Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Lauger Limited
Lauger Limited is a dissolved company incorporated on 27 November 1985 with the registered office located in Upminster, Greater London. Lauger Limited was registered 40 years ago.
Watch Company
Status
Dissolved
Dissolved on
25 May 2020
(5 years ago)
Was
34 years old
at the time of dissolution
Following
liquidation
Company No
01966147
Private limited company
Age
40 years
Incorporated
27 November 1985
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Lauger Limited
Contact
Update Details
Address
40a Station Road
Upminster
Essex
RM14 2TR
Same address for the past
7 years
Companies in RM14 2TR
Telephone
Unreported
Email
Available in Endole App
Website
Textilelaboratoryservices.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
John Miles Brown
Director • PSC • Textile Technologist • British • Lives in England • Born in Feb 1934
Patrick Richard Brown
Director • British • Lives in England • Born in Aug 1965
Mrs Anne-Marie King
Director • Accountant • British • Lives in England • Born in Aug 1963
Mr Steve Dunne
Secretary • British • Lives in UK • Born in Jan 1946
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Zeniga Limited
Patrick Richard Brown is a mutual person.
Active
Mag7 Ventures Ltd
Patrick Richard Brown is a mutual person.
Active
Myadminmate Ltd
Patrick Richard Brown is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
31 Mar 2017
For period
31 Mar
⟶
31 Mar 2017
Traded for
12 months
Cash in Bank
£181.5K
Increased by £47.55K (+36%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£232.71K
Increased by £47.23K (+25%)
Total Liabilities
-£21.75K
Increased by £12.76K (+142%)
Net Assets
£210.96K
Increased by £34.47K (+20%)
Debt Ratio (%)
9%
Increased by 4.5% (+93%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
5 Years Ago on 25 May 2020
Registered Address Changed
7 Years Ago on 28 Mar 2018
Declaration of Solvency
7 Years Ago on 22 Mar 2018
Voluntary Liquidator Appointed
7 Years Ago on 22 Mar 2018
Confirmation Submitted
8 Years Ago on 26 Oct 2017
Full Accounts Submitted
8 Years Ago on 6 Oct 2017
Mr Patrick Richard Brown Appointed
8 Years Ago on 3 Mar 2017
Mrs Anne-Marie King Appointed
8 Years Ago on 3 Mar 2017
Small Accounts Submitted
8 Years Ago on 31 Jan 2017
Confirmation Submitted
9 Years Ago on 7 Nov 2016
Get Alerts
Get Credit Report
Discover Lauger Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 25 May 2020
Return of final meeting in a members' voluntary winding up
Submitted on 25 Feb 2020
Liquidators' statement of receipts and payments to 13 March 2019
Submitted on 23 May 2019
Registered office address changed from 3 Victoria Road Guiseley Leeds LS20 8DH to 40a Station Road Upminster Essex RM14 2TR on 28 March 2018
Submitted on 28 Mar 2018
Appointment of a voluntary liquidator
Submitted on 22 Mar 2018
Resolutions
Submitted on 22 Mar 2018
Declaration of solvency
Submitted on 22 Mar 2018
Confirmation statement made on 24 October 2017 with no updates
Submitted on 26 Oct 2017
Total exemption full accounts made up to 31 March 2017
Submitted on 6 Oct 2017
Appointment of Mrs Anne-Marie King as a director on 3 March 2017
Submitted on 13 Mar 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs