LABURNUM LIMITED
Status | ACTIVE |
Company No. | 03770230 |
Category | Private Limited Company |
Incorporated | 13 May 1999 |
Age | 25 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
LABURNUM LIMITED is an active private limited company with number 03770230. It was incorporated 25 years, 21 days ago, on 13 May 1999. The company address is Leigh House Leigh House, Leeds, LS1 2JT, England.
Company Fillings
Confirmation statement with no updates
Date: 17 May 2024
Action Date: 13 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-13
Documents
Accounts with accounts type dormant
Date: 14 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 25 May 2023
Action Date: 13 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-13
Documents
Notification of a person with significant control
Date: 18 Oct 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Wendy Marjorie Field
Notification date: 2022-06-01
Documents
Cessation of a person with significant control
Date: 18 Oct 2022
Action Date: 01 Jun 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-06-01
Psc name: John Watson Field
Documents
Termination director company with name termination date
Date: 14 Oct 2022
Action Date: 26 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Watson Field
Termination date: 2022-06-26
Documents
Termination secretary company with name termination date
Date: 14 Oct 2022
Action Date: 26 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Watson Field
Termination date: 2022-06-26
Documents
Accounts with accounts type dormant
Date: 27 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 13 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-13
Documents
Accounts with accounts type dormant
Date: 16 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 13 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-13
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 13 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-13
Documents
Accounts with accounts type dormant
Date: 31 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Accounts with accounts type dormant
Date: 21 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 28 May 2019
Action Date: 13 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-13
Documents
Accounts with accounts type dormant
Date: 05 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 13 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-13
Documents
Accounts with accounts type dormant
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 13 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-13
Documents
Appoint person director company with name date
Date: 05 Dec 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Watson Field
Appointment date: 2016-11-16
Documents
Appoint person director company with name date
Date: 05 Dec 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-16
Officer name: Mrs Louise Mary Barnes
Documents
Appoint person director company with name date
Date: 05 Dec 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-16
Officer name: Mr John Watson Field
Documents
Appoint person secretary company with name date
Date: 05 Dec 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-11-16
Officer name: Mr John Watson Field
Documents
Termination secretary company with name termination date
Date: 05 Dec 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Fidsec Limited
Termination date: 2016-11-16
Documents
Termination director company with name termination date
Date: 05 Dec 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adl One Limited
Termination date: 2016-11-16
Documents
Termination director company with name termination date
Date: 05 Dec 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adl One Limited
Termination date: 2016-11-16
Documents
Termination director company with name termination date
Date: 05 Dec 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adl Two Limited
Termination date: 2016-11-16
Documents
Termination director company with name termination date
Date: 05 Dec 2016
Action Date: 16 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-16
Officer name: Martyn Eric Russell
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Address
Type: AD01
Old address: Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB
New address: Leigh House St. Pauls Street Leeds LS1 2JT
Change date: 2016-12-05
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 13 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-13
Documents
Accounts with accounts type dormant
Date: 18 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 13 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-13
Documents
Accounts with accounts type dormant
Date: 23 Feb 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type dormant
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2014
Action Date: 13 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-13
Documents
Accounts amended with made up date
Date: 15 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AAMD
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2013
Action Date: 13 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-13
Documents
Change registered office address company with date old address
Date: 21 Sep 2012
Action Date: 21 Sep 2012
Category: Address
Type: AD01
Old address: Steynings House, Summerlock Approach, Salisbury Wiltshire SP2 7RJ
Change date: 2012-09-21
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 13 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-13
Documents
Accounts with accounts type dormant
Date: 26 Jan 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 13 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-13
Documents
Accounts with accounts type dormant
Date: 16 Feb 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2010
Action Date: 13 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-13
Documents
Change corporate director company with change date
Date: 18 May 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Adl Two Limited
Change date: 2010-05-13
Documents
Change corporate director company with change date
Date: 18 May 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Change
Type: CH02
Change date: 2010-05-13
Officer name: Adl One Limited
Documents
Change corporate secretary company with change date
Date: 18 May 2010
Action Date: 13 May 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-05-13
Officer name: Fidsec Limited
Documents
Accounts with accounts type dormant
Date: 10 Mar 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type dormant
Date: 24 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 14 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/09; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed martyn eric russell
Documents
Legacy
Date: 22 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/08; full list of members
Documents
Legacy
Date: 17 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/07; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 13/05/06; full list of members
Documents
Legacy
Date: 15 May 2006
Category: Address
Type: 287
Description: Registered office changed on 15/05/06 from: steynings house fisherton street salisbury wiltshire SP2 7RJ
Documents
Accounts with accounts type dormant
Date: 17 Mar 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type dormant
Date: 03 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 06 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/05; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Aug 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/04; full list of members
Documents
Legacy
Date: 13 Jan 2004
Category: Address
Type: 287
Description: Registered office changed on 13/01/04 from: cams hall cams hill fareham hampshire PO16 8AB
Documents
Accounts with accounts type dormant
Date: 27 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/03; full list of members
Documents
Legacy
Date: 27 Sep 2002
Category: Address
Type: 287
Description: Registered office changed on 27/09/02 from: 101 grenville court britwell road, burnham slough buckinghamshire SL1 8DF
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 21 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/02; full list of members
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 04 Jun 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 30 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/01; full list of members
Documents
Resolution
Date: 21 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 21 May 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 17 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 23 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 13/05/00; full list of members
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Sep 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 15/06/99 from: 16 churchill way cardiff south glamorgan CF10 2DX
Documents
Legacy
Date: 15 Jun 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/00 to 31/12/99
Documents
Some Companies
12 BROADS FOUNDRY,LONDON,W7 2QP
Number: | 08097235 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS SPORTS CONSULTANTS LTD
WATERGATE BUILDING,CHESTER,CH1 4JE
Number: | 11481911 |
Status: | ACTIVE |
Category: | Private Limited Company |
ATHOLL HOUSE 98-100 RICHMOND ROAD,WOLVERHAMPTON,WV3 9JJ
Number: | 09030127 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRENSVILLA BUILDING CO. LIMITED
GRENSVILLA BUILDING CO. LIMITED,NORTHAMPTON,NN1 5SZ
Number: | 00627429 |
Status: | ACTIVE |
Category: | Private Limited Company |
15B OLD MUGDOCK ROAD,GLASGOW,G63 9EJ
Number: | SC622246 |
Status: | ACTIVE |
Category: | Private Limited Company |
MALEHURST INDUSTRIAL ESTATE,SHREWSBURY,SY5 0BX
Number: | 07151645 |
Status: | ACTIVE |
Category: | Private Limited Company |