Advanced company searchLink opens in new window

LAURENCE KAYE CONSULTING LIMITED

Company number 08095855

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)
21 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
21 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
21 Aug 2021 LIQ13 Return of final meeting in a members' voluntary winding up
08 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 8 October 2020
17 Oct 2019 AD01 Registered office address changed from 2 Church Farm Way Aldenham Watford WD25 8BD to Mountview Court 1148 High Road Whetstone London N20 0RA on 17 October 2019
16 Oct 2019 LIQ01 Declaration of solvency
16 Oct 2019 600 Appointment of a voluntary liquidator
16 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-09
23 Aug 2019 AA Micro company accounts made up to 30 June 2019
14 Aug 2019 AA01 Previous accounting period extended from 31 March 2019 to 30 June 2019
10 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 March 2018
09 Jul 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
24 Jul 2017 AA Micro company accounts made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jul 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 100
25 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
21 Jan 2016 AA01 Current accounting period shortened from 30 June 2016 to 31 March 2016
24 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Jul 2015 SH08 Change of share class name or designation
13 Jul 2015 CERTNM Company name changed insitelaw LIMITED\certificate issued on 13/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-12
13 Jul 2015 AP01 Appointment of Mrs Lauren Merrill Kaye as a director on 12 July 2015
28 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-28
  • GBP 100
28 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014