Advanced company searchLink opens in new window

LAURO LIMITED

Company number 06623127

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)
26 Sep 2023 AA Micro company accounts made up to 31 March 2023
14 Sep 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
22 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
14 Jun 2022 AA Micro company accounts made up to 31 March 2022
23 Aug 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
04 Jun 2021 AD01 Registered office address changed from C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ England to 2 Bedford Mews East Finchley London N2 9DF on 4 June 2021
15 Apr 2021 AA Micro company accounts made up to 31 March 2021
28 Sep 2020 CS01 Confirmation statement made on 20 July 2020 with no updates
12 May 2020 AA Micro company accounts made up to 31 March 2020
17 Sep 2019 CS01 Confirmation statement made on 20 July 2019 with no updates
10 Jun 2019 AA Micro company accounts made up to 31 March 2019
03 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
11 Jun 2018 AD01 Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF to C/O Don Fisher & Co Ltd Suite 3.2 Central House, 1 Ballards Lane London N3 1LQ on 11 June 2018
30 May 2018 AA Micro company accounts made up to 31 March 2018
21 Jul 2017 PSC01 Notification of Katarzyna Rowszar as a person with significant control on 1 July 2016
21 Jul 2017 PSC01 Notification of Dariusz Rowszar as a person with significant control on 1 July 2016
20 Jul 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
14 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with updates
26 May 2017 AA Micro company accounts made up to 31 March 2017
29 Jun 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
29 Jun 2016 CH01 Director's details changed for Mrs Katarzyna Rowszar on 17 January 2014
28 Apr 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
30 Jul 2015 AD01 Registered office address changed from 129 Cranborne Crescent Potters Bar Hertfordshire EN6 3AF England to Office 311 Winston House 2 Dollis Park London N3 1HF on 30 July 2015
15 Jul 2015 AD01 Registered office address changed from Unit 14 63 Jeddo Road London W12 9EE to 129 Cranborne Crescent Potters Bar Hertfordshire EN6 3AF on 15 July 2015