LAUDS PROJECT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

LAUDS PROJECT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05676511

Incorporation date

16/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

74 High Street, Fishguard SA65 9AUCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/2006)
dot icon27/01/2026
Change of details for Mr David Alyn Jones as a person with significant control on 2025-02-16
dot icon27/01/2026
Director's details changed for Mr David Alyn Jones on 2025-02-16
dot icon27/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon26/01/2026
Director's details changed for David Alyn Jones on 2026-01-25
dot icon26/01/2026
Director's details changed for David Alyn Jones on 2026-01-01
dot icon23/01/2026
Change of details for Mr David Alyn Jones as a person with significant control on 2025-02-15
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/02/2025
Change of details for Mr David Alyn Jones as a person with significant control on 2025-02-14
dot icon14/02/2025
Change of details for Mr David Alyn Jones as a person with significant control on 2025-02-14
dot icon16/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/03/2024
Change of details for Mr David Alyn Jones as a person with significant control on 2024-03-06
dot icon06/03/2024
Notification of Louise Jones as a person with significant control on 2024-03-06
dot icon26/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon21/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/01/2022
Micro company accounts made up to 2021-03-31
dot icon15/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon28/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon31/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon28/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/12/2018
Termination of appointment of the William Marshall Partnership Limited as a secretary on 2018-12-10
dot icon21/12/2018
Registered office address changed from Park View House Ropewalk Fishguard Pembrokeshire SA65 9BT to 74 High Street Fishguard SA65 9AU on 2018-12-21
dot icon15/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/01/2017
Confirmation statement made on 2017-01-16 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/01/2016
Annual return made up to 2016-01-16 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/08/2015
Registered office address changed from Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD to Park View House Ropewalk Fishguard Pembrokeshire SA65 9BT on 2015-08-22
dot icon22/08/2015
Termination of appointment of Annette Veronica Thomas as a secretary on 2015-08-22
dot icon22/08/2015
Director's details changed for David Alyn Jones on 2015-08-22
dot icon22/08/2015
Appointment of The William Marshall Partnership Limited as a secretary on 2015-08-22
dot icon28/01/2015
Annual return made up to 2015-01-16 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/09/2014
Director's details changed for David Alyn Jones on 2014-07-18
dot icon17/02/2014
Annual return made up to 2014-01-16 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon24/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/01/2013
Annual return made up to 2013-01-16 with full list of shareholders
dot icon30/10/2012
Registered office address changed from 240-244 Stratford Road Shirley Solihull West Midlands B90 3AE on 2012-10-30
dot icon01/02/2012
Annual return made up to 2012-01-16 with full list of shareholders
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon07/12/2011
Director's details changed for David Alyn Jones on 2011-10-20
dot icon27/01/2011
Annual return made up to 2011-01-16 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/01/2010
Annual return made up to 2010-01-16 with full list of shareholders
dot icon20/10/2009
Secretary's details changed for Annette Veronica Thomas on 2009-10-19
dot icon18/03/2009
Director's change of particulars / david jones / 27/02/2009
dot icon13/02/2009
Return made up to 16/01/09; full list of members
dot icon19/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/02/2008
Return made up to 16/01/08; full list of members
dot icon11/01/2008
Director's particulars changed
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon25/06/2007
Return made up to 16/01/07; full list of members
dot icon06/06/2007
Secretary resigned
dot icon08/05/2007
Accounting reference date extended from 31/01/07 to 31/03/07
dot icon08/05/2007
Registered office changed on 08/05/07 from: regency house 17 albion place northampton NN1 1UD
dot icon08/05/2007
New secretary appointed
dot icon13/04/2006
Ad 05/04/06--------- £ si 99@1=99 £ ic 1/100
dot icon02/02/2006
Secretary resigned
dot icon02/02/2006
Director resigned
dot icon02/02/2006
New secretary appointed
dot icon02/02/2006
New director appointed
dot icon27/01/2006
Memorandum and Articles of Association
dot icon18/01/2006
Certificate of change of name
dot icon16/01/2006
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, David Alyn
Director
18/01/2006 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAUDS PROJECT MANAGEMENT LIMITED

LAUDS PROJECT MANAGEMENT LIMITED is an(a) Active company incorporated on 16/01/2006 with the registered office located at 74 High Street, Fishguard SA65 9AU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAUDS PROJECT MANAGEMENT LIMITED?

toggle

LAUDS PROJECT MANAGEMENT LIMITED is currently Active. It was registered on 16/01/2006 .

Where is LAUDS PROJECT MANAGEMENT LIMITED located?

toggle

LAUDS PROJECT MANAGEMENT LIMITED is registered at 74 High Street, Fishguard SA65 9AU.

What does LAUDS PROJECT MANAGEMENT LIMITED do?

toggle

LAUDS PROJECT MANAGEMENT LIMITED operates in the Other engineering activities (71.12/9 - SIC 2007) sector.

What is the latest filing for LAUDS PROJECT MANAGEMENT LIMITED?

toggle

The latest filing was on 27/01/2026: Change of details for Mr David Alyn Jones as a person with significant control on 2025-02-16.