About

Registered Number: 03800270
Date of Incorporation: 02/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 18/04/2017 (7 years ago)
Registered Address: 64 Marsh Lane, Belper, Derbyshire, DE56 1GS

 

Based in Derbyshire, Laund Computer Services Ltd was founded on 02 July 1999, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. Laund Computer Services Ltd has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Jeremy Christopher Douglas 01 February 2008 - 1
COX, Timothy Michael Douglas 09 July 1999 - 1
Secretary Name Appointed Resigned Total Appointments
JACOBSEN, Pia Anne 01 May 2012 - 1
COX, Miranda 09 July 1999 30 April 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 April 2017
GAZ1(A) - First notification of strike-off in London Gazette) 31 January 2017
DS01 - Striking off application by a company 24 January 2017
CS01 - N/A 10 July 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 08 July 2014
CH01 - Change of particulars for director 08 July 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 14 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 03 July 2012
AP03 - Appointment of secretary 01 May 2012
TM02 - Termination of appointment of secretary 01 May 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 05 May 2011
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AR01 - Annual Return 20 July 2010
AA - Annual Accounts 26 April 2010
363a - Annual Return 15 July 2009
AA - Annual Accounts 13 May 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 14 April 2008
288a - Notice of appointment of directors or secretaries 21 February 2008
363s - Annual Return 16 August 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 04 August 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 20 April 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 01 May 2003
288c - Notice of change of directors or secretaries or in their particulars 25 January 2003
287 - Change in situation or address of Registered Office 25 January 2003
363s - Annual Return 09 July 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 20 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2001
AA - Annual Accounts 14 December 2000
363s - Annual Return 28 July 2000
288b - Notice of resignation of directors or secretaries 28 July 1999
288b - Notice of resignation of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
288a - Notice of appointment of directors or secretaries 28 July 1999
287 - Change in situation or address of Registered Office 28 July 1999
NEWINC - New incorporation documents 02 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.