LAUFREMIK GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

LAUFREMIK GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07240488

Incorporation date

30/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham ME5 8UDCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2010)
dot icon31/03/2026
Micro company accounts made up to 2025-03-31
dot icon15/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon29/03/2025
Micro company accounts made up to 2024-03-31
dot icon29/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon28/03/2024
Micro company accounts made up to 2023-03-31
dot icon17/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-03-31
dot icon17/05/2022
Confirmation statement made on 2022-04-30 with updates
dot icon30/03/2022
Micro company accounts made up to 2021-03-31
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-12-04
dot icon15/06/2021
Registered office address changed from , 20 Riverside Estate, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England to Unit 9 Lordswood Industrial Estate Revenge Road Chatham ME5 8UD on 2021-06-15
dot icon15/05/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon31/03/2021
Micro company accounts made up to 2020-03-31
dot icon11/05/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon31/12/2019
Micro company accounts made up to 2019-03-31
dot icon14/05/2019
Confirmation statement made on 2019-04-30 with updates
dot icon14/05/2019
Cessation of Christopher David Brown as a person with significant control on 2019-05-01
dot icon14/05/2019
Notification of Andrew Patrick Bellamy as a person with significant control on 2019-05-01
dot icon14/05/2019
Appointment of Mr Andrew Patrick Bellamy as a director on 2019-05-01
dot icon14/05/2019
Termination of appointment of Christopher David Brown as a director on 2019-05-01
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/12/2018
Statement of capital following an allotment of shares on 2018-12-01
dot icon11/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-04-30 with updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon07/12/2016
Registered office address changed from , Unit 4 Mill Hall Business Estate, Mill Hall, Aylesford, Kent, ME20 7JZ, England to Unit 9 Lordswood Industrial Estate Revenge Road Chatham ME5 8UD on 2016-12-07
dot icon29/07/2016
Termination of appointment of Richard Ian Mc Quirke as a director on 2016-05-01
dot icon29/07/2016
Previous accounting period shortened from 2016-04-30 to 2016-03-31
dot icon29/07/2016
Total exemption small company accounts made up to 2015-04-30
dot icon12/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon15/02/2016
Appointment of Mr Christopher David Brown as a director on 2016-02-01
dot icon15/02/2016
Appointment of Mrs Jeannett Marie Bellamy as a director on 2016-02-01
dot icon24/08/2015
Certificate of change of name
dot icon24/08/2015
Appointment of Mr Richard Ian Mc Quirke as a director on 2015-05-01
dot icon24/08/2015
Termination of appointment of Andrew Patrick Bellamy as a director on 2015-05-01
dot icon24/08/2015
Registered office address changed from , 427 London Road, Ditton, Aylesford, Kent, ME20 6DB, England to Unit 9 Lordswood Industrial Estate Revenge Road Chatham ME5 8UD on 2015-08-24
dot icon18/08/2015
Total exemption full accounts made up to 2014-04-30
dot icon18/08/2015
Total exemption full accounts made up to 2013-04-30
dot icon18/08/2015
Total exemption full accounts made up to 2012-04-30
dot icon18/08/2015
Total exemption full accounts made up to 2011-04-30
dot icon18/08/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon18/08/2015
Annual return made up to 2014-04-30 with full list of shareholders
dot icon18/08/2015
Annual return made up to 2013-04-30 with full list of shareholders
dot icon18/08/2015
Director's details changed for Mr Andrew Patrick Bellamy on 2013-01-01
dot icon18/08/2015
Annual return made up to 2012-04-30 with full list of shareholders
dot icon18/08/2015
Administrative restoration application
dot icon14/08/2012
Final Gazette dissolved via compulsory strike-off
dot icon01/05/2012
First Gazette notice for compulsory strike-off
dot icon22/11/2011
Compulsory strike-off action has been discontinued
dot icon21/11/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon25/10/2011
First Gazette notice for compulsory strike-off
dot icon30/04/2010
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
31/03/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
229.18K
-
0.00
-
-
2022
0
229.10K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bellamy, Jeannett Marie
Director
01/02/2016 - Present
15
Bellamy, Andrew Patrick
Director
01/05/2019 - Present
30

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 LAUFREMIK GROUP HOLDINGS LIMITED

LAUFREMIK GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 30/04/2010 with the registered office located at Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham ME5 8UD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of LAUFREMIK GROUP HOLDINGS LIMITED?

toggle

LAUFREMIK GROUP HOLDINGS LIMITED is currently Active. It was registered on 30/04/2010 .

Where is LAUFREMIK GROUP HOLDINGS LIMITED located?

toggle

LAUFREMIK GROUP HOLDINGS LIMITED is registered at Unit 9 Lordswood Industrial Estate, Revenge Road, Chatham ME5 8UD.

What does LAUFREMIK GROUP HOLDINGS LIMITED do?

toggle

LAUFREMIK GROUP HOLDINGS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for LAUFREMIK GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-03-31.