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.
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 |
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 |