LAURALU UK LIMITED

Register to unlock more data on OkredoRegister

LAURALU UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09346371

Incorporation date

08/12/2014

Size

Audited abridged

Contacts

Registered address

Registered address

Unit 2, Measham Lodge Business Park Gallows Lane, Measham, Swadlincote DE12 7HACopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2014)
dot icon13/04/2026
Termination of appointment of Paula Jane Latham as a director on 2026-03-31
dot icon31/03/2026
Audited abridged accounts made up to 2025-12-31
dot icon05/12/2025
Confirmation statement made on 2025-11-23 with updates
dot icon05/11/2025
Appointment of Mr Lee Brightmore as a director on 2025-10-23
dot icon19/03/2025
Audited abridged accounts made up to 2024-12-31
dot icon27/01/2025
Cessation of Tempasset Sas as a person with significant control on 2025-01-27
dot icon27/01/2025
Notification of Tempasset Sas as a person with significant control on 2025-01-27
dot icon28/11/2024
Confirmation statement made on 2024-11-23 with no updates
dot icon27/03/2024
Accounts for a small company made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-11-23 with no updates
dot icon30/03/2023
Register inspection address has been changed from 1-3 Pemberton Row London EC4A 3BG England to Olympus House Olympus Avenue Tachbrook Park Warwick CV34 6BF
dot icon13/03/2023
Accounts for a small company made up to 2022-12-31
dot icon23/11/2022
Confirmation statement made on 2022-11-23 with no updates
dot icon14/06/2022
Appointment of Mrs Paula Jane Latham as a director on 2022-06-09
dot icon20/04/2022
Registered office address changed from Becket House 1 Lambeth Palace Road London SE1 7EU England to Unit 2, Measham Lodge Business Park Gallows Lane Measham Swadlincote DE12 7HA on 2022-04-20
dot icon07/04/2022
Accounts for a small company made up to 2021-12-31
dot icon07/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon31/03/2021
Accounts for a small company made up to 2020-12-31
dot icon18/03/2021
Registered office address changed from Becket House 1 Lambeth Palace Road C/O Ccfgb London SE1 7EU England to Becket House 1 Lambeth Palace Road London SE1 7EU on 2021-03-18
dot icon29/01/2021
Confirmation statement made on 2020-12-01 with updates
dot icon26/11/2020
Statement of capital following an allotment of shares on 2020-11-05
dot icon19/11/2020
Resolutions
dot icon18/11/2020
Consolidation of shares on 2020-11-05
dot icon27/08/2020
Registered office address changed from Lincoln House 300 High Holborn London WC1V 7JH to Becket House 1 Lambeth Palace Road C/O Ccfgb London SE1 7EU on 2020-08-27
dot icon30/06/2020
Accounts for a small company made up to 2019-12-31
dot icon11/03/2020
Appointment of Mr Tarquin Nicholas Heath as a director on 2020-03-11
dot icon11/03/2020
Termination of appointment of Alexander Richard Hay Robertson as a director on 2020-03-10
dot icon06/12/2019
Confirmation statement made on 2019-12-01 with updates
dot icon03/10/2019
Accounts for a small company made up to 2018-12-31
dot icon17/07/2019
Resolutions
dot icon17/01/2019
Confirmation statement made on 2018-12-13 with no updates
dot icon19/12/2018
Director's details changed for Olivier Valery Hohn on 2018-12-08
dot icon28/09/2018
Accounts for a small company made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-13 with no updates
dot icon14/12/2017
Notification of Tempasset Sas as a person with significant control on 2016-04-06
dot icon17/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Register inspection address has been changed from 2 Putney Hill London SW15 6AB England to 1-3 Pemberton Row London EC4A 3BG
dot icon13/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon29/11/2016
Sub-division of shares on 2016-10-06
dot icon27/10/2016
Resolutions
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon15/12/2015
Register(s) moved to registered inspection location 2 Putney Hill London SW15 6AB
dot icon15/12/2015
Register inspection address has been changed to 2 Putney Hill London SW15 6AB
dot icon16/09/2015
Resolutions
dot icon04/09/2015
Appointment of Alexander Richard Hay Robertson as a director on 2015-09-04
dot icon17/12/2014
Registered office address changed from C/O French Chamber of Commerce of Great Britain Lincoln House 300 High Holborn London WC1V 7JH United Kingdom to Lincoln House 300 High Holborn London WC1V 7JH on 2014-12-17
dot icon08/12/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robertson, Alexander Richard Hay
Director
04/09/2015 - 10/03/2020
12
Hohn, Olivier Valery
Director
08/12/2014 - Present
3
Brightmore, Lee
Director
23/10/2025 - Present
4
Heath, Tarquin Nicholas
Director
11/03/2020 - Present
3
Latham, Paula Jane
Director
09/06/2022 - 31/03/2026
-

Persons with Significant Control

4
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 LAURALU UK LIMITED

LAURALU UK LIMITED is an(a) Active company incorporated on 08/12/2014 with the registered office located at Unit 2, Measham Lodge Business Park Gallows Lane, Measham, Swadlincote DE12 7HA. There are currently 3 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 LAURALU UK LIMITED?

toggle

LAURALU UK LIMITED is currently Active. It was registered on 08/12/2014 .

Where is LAURALU UK LIMITED located?

toggle

LAURALU UK LIMITED is registered at Unit 2, Measham Lodge Business Park Gallows Lane, Measham, Swadlincote DE12 7HA.

What does LAURALU UK LIMITED do?

toggle

LAURALU UK LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for LAURALU UK LIMITED?

toggle

The latest filing was on 13/04/2026: Termination of appointment of Paula Jane Latham as a director on 2026-03-31.