Company NameLaurent Nominees Limited
DirectorsDavid Brownlow Marshal Clarke and Christopher Stephen Tre-Vett
Company StatusActive
Company NumberSC302527
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Brownlow Marshal Clarke
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(4 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAbbots Lodge Fairfield Road
Shawford
Winchester
Hampshire
SO12 2DA
Director NameMr Christopher Stephen Tre-Vett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2010(4 years, 1 month after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeadon Farm Beadon Lane
Merriott
Somerset
TA16 5QT
Secretary NameCCW Secretaries Limited (Corporation)
StatusCurrent
Appointed17 May 2006(same day as company formation)
Correspondence AddressCrescent House Carnegie Campus
Dunfermline
Fife
KY11 8GR
Scotland
Director NameLaurent Investments Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence AddressMeteor House Whittle Road
Churchfields
Salisbury
Wiltshire
SP2 7YW
Secretary NameOswalds Of Edinburgh Limited (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address24 Great King Street
Edinburgh
EH3 6QN
Scotland

Location

Registered AddressC/O Wjm, 2 George Square
Castle Brae
Dunfermline
KY11 8QF
Scotland
ConstituencyDunfermline and West Fife
WardDunfermline South
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Laurent Investments LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

1 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
8 February 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
24 May 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(6 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
4 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
(6 pages)
5 February 2015Accounts for a dormant company made up to 30 April 2014 (3 pages)
3 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 2
(6 pages)
9 May 2014Director's details changed for Mr Christopher Stephen Tre-Vett on 4 April 2014 (3 pages)
9 May 2014Director's details changed for Mr Christopher Stephen Tre-Vett on 4 April 2014 (3 pages)
4 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
29 May 2013Annual return made up to 17 May 2013 with a full list of shareholders (6 pages)
7 February 2013Accounts for a dormant company made up to 30 April 2012 (3 pages)
6 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (6 pages)
8 February 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
16 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (6 pages)
4 February 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
8 July 2010Appointment of David Brownlow Marshal Clarke as a director (3 pages)
8 July 2010Appointment of Christopher Steven Tre-Vett as a director (3 pages)
25 May 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Laurent Investments Limited on 1 October 2009 (2 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Ccw Secretaries Limited on 1 October 2009 (2 pages)
25 May 2010Director's details changed for Laurent Investments Limited on 1 October 2009 (2 pages)
5 March 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
1 June 2009Return made up to 17/05/09; full list of members (3 pages)
13 March 2009Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
13 March 2009Accounts for a dormant company made up to 30 April 2008 (1 page)
1 July 2008Return made up to 17/05/08; full list of members (3 pages)
13 June 2008Accounts for a dormant company made up to 31 May 2007 (1 page)
4 June 2007Return made up to 17/05/07; full list of members (2 pages)
4 June 2007Secretary's particulars changed (1 page)
15 May 2007Registered office changed on 15/05/07 from: thomson house, pitreavie court pitreavie business park queensferry dunfermline KY11 8UU (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Incorporation (17 pages)