Company NameLauter Limited
Company StatusDissolved
Company Number04440525
CategoryPrivate Limited Company
Incorporation Date16 May 2002(21 years, 11 months ago)
Dissolution Date17 May 2022 (1 year, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Silvia Gattuso
Date of BirthApril 1980 (Born 44 years ago)
NationalityItalian
StatusClosed
Appointed18 July 2017(15 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 17 May 2022)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26-28 Hammersmith Grove, Omega Suite 410
Hammersmith
London
W6 7BA
Secretary NameAnastasia Secretariat Services Ltd (Corporation)
StatusClosed
Appointed18 July 2017(15 years, 2 months after company formation)
Appointment Duration4 years, 10 months (closed 17 May 2022)
Correspondence Address26-28 Hammersmith Grove
Omega Suite 410
London
Hammersmith
W6 7BA
Director NameMarco Marsicola
Date of BirthJune 1962 (Born 61 years ago)
NationalityItalian
StatusResigned
Appointed06 April 2005(2 years, 10 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressSalita De Crescenzi 30
Rome
Foreign
Director NameMr Roar Gangdal
Date of BirthAugust 1968 (Born 55 years ago)
NationalityNorwegian
StatusResigned
Appointed19 March 2007(4 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor
15 Poland Street
London
W1F 8QE
Director NameMr Edoardo Amadio Vicere'
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityItalian
StatusResigned
Appointed31 January 2011(8 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 July 2017)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressBirchin Court Suite 603 20 Birchin Lane
London
EC3V 9DU
Director NameGower Nominees Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE
Secretary NameGower Secretaries Limited (Corporation)
StatusResigned
Appointed16 May 2002(same day as company formation)
Correspondence AddressThird Floor
15 Poland Street
London
W1F 8QE
Secretary NamePoland Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2007(5 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 June 2010)
Correspondence Address15 Poland Street
London
W1F 8QE
Secretary NamePb Secretarial Services Limited (Corporation)
StatusResigned
Appointed31 January 2011(8 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 July 2017)
Correspondence Address22-24 Ely Place
London
EC1N 6TE

Location

Registered Address26-28 Hammersmith Grove, Omega Suite 410
Hammersmith
London
W6 7BA
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London

Shareholders

1 at £1Gower Nominees LTD
50.00%
Ordinary
1 at £1Gower Secretaries LTD
50.00%
Ordinary

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

17 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2022First Gazette notice for voluntary strike-off (1 page)
18 February 2022Application to strike the company off the register (3 pages)
10 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
15 September 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 31 May 2020 (6 pages)
23 March 2021Secretary's details changed for Anastasia Secretariat Services Ltd on 1 March 2021 (1 page)
9 March 2021Registered office address changed from Birchin Court Suite 603 20 Birchin Lane London EC3V 9DU to 26-28 Hammersmith Grove, Omega Suite 410 Hammersmith London W6 7BA on 9 March 2021 (1 page)
4 March 2021Director's details changed for Miss Silvia Gattuso on 1 March 2021 (2 pages)
3 August 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
20 February 2020Withdrawal of a person with significant control statement on 20 February 2020 (2 pages)
20 February 2020Notification of Maria Giulia Amadio Vicere' as a person with significant control on 16 May 2017 (2 pages)
31 January 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
18 July 2019Notification of a person with significant control statement (2 pages)
10 June 2019Total exemption full accounts made up to 31 May 2018 (6 pages)
10 June 2019Confirmation statement made on 16 May 2018 with no updates (2 pages)
10 June 2019Termination of appointment of Edoardo Amadio Vicere' as a director on 18 July 2017 (2 pages)
10 June 2019Termination of appointment of Pb Secretarial Services Limited as a secretary on 18 July 2018 (2 pages)
10 June 2019Confirmation statement made on 6 May 2019 with no updates (2 pages)
10 June 2019Appointment of Anastasia Secretariat Services Ltd as a secretary on 18 July 2017 (3 pages)
10 June 2019Registered office address changed from 4 Bridge Lane London SW11 3AD England to Birchin Court Suite 603 20 Birchin Lane London EC3V 9DU on 10 June 2019 (2 pages)
10 June 2019Appointment of Miss Silvia Gattuso as a director on 18 July 2017 (3 pages)
10 June 2019Confirmation statement made on 16 May 2017 with updates (12 pages)
10 June 2019Total exemption full accounts made up to 31 May 2017 (10 pages)
10 June 2019Administrative restoration application (3 pages)
10 June 2019Total exemption full accounts made up to 31 May 2016 (10 pages)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
18 July 2017Final Gazette dissolved via compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2016Registered office address changed from Pini Franco Llp 22-24 Ely Place London EC1N 6TE to 4 Bridge Lane London SW11 3AD on 14 November 2016 (1 page)
14 November 2016Registered office address changed from Pini Franco Llp 22-24 Ely Place London EC1N 6TE to 4 Bridge Lane London SW11 3AD on 14 November 2016 (1 page)
16 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
16 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2
(3 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
21 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
(3 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
10 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
19 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 2
(3 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
25 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
6 June 2013Director's details changed for Mr Edoardo Amadio on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Edoardo Amadio on 6 June 2013 (2 pages)
6 June 2013Director's details changed for Mr Edoardo Amadio on 6 June 2013 (2 pages)
3 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
25 February 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
12 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (3 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
16 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (3 pages)
18 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
18 March 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 February 2011Appointment of Pb Secretarial Services Limited as a secretary (2 pages)
1 February 2011Appointment of Pb Secretarial Services Limited as a secretary (2 pages)
31 January 2011Termination of appointment of Marco Marsicola as a director (1 page)
31 January 2011Appointment of Mr Edoardo Amadio as a director (2 pages)
31 January 2011Termination of appointment of Marco Marsicola as a director (1 page)
31 January 2011Appointment of Mr Edoardo Amadio as a director (2 pages)
31 January 2011Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
31 January 2011Annual return made up to 16 May 2010 with a full list of shareholders (5 pages)
28 January 2011Secretary's details changed for Poland Secretaries Limited on 1 October 2009 (2 pages)
28 January 2011Secretary's details changed for Poland Secretaries Limited on 1 October 2009 (2 pages)
28 January 2011Director's details changed for Marco Marsicola on 1 October 2009 (2 pages)
28 January 2011Secretary's details changed for Poland Secretaries Limited on 1 October 2009 (2 pages)
28 January 2011Director's details changed for Marco Marsicola on 1 October 2009 (2 pages)
28 January 2011Director's details changed for Marco Marsicola on 1 October 2009 (2 pages)
26 January 2011Registered office address changed from Pini Franco Llp 22-24 Ely Place London EC1N 6TE on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from Pini Franco Llp 22-24 Ely Place London EC1N 6TE on 26 January 2011 (2 pages)
21 January 2011Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 21 January 2011 (2 pages)
21 January 2011Registered office address changed from Third Floor 15 Poland Street London W1F 8QE on 21 January 2011 (2 pages)
30 June 2010Termination of appointment of Poland Secretaries Limited as a secretary (1 page)
30 June 2010Termination of appointment of Poland Secretaries Limited as a secretary (1 page)
30 June 2010Termination of appointment of Roar Gangdal as a director (1 page)
30 June 2010Termination of appointment of Roar Gangdal as a director (1 page)
19 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
19 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
2 June 2009Return made up to 16/05/09; full list of members (4 pages)
2 June 2009Return made up to 16/05/09; full list of members (4 pages)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
3 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
25 June 2008Return made up to 16/05/08; full list of members (4 pages)
25 June 2008Return made up to 16/05/08; full list of members (4 pages)
7 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
7 March 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007Secretary resigned (1 page)
14 August 2007New secretary appointed (1 page)
14 August 2007New secretary appointed (1 page)
2 July 2007Return made up to 16/05/07; full list of members (2 pages)
2 July 2007Return made up to 16/05/07; full list of members (2 pages)
18 May 2007New director appointed (1 page)
18 May 2007New director appointed (1 page)
19 April 2007Director resigned (1 page)
19 April 2007Director resigned (1 page)
15 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
15 March 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
6 March 2007Registered office changed on 06/03/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
6 March 2007Director's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Secretary's particulars changed (1 page)
6 March 2007Registered office changed on 06/03/07 from: third floor 55 gower street london WC1E 6HQ (1 page)
6 March 2007Director's particulars changed (1 page)
17 May 2006Return made up to 16/05/06; full list of members (2 pages)
17 May 2006Return made up to 16/05/06; full list of members (2 pages)
28 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
28 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
16 May 2005Return made up to 16/05/05; full list of members (2 pages)
16 May 2005Return made up to 16/05/05; full list of members (2 pages)
29 April 2005New director appointed (2 pages)
29 April 2005New director appointed (2 pages)
17 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
17 December 2004Accounts for a dormant company made up to 31 May 2004 (1 page)
25 May 2004Return made up to 16/05/04; full list of members (6 pages)
25 May 2004Return made up to 16/05/04; full list of members (6 pages)
16 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
16 December 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
27 May 2003Return made up to 16/05/03; full list of members (6 pages)
27 May 2003Return made up to 16/05/03; full list of members (6 pages)
16 May 2002Incorporation (13 pages)
16 May 2002Incorporation (13 pages)