Company NameLaura D Farrugia Ltd.
DirectorLaura Dominique Farrugia
Company StatusActive
Company Number09431968
CategoryPrivate Limited Company
Incorporation Date10 February 2015(9 years, 2 months ago)
Previous NameLaura D Oxburgh Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMrs Laura Dominique Farrugia
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(same day as company formation)
RoleRegistered Intermediary And Consultancy
Country of ResidenceEngland
Correspondence Address8 Kent Court
Kingston Park
Newcastle Upon Tyne
NE3 2XH

Location

Registered Address22 Pine Valley Mews
Dinnington
Newcastle Upon Tyne
NE13 7FL

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 February 2024 (2 months, 2 weeks ago)
Next Return Due24 February 2025 (10 months from now)

Filing History

2 December 2020Registered office address changed from 8 Kent Court Kingston Park Newcastle upon Tyne NE3 2XH England to 22 Pine Valley Mews Dinnington Newcastle upon Tyne NE13 7FL on 2 December 2020 (1 page)
23 October 2020Micro company accounts made up to 31 March 2020 (3 pages)
24 February 2020Confirmation statement made on 10 February 2020 with no updates (3 pages)
5 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 June 2018Registered office address changed from 4 the Gables Sedgefield Stockton-on-Tees TS21 3EU England to 8 Kent Court Kingston Park Newcastle upon Tyne NE3 2XH on 19 June 2018 (1 page)
19 June 2018Director's details changed for Mrs Laura Dominique Farrugia on 19 June 2018 (2 pages)
19 June 2018Change of details for Mrs Laura Dominique Farrugia as a person with significant control on 19 June 2018 (2 pages)
21 February 2018Change of details for Mrs Laura Dominique Oxburgh as a person with significant control on 1 January 2018 (2 pages)
21 February 2018Director's details changed for Mrs Laura Dominique Oxburgh on 1 January 2018 (2 pages)
21 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
11 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
16 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-21
(2 pages)
16 June 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-21
(2 pages)
25 April 2017Change of name notice (2 pages)
25 April 2017Change of name notice (2 pages)
27 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
21 February 2017Registered office address changed from 1 Mayfair Court Northallerton North Yorkshire DL7 8WG United Kingdom to 4 the Gables Sedgefield Stockton-on-Tees TS21 3EU on 21 February 2017 (1 page)
21 February 2017Director's details changed for Mrs Laura Dominique Oxburgh on 1 January 2017 (2 pages)
21 February 2017Director's details changed for Mrs Laura Dominique Oxburgh on 1 January 2017 (2 pages)
21 February 2017Registered office address changed from 1 Mayfair Court Northallerton North Yorkshire DL7 8WG United Kingdom to 4 the Gables Sedgefield Stockton-on-Tees TS21 3EU on 21 February 2017 (1 page)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
7 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 August 2016Registered office address changed from Broomstick Cottage Tame Bridge Stokesley Middlesbrough Cleveland TS9 5LQ England to 1 Mayfair Court Northallerton North Yorkshire DL7 8WG on 11 August 2016 (1 page)
11 August 2016Director's details changed for Mrs Laura Dominique Oxburgh on 1 August 2016 (2 pages)
11 August 2016Director's details changed for Mrs Laura Dominique Oxburgh on 1 August 2016 (2 pages)
11 August 2016Registered office address changed from Broomstick Cottage Tame Bridge Stokesley Middlesbrough Cleveland TS9 5LQ England to 1 Mayfair Court Northallerton North Yorkshire DL7 8WG on 11 August 2016 (1 page)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
(3 pages)
20 March 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
20 March 2015Current accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 February 2015Incorporation
Statement of capital on 2015-02-10
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)