Background WavePink WaveYellow Wave

THE LAUGHABLE IDEAS COMPANY LTD (11620737)

THE LAUGHABLE IDEAS COMPANY LTD (11620737) is an active UK company. incorporated on 12 October 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. THE LAUGHABLE IDEAS COMPANY LTD has been registered for 7 years. Current directors include BEJKO-COWLBECK, George Fredrick David, ROSE, Scott James.

Company Number
11620737
Status
active
Type
ltd
Incorporated
12 October 2018
Age
7 years
Address
Lee And Kan, London, W1F 0TA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEJKO-COWLBECK, George Fredrick David, ROSE, Scott James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE LAUGHABLE IDEAS COMPANY LTD

THE LAUGHABLE IDEAS COMPANY LTD is an active company incorporated on 12 October 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. THE LAUGHABLE IDEAS COMPANY LTD was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11620737

LTD Company

Age

7 Years

Incorporated 12 October 2018

Size

N/A

Accounts

ARD: 31/10

Overdue

5 years overdue

Last Filed

Made up to N/A

Next Due

Due by 12 October 2020
Period: 12 October 2018 - 31 October 2019

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 11 October 2019 (6 years ago)
Submitted on 1 June 2020 (5 years ago)

Next Due

Due by 22 November 2020
For period ending 11 October 2020

Previous Company Names

CADDIES SOUTHEND ON SEA LTD
From: 12 October 2018To: 14 February 2019
Contact
Address

Lee And Kan 60-66 Wardour Street London, W1F 0TA,

Previous Addresses

12 London Road Southend-on-Sea Essex SS1 1NT England
From: 14 February 2019To: 28 June 2022
Monometer House Rectory Grove Leigh-on-Sea SS9 2HL United Kingdom
From: 12 October 2018To: 14 February 2019
Timeline

7 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Left
Oct 19
Director Left
Aug 21
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BEJKO-COWLBECK, George Fredrick David

Active
London Road, Southend On SeaSS1 1NT
Born June 1990
Director
Appointed 12 Oct 2018

ROSE, Scott James

Active
London Road, Southend On SeaSS1 1NT
Born July 1991
Director
Appointed 12 Oct 2018

SMITH, Gregory James Frederick

Resigned
London Road, Southend On SeaSS1 1NT
Born February 1984
Director
Appointed 12 Oct 2018
Resigned 03 Oct 2019

SPOONER, Simon Alec Robert

Resigned
London Road, Southend On SeaSS1 1NT
Born April 1983
Director
Appointed 12 Oct 2018
Resigned 07 Aug 2021

Persons with significant control

3

Mr Gregory James Frederick Smith

Active
London Road, Southend On SeaSS1 1NT
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2018

Mr George Fredrick David Bejko-Cowlbeck

Active
London Road, Southend On SeaSS1 1NT
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2018

Mr Scott James Rose

Active
London Road, Southend On SeaSS1 1NT
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

17

Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
12 January 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 June 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 March 2020
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
13 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2019
AD01Change of Registered Office Address
Resolution
14 February 2019
RESOLUTIONSResolutions
Change Of Name Notice
14 February 2019
CONNOTConfirmation Statement Notification
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Capital Allotment Shares
13 February 2019
SH01Allotment of Shares
Incorporation Company
12 October 2018
NEWINCIncorporation