01 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 8 December 2016
03 Oct 2016 AA Accounts for a dormant company made up to 26 December 2015
19 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
06 Jan 2016 CC04 Statement of company's objects
06 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2015 AA Accounts for a dormant company made up to 27 December 2014
12 Aug 2015 CH01 Director's details changed for Mr Agust Gudmundsson on 12 August 2015
23 Jul 2015 CH01 Director's details changed for Mr Agust Gudmundsson on 23 July 2015
23 Jul 2015 AD01 Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 23 July 2015
10 Jul 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 500,000
17 Sep 2014 AA Accounts for a dormant company made up to 28 December 2013
14 Jul 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 500,000
20 Aug 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Dormant section 480 03/07/2013
19 Aug 2013 AA Accounts for a dormant company made up to 29 December 2012
01 Aug 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
01 Aug 2013 CH01 Director's details changed for Mr Agust Gudmundsson on 1 August 2013
14 Aug 2012 AA Full accounts made up to 31 December 2011
17 Jul 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
17 Jul 2012 CH01 Director's details changed for Agust Gudmundsson on 17 July 2012
01 Sep 2011 AA Full accounts made up to 1 January 2011
12 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
21 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
11 Jan 2011 TM01 Termination of appointment of Richard Howes as a director
03 Nov 2010 TM02 Termination of appointment of Sunita Kaushal as a secretary
09 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders