Company NameLaurence Gould Partnership Limited
Company StatusActive
Company NumberSC124767
CategoryPrivate Limited Company
Incorporation Date2 May 1990(34 years ago)

Business Activity

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

Directors

Director NameMr Robin Quentin Greig Hobson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1990(1 month, 1 week after company formation)
Appointment Duration33 years, 11 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address25 Penlands Vale
Steyning
West Sussex
BN44 3PL
Director NameMr Keith John Leddington-Hill
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(7 years, 11 months after company formation)
Appointment Duration26 years, 1 month
RoleConsultant
Country of ResidenceEngland
Correspondence Address17a Clavering Walk
The Landings
Bexhill-On-Sea
TN39 4TW
Director NameMr Mark Shepheard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2002(12 years, 2 months after company formation)
Appointment Duration21 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressEast Farm, Church Street
Podimore
Yeovil
Somerset
BA22 8JE
Director NameMr John Hartwright
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(14 years, 2 months after company formation)
Appointment Duration19 years, 10 months
RoleAgricultural Consultant
Country of ResidenceEngland
Correspondence Address93 Barrons Way
Comberton
Cambridge
Cambridgeshire
CB3 7DR
Director NameMr Peter William Hall
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2007(16 years, 8 months after company formation)
Appointment Duration17 years, 4 months
RoleRural Business Consultant
Country of ResidenceScotland
Correspondence Address1a Upper Wellheads
Limekilns
Dunfermline
Fife
KY11 3JQ
Scotland
Secretary NameMrs Patricia Mary Hunt
StatusCurrent
Appointed01 April 2017(26 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address5 Blackberry Way
Red Lodge
Bury St. Edmunds
IP28 8TE
Director NameMr Kevin Robert Stewart
Date of BirthOctober 1986 (Born 37 years ago)
NationalityScottish
StatusCurrent
Appointed01 July 2021(31 years, 2 months after company formation)
Appointment Duration2 years, 10 months
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressSchoolhouse Bowden
Melrose
TD6 0ST
Scotland
Director NameRoderick Lawrence Bruce
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1990(same day as company formation)
RoleCompany Director
Correspondence AddressRosehill
23 Inveresk Village
Inveresk
East Lothian
Director NameBruce Watson Minto
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1990(same day as company formation)
RoleCompany Director
Correspondence Address1 Oxford Terrace
Edinburgh
EH4 1PX
Scotland
Director NamePatrick Richard Hutchinson
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1990(1 month, 1 week after company formation)
Appointment Duration12 years, 2 months (resigned 26 August 2002)
RoleManagement Consultant
Correspondence Address7 The Arch
Bottisham
Cambridge
CB5 9DA
Director NameMr Alan Richard Measures
Date of BirthOctober 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed14 June 1990(1 month, 1 week after company formation)
Appointment Duration9 years, 4 months (resigned 31 October 1999)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHemington Lodge
Hemington
Peterborough
PE8 5QP
Director NameGeoffrey Charles Brookes
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1990(1 month, 1 week after company formation)
Appointment Duration24 years, 6 months (resigned 31 December 2014)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressHockerhills Mill
Highwood
Eastham, Tenbury Wells
Worcs
WR15 8NW
Director NameMr John Donald Macgregor
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1990(1 month, 1 week after company formation)
Appointment Duration28 years, 6 months (resigned 31 December 2018)
RoleManagement Consultant
Country of ResidenceScotland
Correspondence AddressSpeybank
Kincraig
Kingussie
PH21 1ND
Scotland
Secretary NameGeoffrey Charles Brookes
NationalityBritish
StatusResigned
Appointed14 June 1990(1 month, 1 week after company formation)
Appointment Duration12 years, 6 months (resigned 16 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHockerhills Mill
Highwood
Eastham, Tenbury Wells
Worcs
WR15 8NW
Secretary NameGillian Wendy Nelson
NationalityBritish
StatusResigned
Appointed16 December 2002(12 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 01 April 2017)
RoleCo. Administrator
Correspondence Address9 Manor View
Barton Mills
Bury St. Edmunds
Suffolk
IP28 6BH
Director NameMr William David Peck
Date of BirthAugust 1958 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed01 July 2014(24 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 June 2021)
RoleAgricultural Consultant
Country of ResidenceEngland
Correspondence AddressLime Tree House High Street
Kempsford
Fairford
Gloucestershire
GL7 4EQ
Wales
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed02 May 1990(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Contact

Websitelaurencegould.com

Location

Registered AddressBuchan House
Carnegie Campus
Dunfermline
Fife
KY11 8PL
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address Matches3 other UK companies use this postal address

Shareholders

3.3k at £1Peter Hall
6.02%
Ordinary
3k at £1William Peck
5.56%
Ordinary
2.4k at £1Keith Leddington-hill
4.44%
Ordinary
2k at £1Fiona Hall
3.70%
Ordinary
12k at £1Janet Evelyn Hobson
22.22%
Ordinary
12k at £1Tania Jane Shepheard
22.22%
Ordinary
9.8k at £1Jayne Hartwright
18.06%
Ordinary
9.6k at £1Celia Margaret Leddington Hill
17.78%
Ordinary

Financials

Year2014
Net Worth£754,546
Cash£365,308
Current Liabilities£443,547

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 October 2023 (7 months ago)
Next Return Due18 October 2024 (5 months, 2 weeks from now)

Charges

16 August 1990Delivered on: 29 August 1990
Persons entitled: National Westminster Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 30 June 2023 (11 pages)
23 October 2023Director's details changed for Mr Keith John Leddington-Hill on 13 June 2023 (2 pages)
4 October 2023Confirmation statement made on 4 October 2023 with updates (5 pages)
24 November 2022Total exemption full accounts made up to 30 June 2022 (10 pages)
6 October 2022Confirmation statement made on 5 October 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
5 October 2021Confirmation statement made on 5 October 2021 with updates (5 pages)
11 August 2021Termination of appointment of William David Peck as a director on 30 June 2021 (1 page)
11 August 2021Appointment of Mr Kevin Robert Stewart as a director on 1 July 2021 (2 pages)
1 April 2021Satisfaction of charge 1 in full (1 page)
23 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
13 October 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
3 June 2020Accounts for a small company made up to 30 June 2019 (9 pages)
14 October 2019Confirmation statement made on 14 October 2019 with updates (5 pages)
3 April 2019Accounts for a small company made up to 30 June 2018 (8 pages)
22 February 2019Termination of appointment of John Donald Macgregor as a director on 31 December 2018 (1 page)
10 December 2018Confirmation statement made on 10 December 2018 with updates (5 pages)
10 December 2018Director's details changed for Mr Keith John Leddington-Hill on 24 April 2018 (2 pages)
27 March 2018Accounts for a small company made up to 30 June 2017 (9 pages)
22 December 2017Termination of appointment of Gillian Wendy Nelson as a secretary on 1 April 2017 (1 page)
22 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
22 December 2017Termination of appointment of Gillian Wendy Nelson as a secretary on 1 April 2017 (1 page)
22 December 2017Appointment of Mrs Patricia Mary Hunt as a secretary on 1 April 2017 (2 pages)
22 December 2017Appointment of Mrs Patricia Mary Hunt as a secretary on 1 April 2017 (2 pages)
22 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 16 December 2016 with updates (6 pages)
28 October 2016Accounts for a small company made up to 30 June 2016 (7 pages)
28 October 2016Accounts for a small company made up to 30 June 2016 (7 pages)
4 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
4 February 2016Accounts for a small company made up to 30 June 2015 (6 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 54,000
(11 pages)
18 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 54,000
(11 pages)
17 September 2015Director's details changed for Mr John Donald Mcgregor on 30 June 2015 (2 pages)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 54,000
(11 pages)
17 September 2015Director's details changed for Mr John Donald Mcgregor on 30 June 2015 (2 pages)
17 September 2015Director's details changed for Keith Leddington Hill on 30 June 2015 (3 pages)
17 September 2015Director's details changed for Mr John ... Hartwright on 30 June 2015 (2 pages)
17 September 2015Director's details changed for Keith Leddington Hill on 30 June 2015 (3 pages)
17 September 2015Termination of appointment of Geoffrey Charles Brookes as a director on 31 December 2014 (1 page)
17 September 2015Director's details changed for Mr John ... Hartwright on 30 June 2015 (2 pages)
17 September 2015Termination of appointment of Geoffrey Charles Brookes as a director on 31 December 2014 (1 page)
17 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 54,000
(11 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
16 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 54,000
(12 pages)
2 September 2014Appointment of Mr William David Peck as a director on 1 July 2014 (2 pages)
2 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 54,000
(12 pages)
2 September 2014Appointment of Mr William David Peck as a director on 1 July 2014 (2 pages)
2 September 2014Appointment of Mr William David Peck as a director on 1 July 2014 (2 pages)
12 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
12 March 2014Accounts for a small company made up to 30 June 2013 (6 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 54,000
(11 pages)
10 September 2013Director's details changed for Keith Leddington Hill on 31 August 2012 (2 pages)
10 September 2013Director's details changed for Keith Leddington Hill on 31 August 2012 (2 pages)
10 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 54,000
(11 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (11 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (11 pages)
3 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (11 pages)
11 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
11 March 2013Accounts for a small company made up to 30 June 2012 (6 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (11 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (11 pages)
22 August 2012Annual return made up to 7 August 2012 with a full list of shareholders (11 pages)
18 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
18 January 2012Accounts for a small company made up to 30 June 2011 (6 pages)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (11 pages)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (11 pages)
23 August 2011Annual return made up to 7 August 2011 with a full list of shareholders (11 pages)
16 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
16 December 2010Accounts for a small company made up to 30 June 2010 (7 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (11 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (11 pages)
31 August 2010Director's details changed for Mark Shepheard on 1 July 2010 (2 pages)
31 August 2010Director's details changed for Mr John Donald Mcgregor on 1 July 2010 (2 pages)
31 August 2010Director's details changed for Mr John ... Hartwright on 1 July 2010 (2 pages)
31 August 2010Director's details changed for Mr John Donald Mcgregor on 1 July 2010 (2 pages)
31 August 2010Director's details changed for Mr John ... Hartwright on 1 July 2010 (2 pages)
31 August 2010Director's details changed for Keith Leddington Hill on 1 July 2010 (2 pages)
31 August 2010Director's details changed for Peter William Hall on 1 July 2010 (2 pages)
31 August 2010Director's details changed for Mr John ... Hartwright on 1 July 2010 (2 pages)
31 August 2010Director's details changed for Keith Leddington Hill on 1 July 2010 (2 pages)
31 August 2010Director's details changed for Peter William Hall on 1 July 2010 (2 pages)
31 August 2010Director's details changed for Mark Shepheard on 1 July 2010 (2 pages)
31 August 2010Director's details changed for Mr John Donald Mcgregor on 1 July 2010 (2 pages)
31 August 2010Director's details changed for Mark Shepheard on 1 July 2010 (2 pages)
31 August 2010Director's details changed for Peter William Hall on 1 July 2010 (2 pages)
31 August 2010Annual return made up to 7 August 2010 with a full list of shareholders (11 pages)
31 August 2010Director's details changed for Keith Leddington Hill on 1 July 2010 (2 pages)
6 May 2010Registered office address changed from Woodville Newton Village West Lothian EH52 6QD on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Woodville Newton Village West Lothian EH52 6QD on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Woodville Newton Village West Lothian EH52 6QD on 6 May 2010 (1 page)
21 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
21 December 2009Accounts for a small company made up to 30 June 2009 (6 pages)
12 August 2009Return made up to 07/08/09; full list of members (7 pages)
12 August 2009Return made up to 07/08/09; full list of members (7 pages)
7 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
7 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
28 August 2008Return made up to 07/08/08; full list of members (7 pages)
28 August 2008Return made up to 07/08/08; full list of members (7 pages)
28 August 2008Director's change of particulars / john hartwright / 14/04/2008 (1 page)
28 August 2008Director's change of particulars / john hartwright / 14/04/2008 (1 page)
27 August 2008Director's change of particulars / john hartwright / 14/04/2008 (2 pages)
27 August 2008Director's change of particulars / john mcgregor / 01/11/2007 (2 pages)
27 August 2008Director's change of particulars / john mcgregor / 01/11/2007 (2 pages)
27 August 2008Director's change of particulars / john hartwright / 14/04/2008 (2 pages)
10 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
10 January 2008Accounts for a small company made up to 30 June 2007 (6 pages)
5 September 2007Return made up to 07/08/07; change of members (9 pages)
5 September 2007Return made up to 07/08/07; change of members (9 pages)
18 July 2007New director appointed (1 page)
18 July 2007New director appointed (1 page)
11 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
11 December 2006Accounts for a small company made up to 30 June 2006 (7 pages)
16 August 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 August 2006Return made up to 07/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
31 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
31 October 2005Accounts for a small company made up to 30 June 2005 (6 pages)
8 August 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/05
(10 pages)
8 August 2005Return made up to 07/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 08/08/05
(10 pages)
12 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
12 November 2004Accounts for a small company made up to 30 June 2004 (6 pages)
11 August 2004New director appointed (2 pages)
11 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2004Return made up to 07/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 August 2004New director appointed (2 pages)
3 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
3 March 2004Accounts for a small company made up to 30 June 2003 (6 pages)
26 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
26 August 2003New secretary appointed (2 pages)
26 August 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
26 August 2003New secretary appointed (2 pages)
12 March 2003Full accounts made up to 30 June 2002 (16 pages)
12 March 2003Full accounts made up to 30 June 2002 (16 pages)
30 September 2002Director resigned (1 page)
30 September 2002Director resigned (1 page)
15 August 2002Return made up to 07/08/02; full list of members (9 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
15 August 2002Return made up to 07/08/02; full list of members (9 pages)
25 June 2002Auditor's resignation (1 page)
25 June 2002Auditor's resignation (1 page)
4 March 2002Full accounts made up to 30 June 2001 (16 pages)
4 March 2002Full accounts made up to 30 June 2001 (16 pages)
13 August 2001Return made up to 07/08/01; full list of members (8 pages)
13 August 2001Return made up to 07/08/01; full list of members (8 pages)
5 April 2001Full accounts made up to 30 June 2000 (14 pages)
5 April 2001Full accounts made up to 30 June 2000 (14 pages)
4 September 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2000Return made up to 07/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2000Director resigned (1 page)
18 August 2000Director resigned (1 page)
10 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
10 March 2000Accounts for a small company made up to 30 June 1999 (6 pages)
18 August 1999Return made up to 07/08/99; full list of members (8 pages)
18 August 1999Return made up to 07/08/99; full list of members (8 pages)
15 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
15 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
7 September 1998Return made up to 07/08/98; no change of members (6 pages)
7 September 1998Return made up to 07/08/98; no change of members (6 pages)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
11 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
11 May 1998Accounts for a small company made up to 30 June 1997 (8 pages)
22 August 1997Return made up to 07/08/97; full list of members (6 pages)
22 August 1997Return made up to 07/08/97; full list of members (6 pages)
20 December 1996Accounts for a small company made up to 30 June 1996 (10 pages)
20 December 1996Accounts for a small company made up to 30 June 1996 (10 pages)
1 August 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 August 1996Return made up to 07/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 December 1995£ ic 180000/74000 14/11/95 £ sr 106000@1=106000 (1 page)
15 December 1995£ ic 180000/74000 14/11/95 £ sr 106000@1=106000 (1 page)
3 October 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)
3 October 1995Declaration of shares redemption:auditor's report (6 pages)
3 October 1995Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(4 pages)
3 October 1995Declaration of shares redemption:auditor's report (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (80 pages)
5 December 1994£ ic 180000/160000 14/11/94 £ sr 20000@1=20000 (1 page)
5 December 1994£ ic 180000/160000 14/11/94 £ sr 20000@1=20000 (1 page)
22 August 1990Memorandum and Articles of Association (24 pages)
22 August 1990Memorandum and Articles of Association (24 pages)
22 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
22 August 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)