About

Registered Number: 05452778
Date of Incorporation: 13/05/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2018 (5 years and 10 months ago)
Registered Address: 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcester, WR9 9AJ

 

Based in Worcester, Lauren Street Ltd was founded on 13 May 2005, it's status in the Companies House registry is set to "Dissolved". This organisation has one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEORGE, Anne Constance 13 May 2005 13 May 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 16 August 2018
LIQ13 - N/A 16 May 2018
4.68 - Liquidator's statement of receipts and payments 20 April 2017
AD01 - Change of registered office address 03 February 2017
4.70 - N/A 24 April 2016
AD01 - Change of registered office address 22 March 2016
RESOLUTIONS - N/A 18 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2016
CERTNM - Change of name certificate 23 November 2015
CONNOT - N/A 23 November 2015
AR01 - Annual Return 21 October 2015
AA - Annual Accounts 04 June 2015
TM02 - Termination of appointment of secretary 09 April 2015
AR01 - Annual Return 16 October 2014
AA - Annual Accounts 28 July 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 31 July 2013
TM01 - Termination of appointment of director 01 July 2013
AD01 - Change of registered office address 22 March 2013
AR01 - Annual Return 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
AP01 - Appointment of director 20 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 July 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 11 April 2012
AD01 - Change of registered office address 24 October 2011
AP01 - Appointment of director 21 October 2011
AA - Annual Accounts 12 July 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 02 June 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 16 May 2008
363a - Annual Return 31 May 2007
AA - Annual Accounts 01 March 2007
225 - Change of Accounting Reference Date 06 January 2007
363a - Annual Return 09 June 2006
395 - Particulars of a mortgage or charge 14 October 2005
288a - Notice of appointment of directors or secretaries 26 July 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 14 July 2005
NEWINC - New incorporation documents 13 May 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 12 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.