About

Registered Number: 06198352
Date of Incorporation: 02/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: White Maund 44-46 Old Steine, Brighton, East Sussex, BN1 1NH

 

Founded in 2007, Lauren Designs Ltd has its registered office in East Sussex, it's status is listed as "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEARDS, Laurence Frank 02 April 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DEARDS, Penelope Ann 02 April 2007 06 July 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2016
4.71 - Return of final meeting in members' voluntary winding-up 27 September 2016
AD01 - Change of registered office address 04 January 2016
RESOLUTIONS - N/A 31 December 2015
4.70 - N/A 31 December 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 31 December 2015
AA - Annual Accounts 27 November 2015
AA01 - Change of accounting reference date 20 November 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 01 May 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 13 January 2011
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 14 January 2010
RESOLUTIONS - N/A 20 July 2009
MEM/ARTS - N/A 20 July 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 10 April 2008
287 - Change in situation or address of Registered Office 15 May 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
NEWINC - New incorporation documents 02 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.