Company NameFurniture By Lauren Ltd
DirectorsLauren Frances Howarth and Gavin John Howarth
Company StatusActive
Company Number09402660
CategoryPrivate Limited Company
Incorporation Date22 January 2015(9 years, 3 months ago)
Previous NameDisplay Matters Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMrs Lauren Frances Howarth
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(1 year after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address412 Rochdale Road
Royton
Oldham
OL2 6TS
Director NameMr Gavin John Howarth
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(1 year after company formation)
Appointment Duration8 years, 3 months
RoleDegigner
Country of ResidenceEngland
Correspondence Address412 Rochdale Road
Royton
Oldham
OL2 6TS
Director NameMr Christopher John Ash
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2015(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address412 Rochdale Road
Royton
Oldham
OL2 6TS

Location

Registered Address46-48 Yorkshire Street
Oldham
OL1 1SE
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months, 2 weeks ago)
Next Return Due5 February 2025 (9 months from now)

Filing History

23 October 2023Micro company accounts made up to 31 January 2023 (3 pages)
3 February 2023Confirmation statement made on 22 January 2023 with updates (4 pages)
22 April 2022Micro company accounts made up to 31 January 2022 (3 pages)
31 January 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
23 August 2021Micro company accounts made up to 31 January 2021 (3 pages)
26 February 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
16 March 2020Micro company accounts made up to 31 January 2020 (3 pages)
3 February 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
26 March 2019Micro company accounts made up to 31 January 2019 (2 pages)
1 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
24 April 2018Micro company accounts made up to 31 January 2018 (3 pages)
5 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
5 September 2017Registered office address changed from 412 Rochdale Road Royton Oldham OL2 6TS England to 46-48 Yorkshire Street Oldham OL1 1SE on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 412 Rochdale Road Royton Oldham OL2 6TS England to 46-48 Yorkshire Street Oldham OL1 1SE on 5 September 2017 (1 page)
13 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
13 March 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
2 February 2017Confirmation statement made on 22 January 2017 with updates (7 pages)
12 February 2016Appointment of Mrs Lauren Frances Howarth as a director on 1 February 2016 (2 pages)
12 February 2016Termination of appointment of Christopher John Ash as a director on 1 February 2016 (1 page)
12 February 2016Appointment of Mr Gavin Howarth as a director on 1 February 2016 (2 pages)
12 February 2016Appointment of Mr Gavin Howarth as a director on 1 February 2016 (2 pages)
12 February 2016Registered office address changed from 18 Alpine Drive Royton Oldham Lancashire OL2 5HB England to 412 Rochdale Road Royton Oldham OL2 6TS on 12 February 2016 (1 page)
12 February 2016Registered office address changed from 18 Alpine Drive Royton Oldham Lancashire OL2 5HB England to 412 Rochdale Road Royton Oldham OL2 6TS on 12 February 2016 (1 page)
12 February 2016Termination of appointment of Christopher John Ash as a director on 1 February 2016 (1 page)
12 February 2016Appointment of Mrs Lauren Frances Howarth as a director on 1 February 2016 (2 pages)
11 February 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
11 February 2016Accounts for a dormant company made up to 31 January 2016 (5 pages)
10 February 2016Company name changed display matters LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
10 February 2016Company name changed display matters LIMITED\certificate issued on 10/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-01
(3 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
9 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
(3 pages)
22 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-22
  • GBP 100
(13 pages)
22 January 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-22
  • GBP 100
(13 pages)