Advanced company searchLink opens in new window

LAURELS LODGE LIMITED

Company number 03138898

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)
29 Dec 2021 GAZ2 Final Gazette dissolved following liquidation
29 Sep 2021 AM23 Notice of move from Administration to Dissolution
06 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021
28 Jun 2021 AD01 Registered office address changed from Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 28 June 2021
04 May 2021 AM10 Administrator's progress report
16 Mar 2021 AM19 Notice of extension of period of Administration
09 Nov 2020 AM10 Administrator's progress report
08 Jul 2020 TM01 Termination of appointment of Benjamin Robert Taberner as a director on 30 June 2020
29 Jun 2020 AM02 Statement of affairs with form AM02SOA
11 Jun 2020 AM06 Notice of deemed approval of proposals
26 May 2020 TM01 Termination of appointment of Maureen Claire Royston as a director on 30 April 2020
26 May 2020 AM03 Statement of administrator's proposal
16 Apr 2020 AD01 Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to Four Brindley Place Birmingham B1 2HZ on 16 April 2020
15 Apr 2020 AM01 Appointment of an administrator
06 Feb 2020 TM01 Termination of appointment of Martin William Oliver Healy as a director on 30 January 2020
06 Jan 2020 PSC02 Notification of Mericourt Limited as a person with significant control on 16 July 2019
20 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
22 Nov 2019 AP01 Appointment of Mr Martin William Oliver Healy as a director on 18 November 2019
22 Nov 2019 TM01 Termination of appointment of Timothy Richard William Hammond as a director on 18 November 2019
12 Jun 2019 PSC07 Cessation of Elli Finance (Uk) Plc as a person with significant control on 30 April 2019
31 May 2019 PSC05 Change of details for Elli Finance (Uk) Plc as a person with significant control on 17 May 2019
21 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with no updates
28 Sep 2018 AA Full accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
19 Sep 2017 AA Full accounts made up to 31 December 2016