Company NameLauren Reece Interiors Limited
DirectorLauren Catherine Reece
Company StatusActive
Company Number12401756
CategoryPrivate Limited Company
Incorporation Date14 January 2020(4 years, 3 months ago)
Previous NameBulan Home Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Director

Director NameMiss Lauren Catherine Reece
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Bath Terrace 22 Bath Terrace
Newcastle Upon Tyne
NE3 1UH

Location

Registered Address22 Bath Terrace 22 Bath Terrace
Newcastle Upon Tyne
NE3 1UH
RegionNorth East
ConstituencyNewcastle upon Tyne North
CountyTyne and Wear
WardEast Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return13 January 2024 (3 months, 1 week ago)
Next Return Due27 January 2025 (9 months, 1 week from now)

Filing History

19 January 2024Confirmation statement made on 13 January 2024 with no updates (3 pages)
9 December 2023Company name changed bulan home LTD\certificate issued on 09/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-07
(3 pages)
8 June 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
25 May 2023Registered office address changed from Springfield House Springfield House, Oakfield Road Newcastle upon Tyne NE3 4HS England to 22 Bath Terrace 22 Bath Terrace Newcastle upon Tyne NE3 1UH on 25 May 2023 (1 page)
30 January 2023Confirmation statement made on 13 January 2023 with no updates (3 pages)
5 January 2023Compulsory strike-off action has been discontinued (1 page)
4 January 2023Unaudited abridged accounts made up to 31 December 2021 (9 pages)
7 December 2022Registered office address changed from 35 Montagu Avenue Montagu Avenue Newcastle upon Tyne NE3 4JH England to Springfield House Springfield House, Oakfield Road Newcastle upon Tyne NE3 4HS on 7 December 2022 (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
11 March 2022Confirmation statement made on 13 January 2022 with no updates (3 pages)
4 January 2022Unaudited abridged accounts made up to 31 December 2020 (8 pages)
22 April 2021Confirmation statement made on 13 January 2021 with no updates (3 pages)
8 October 2020Registered office address changed from Flat 25 35-37 Earls Court Square London SW5 9BY United Kingdom to 35 Montagu Avenue Montagu Avenue Newcastle upon Tyne NE3 4JH on 8 October 2020 (1 page)
11 February 2020Current accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
14 January 2020Incorporation
Statement of capital on 2020-01-14
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)