About

Registered Number: 05179857
Date of Incorporation: 14/07/2004 (20 years and 8 months ago)
Company Status: InsolvencyProceedings
Date of Dissolution: 29/03/2011 (14 years ago)
Registered Address: Armstrong Watson Central House, 47 St Pauls Street, Leeds, LS1 2TE

 

Based in Leeds, Lauriston Developments Ltd was setup in 2004, it's status is listed as "InsolvencyProceedings". This business does not have any directors listed at Companies House. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
3.6 - Abstract of receipt and payments in receivership 19 March 2018
RM02 - N/A 19 March 2018
RM02 - N/A 19 March 2018
3.6 - Abstract of receipt and payments in receivership 20 November 2017
3.6 - Abstract of receipt and payments in receivership 22 June 2017
3.6 - Abstract of receipt and payments in receivership 10 November 2016
RM01 - N/A 14 October 2015
AC92 - N/A 22 September 2015
GAZ2 - Second notification of strike-off action in London Gazette 29 March 2011
2.35B - N/A 29 December 2010
2.31B - N/A 22 June 2010
2.24B - N/A 22 January 2010
2.17B - N/A 14 August 2009
2.17B - N/A 07 August 2009
287 - Change in situation or address of Registered Office 15 June 2009
2.12B - N/A 15 June 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
288b - Notice of resignation of directors or secretaries 14 January 2009
363a - Annual Return 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 11 September 2007
288a - Notice of appointment of directors or secretaries 11 September 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
225 - Change of Accounting Reference Date 31 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
363a - Annual Return 19 September 2006
287 - Change in situation or address of Registered Office 19 September 2006
AA - Annual Accounts 14 September 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288a - Notice of appointment of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
288b - Notice of resignation of directors or secretaries 06 July 2006
287 - Change in situation or address of Registered Office 21 June 2006
RESOLUTIONS - N/A 13 June 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 13 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
395 - Particulars of a mortgage or charge 07 June 2006
225 - Change of Accounting Reference Date 14 February 2006
287 - Change in situation or address of Registered Office 14 November 2005
363s - Annual Return 11 July 2005
395 - Particulars of a mortgage or charge 15 October 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
288a - Notice of appointment of directors or secretaries 09 September 2004
287 - Change in situation or address of Registered Office 01 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
NEWINC - New incorporation documents 14 July 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge (third party) 31 May 2006 Outstanding

N/A

Debenture 31 May 2006 Outstanding

N/A

Legal charge 13 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.