The Laundry Building Limited

DataGardener
the laundry building limited
dissolved
Unknown

The Laundry Building Limited

07711348Private Limited With Share Capital

58 Leman Street, London, E18EU
Incorporated

20/07/2011

Company Age

14 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

The Laundry Building Limited (07711348) is a private limited with share capital incorporated on 20/07/2011 (14 years old) and registered in london, E18EU. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

The laundry building limited is a real estate company based out of the laundry building 2-18 warburton road, london, united kingdom.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 20/07/2011
E18EU

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

57
Gazette Dissolved Liquidation
Category:Gazette
Date:10-02-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:10-11-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:29-08-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:24-08-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-04-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-12-2022
Resolution
Category:Resolution
Date:14-12-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:14-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:24-10-2017
Legacy
Category:Capital
Date:10-10-2017
Legacy
Category:Insolvency
Date:10-10-2017
Resolution
Category:Resolution
Date:10-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:30-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:16-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2013
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-03-2013
Resolution
Category:Resolution
Date:21-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-07-2012
Legacy
Category:Mortgage
Date:05-01-2012
Legacy
Category:Mortgage
Date:24-12-2011
Legacy
Category:Mortgage
Date:24-12-2011
Capital Allotment Shares
Category:Capital
Date:22-12-2011
Legacy
Category:Mortgage
Date:09-12-2011
Incorporation Company
Category:Incorporation
Date:20-07-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/08/2023
Filing Date31/08/2022
Latest Accounts30/11/2021

Trading Addresses

58 Leman Street, London, E18EURegistered

Contact

www.thelaundrye8.com
58 Leman Street, London, E18EU