Company NameLauras International (Europe) Llp
Company StatusDissolved
Company NumberOC329164
CategoryLimited Liability Partnership
Incorporation Date19 June 2007(16 years, 10 months ago)
Dissolution Date6 October 2020 (3 years, 6 months ago)

Directors

LLP Designated Member NameMr Stephen Roger
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish,Australian
StatusClosed
Appointed19 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSingapore
Correspondence Address46 Jalan Ampang
Singapore
268632
LLP Designated Member NameMr Jeremy Praud
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(6 years, 9 months after company formation)
Appointment Duration6 years, 6 months (closed 06 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fairings Kirby Hill
Boroughbridge
York
YO51 9DR
LLP Member NameMr Jeremy Praud
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(1 week, 5 days after company formation)
Appointment Duration2 years, 5 months (resigned 01 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fairings Kirby Hill
Nr Boroughbridge
York
YO51 9DR
LLP Member NameSimon Charles Spanyol
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(1 year after company formation)
Appointment Duration9 months, 1 week (resigned 06 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Irwell Close
Oakham
Rutland
LE15 6SX
LLP Designated Member NameLauras International (UK) Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence Address1 Foundry Yard New Row
Boroughbridge
York
North Yorkshire
YO51 9AX
LLP Member NameScandtys Ltd (Corporation)
StatusResigned
Appointed06 April 2009(1 year, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 June 2013)
Correspondence Address48 Irwell Close
Oakham
Rutland
LE15 6SX
LLP Designated Member NameJeantec Ltd (Corporation)
StatusResigned
Appointed01 December 2009(2 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2014)
Correspondence Address1 Foundry Yard New Row
Boroughbridge
York
YO51 9AX
LLP Member NameAscend B.I.S. Limited (Corporation)
StatusResigned
Appointed01 July 2011(4 years after company formation)
Appointment Duration2 years (resigned 30 June 2013)
Correspondence AddressElsmore House 14a The Green
Ashby-De-La-Zouch
Leicestershire
LE65 1JU

Contact

Websitelaurasint-training.com
Telephone0113 4931248
Telephone regionLeeds

Location

Registered AddressUnit 4, The Stables
Newby Hall
Ripon
HG4 5AE
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishNewby with Mulwith
WardNewby

Financials

Year2014
Net Worth-£189,024
Current Liabilities£411,028

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

8 July 2011Delivered on: 9 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
9 August 2017Registered office address changed from 1 Foundry Yard New Row Boroughbridge York North Yorkshire YO51 9AX to Unit 4, the Stables Newby Hall Ripon HG4 5AE on 9 August 2017 (1 page)
22 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
21 June 2016Annual return made up to 19 June 2016 (3 pages)
16 June 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
7 July 2015Amended total exemption small company accounts made up to 30 June 2013 (11 pages)
26 June 2015Annual return made up to 19 June 2015 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
29 July 2014Termination of appointment of Jeantec Ltd as a member on 30 June 2014 (1 page)
29 July 2014Annual return made up to 19 June 2014 (4 pages)
11 July 2014Appointment of Mr Jeremy Praud as a member (2 pages)
10 July 2014Termination of appointment of Jeantec Ltd as a member (1 page)
10 July 2014Termination of appointment of Ascend B.I.S. Limited as a member (1 page)
20 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
6 August 2013Annual return made up to 19 June 2013 (5 pages)
6 August 2013Termination of appointment of Scandtys Ltd as a member (1 page)
22 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 July 2012Annual return made up to 19 June 2012 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
1 August 2011Appointment of Ascend B.I.S. Limited as a member (3 pages)
9 July 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
5 July 2011Annual return made up to 19 June 2011 (4 pages)
5 July 2011Member's details changed for Scanjdtys Ltd on 19 June 2011 (2 pages)
25 February 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
7 July 2010Annual return made up to 19 June 2010 (8 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
11 December 2009Termination of appointment of Jeremy Praud as a member (2 pages)
11 December 2009Appointment of Jeantec Ltd as a member (3 pages)
11 December 2009Termination of appointment of Lauras International (Uk) Limited as a member (2 pages)
9 October 2009Appointment of Scanjdtys Ltd as a member (1 page)
9 October 2009Annual return made up to 19 June 2009 (3 pages)
9 October 2009Termination of appointment of Simon Spanyol as a member (1 page)
10 March 2009Total exemption full accounts made up to 30 June 2008 (14 pages)
25 February 2009Registered office changed on 25/02/2009 from 34 high street boroughbridge york YO51 9AW (1 page)
25 February 2009Member's particulars lauras international (uk) LIMITED (1 page)
16 February 2009Member's particulars stephen roger (1 page)
16 February 2009Member's particulars lauras international (uk) LIMITED (1 page)
21 January 2009Annual return made up to 17/07/08 (4 pages)
4 November 2008LLP member appointed simon spanyol (1 page)
21 October 2008LLP member appointed jeremy praud (1 page)
12 September 2008Registered office changed on 12/09/2008 from 8 coldbath square london EC1R 5HL (1 page)
19 June 2007Incorporation (3 pages)