MISS LAUREN RILEY LIMITED - BURY ST. EDMUNDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-03 View Report
Accounts. Accounts type micro entity. 2023-05-25 View Report
Confirmation statement. Statement with no updates. 2022-08-02 View Report
Address. New address: 82 James Carter Road Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE. Old address: Jactin House Hood Street Manchester M4 6WX England. Change date: 2022-07-29. 2022-07-29 View Report
Address. New address: Jactin House Hood Street Manchester M4 6WX. Old address: C/O Tree Accountancy Eastgate Castle Street Manchester M3 4LZ England. Change date: 2022-05-30. 2022-05-30 View Report
Accounts. Accounts type micro entity. 2022-05-30 View Report
Confirmation statement. Statement with no updates. 2021-08-09 View Report
Accounts. Accounts type micro entity. 2021-05-24 View Report
Address. Old address: C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England. New address: C/O Tree Accountancy Eastgate Castle Street Manchester M3 4LZ. Change date: 2020-10-16. 2020-10-16 View Report
Confirmation statement. Statement with no updates. 2020-10-15 View Report
Accounts. Accounts type micro entity. 2020-05-28 View Report
Accounts. Accounts type micro entity. 2019-08-30 View Report
Confirmation statement. Statement with updates. 2019-08-07 View Report
Officers. Officer name: Miss Anna Lauren Bernice Riley. Change date: 2019-08-07. 2019-08-07 View Report
Persons with significant control. Change date: 2019-08-07. Psc name: Miss Lauren Riley. 2019-08-07 View Report
Address. Old address: 5.5B Melia House Manchester M4 4AY England. New address: C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT. Change date: 2019-08-07. 2019-08-07 View Report
Accounts. Change account reference date company previous shortened. 2019-05-31 View Report
Address. Old address: Federation House Federation Street Manchester M4 4BF England. New address: 5.5B Melia House Manchester M4 4AY. Change date: 2018-10-26. 2018-10-26 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Address. Change date: 2018-08-20. New address: Federation House Federation Street Manchester M4 4BF. Old address: 4th Floor 24 Hanover Square London W1S 1JD England. 2018-08-20 View Report
Accounts. Accounts type micro entity. 2018-05-02 View Report
Confirmation statement. Statement with no updates. 2017-09-13 View Report
Officers. Change date: 2016-09-05. Officer name: Miss Lauren Riley. 2016-09-05 View Report
Address. Old address: 51 Clarkegrove Road Sheffield S10 2NH United Kingdom. Change date: 2016-08-15. New address: 4th Floor 24 Hanover Square London W1S 1JD. 2016-08-15 View Report
Incorporation. Capital: GBP 1 2016-08-02 View Report