Shawford
Winchester
Hampshire
SO12 2DA
Director Name | Mr Christopher Stephen Tre-Vett |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2010(4 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beadon Farm Beadon Lane Merriott Somerset TA16 5QT |
Secretary Name | CCW Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | Crescent House Carnegie Campus Dunfermline Fife KY11 8GR Scotland |
Director Name | Laurent Investments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | Meteor House Whittle Road Churchfields Salisbury Wiltshire SP2 7YW |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Wjm, 2 George Square Castle Brae Dunfermline KY11 8QF Scotland |
---|---|
Constituency | Dunfermline and West Fife |
Ward | Dunfermline South |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Laurent Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
1 June 2017 | Confirmation statement made on 17 May 2017 with updates (5 pages) |
---|---|
8 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
24 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
9 February 2016 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
4 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
5 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
3 June 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
9 May 2014 | Director's details changed for Mr Christopher Stephen Tre-Vett on 4 April 2014 (3 pages) |
9 May 2014 | Director's details changed for Mr Christopher Stephen Tre-Vett on 4 April 2014 (3 pages) |
4 February 2014 | Accounts for a dormant company made up to 30 April 2013 (3 pages) |
29 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (6 pages) |
7 February 2013 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
6 July 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (6 pages) |
8 February 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
16 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (6 pages) |
4 February 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
8 July 2010 | Appointment of David Brownlow Marshal Clarke as a director (3 pages) |
8 July 2010 | Appointment of Christopher Steven Tre-Vett as a director (3 pages) |
25 May 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Laurent Investments Limited on 1 October 2009 (2 pages) |
25 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages) |
25 May 2010 | Director's details changed for Laurent Investments Limited on 1 October 2009 (2 pages) |
5 March 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
1 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
13 March 2009 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
13 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
1 July 2008 | Return made up to 17/05/08; full list of members (3 pages) |
13 June 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
4 June 2007 | Return made up to 17/05/07; full list of members (2 pages) |
4 June 2007 | Secretary's particulars changed (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: thomson house, pitreavie court pitreavie business park queensferry dunfermline KY11 8UU (1 page) |
17 May 2006 | Secretary resigned (1 page) |
17 May 2006 | Incorporation (17 pages) |