Shaun Laughton Consulting Limited

General information

Name:

Shaun Laughton Consulting Ltd

Office Address:

Suite E10 Josephs Well Westgate LS3 1AB Leeds

Number: 08245731

Incorporation date: 2012-10-09

Dissolution date: 2023-03-22

End of financial year: 31 October

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Shaun Laughton Consulting came into being in 2012 as a company enlisted under no 08245731, located at LS3 1AB Leeds at Suite E10 Josephs Well. This company's last known status was dissolved. Shaun Laughton Consulting had been in this business field for eleven years.

Shaun L. was this enterprise's director, designated to this position in 2012 in October.

Shaun L. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Shaun L.

Role: Director

Appointed: 09 October 2012

Latest update: 2 December 2023

People with significant control

Shaun L.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shaun L.
Notified on 6 April 2016
Ceased on 23 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2022
Account last made up date 31 October 2020
Confirmation statement next due date 23 October 2021
Confirmation statement last made up date 09 October 2020
Annual Accounts 11 July 2014
Start Date For Period Covered By Report 09 October 2012
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 11 July 2014
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 11 June 2015
Annual Accounts 14 July 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 14 July 2016
Annual Accounts 24 July 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 24 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Address change date: 2021/04/16. New Address: Suite E10 Josephs Well Westgate Leeds LS3 1AB. Previous address: Templeman House C1 the Point Office Park Weaver Road Lincoln Lincolnshire LN6 3QN United Kingdom (AD01)
filed on: 16th, April 2021
address
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2014

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2015

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

HQ address,
2016

Address:

10th Floor 1 Canada Square

Post code:

E14 5AA

City / Town:

Canary Wharf

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
10
Company Age

Closest Companies - by postcode