Company NameLaurentia Financial Services Ltd
DirectorErnestino Franz
Company StatusActive
Company Number04717628
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Ernestino Franz
Date of BirthOctober 1951 (Born 72 years ago)
NationalityItalian
StatusCurrent
Appointed05 May 2009(6 years, 1 month after company formation)
Appointment Duration14 years, 12 months
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Helena Road
London
NW10 1HY
Director NameMr Lorenzo Ranzini
Date of BirthMay 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed01 October 2003(6 months after company formation)
Appointment Duration6 years, 1 month (resigned 31 October 2009)
RoleCompany Director
Correspondence Address17 Belsize Road
London
NW6 4RX
Secretary NameGiuseppina Ranzini
NationalityItalian
StatusResigned
Appointed01 October 2003(6 months after company formation)
Appointment Duration6 years, 7 months (resigned 24 May 2010)
RoleCompany Director
Correspondence Address7th Floor - Stone House
128-140bishopsgate
London
EC2M 4HX
Secretary NameIves De Franceschi
NationalityBritish
StatusResigned
Appointed24 May 2010(7 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressC/O Laurentia Financial Services 15 Northfields Pr
London
SW18 1PE
Secretary NameMr Daniele Angelo Franz
StatusResigned
Appointed24 November 2017(14 years, 8 months after company formation)
Appointment Duration1 year (resigned 24 November 2018)
RoleCompany Director
Correspondence Address15 Northfields Prospect
London
SW18 1PE
Director NameLafone Nominees Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address59 Lafone Street
Shad Thames
London
SE1 2LX
Secretary NameMacrae Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2003(same day as company formation)
Correspondence Address59 Lafone Street
Shad Thames
London
SE1 2LX

Location

Registered Address23 Helena Road
London
NW10 1HY
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Ernestino Franz
100.00%
Ordinary

Financials

Year2014
Net Worth-£23,231
Cash£28,966
Current Liabilities£66,147

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return31 October 2023 (6 months ago)
Next Return Due14 November 2024 (6 months, 2 weeks from now)

Filing History

19 December 2017Termination of appointment of Ives De Franceschi as a secretary on 1 December 2017 (2 pages)
17 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
11 December 2017Appointment of Mr Daniele Angelo Franz as a secretary on 24 November 2017 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
6 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 October 2016Compulsory strike-off action has been discontinued (1 page)
8 October 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
30 August 2016First Gazette notice for compulsory strike-off (1 page)
21 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 2
(4 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
(4 pages)
11 November 2014Director's details changed for Mr Ernesto Franz on 30 September 2014 (2 pages)
1 October 2014Compulsory strike-off action has been discontinued (1 page)
30 September 2014First Gazette notice for compulsory strike-off (1 page)
25 September 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
15 May 2014Director's details changed for Mr. Ernesto Franz on 1 January 2014 (2 pages)
15 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2
(4 pages)
15 May 2014Director's details changed for Mr. Ernesto Franz on 1 January 2014 (2 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
26 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
17 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 May 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 June 2010Termination of appointment of Giuseppina Ranzini as a secretary (2 pages)
9 June 2010Appointment of Ives De Franceschi as a secretary (3 pages)
30 April 2010Registered office address changed from 7Th Floor Stone House 128-140 Bishopsgate London EC2M 4HX on 30 April 2010 (1 page)
30 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
29 April 2010Secretary's details changed for Giuseppina Ranzini on 31 October 2009 (1 page)
29 April 2010Termination of appointment of Lorenzo Ranzini as a director (1 page)
10 August 2009Appointment terminated secretary macrae secretaries LIMITED (1 page)
31 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Director appointed ernesto franz (2 pages)
19 June 2009Return made up to 30/03/09; no change of members (11 pages)
15 October 2008Return made up to 30/03/08; full list of members (3 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
20 December 2007Registered office changed on 20/12/07 from: 78 cannon street london EC4N 6HH (1 page)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 April 2007Return made up to 30/03/07; full list of members (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
18 April 2006Return made up to 30/03/06; full list of members (7 pages)
26 August 2005Registered office changed on 26/08/05 from: 59 lafone street shad thames london SE1 2LX (1 page)
24 May 2005Return made up to 31/03/05; full list of members (7 pages)
6 May 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 August 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
13 May 2004Return made up to 31/03/04; full list of members (7 pages)
8 February 2004Director resigned (1 page)
8 February 2004New director appointed (2 pages)
8 February 2004New secretary appointed (2 pages)
31 March 2003Incorporation (11 pages)