Advanced company searchLink opens in new window

FURNITURE BY LAUREN LTD

Company number 09402660

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)
01 Feb 2024 CS01 Confirmation statement made on 22 January 2024 with updates
23 Oct 2023 AA Micro company accounts made up to 31 January 2023
03 Feb 2023 CS01 Confirmation statement made on 22 January 2023 with updates
22 Apr 2022 AA Micro company accounts made up to 31 January 2022
31 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with updates
23 Aug 2021 AA Micro company accounts made up to 31 January 2021
26 Feb 2021 CS01 Confirmation statement made on 22 January 2021 with updates
16 Mar 2020 AA Micro company accounts made up to 31 January 2020
03 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with updates
26 Mar 2019 AA Micro company accounts made up to 31 January 2019
01 Feb 2019 CS01 Confirmation statement made on 22 January 2019 with updates
24 Apr 2018 AA Micro company accounts made up to 31 January 2018
05 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
05 Sep 2017 AD01 Registered office address changed from 412 Rochdale Road Royton Oldham OL2 6TS England to 46-48 Yorkshire Street Oldham OL1 1SE on 5 September 2017
13 Mar 2017 AA Accounts for a dormant company made up to 31 January 2017
02 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
12 Feb 2016 AP01 Appointment of Mrs Lauren Frances Howarth as a director on 1 February 2016
12 Feb 2016 AP01 Appointment of Mr Gavin Howarth as a director on 1 February 2016
12 Feb 2016 TM01 Termination of appointment of Christopher John Ash as a director on 1 February 2016
12 Feb 2016 AD01 Registered office address changed from 18 Alpine Drive Royton Oldham Lancashire OL2 5HB England to 412 Rochdale Road Royton Oldham OL2 6TS on 12 February 2016
11 Feb 2016 AA Accounts for a dormant company made up to 31 January 2016
10 Feb 2016 CERTNM Company name changed display matters LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
09 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
22 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-22
  • GBP 100