LAUREATE HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

LAUREATE HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06789763

Incorporation date

13/01/2009

Size

Dormant

Contacts

Registered address

Registered address

1 Nelson Mews, Southend On Sea, Essex SS1 1ALCopy
copy info iconCopy
See on map
Latest events (Record since 13/01/2009)
dot icon12/01/2026
Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ United Kingdom to 1 Nelson Mews Southend on Sea Essex SS1 1AL on 2026-01-12
dot icon12/01/2026
Director's details changed for Mr Jonathan Scott Rubin on 2025-12-10
dot icon05/01/2026
Confirmation statement made on 2025-12-30 with no updates
dot icon30/10/2025
Accounts for a dormant company made up to 2025-01-31
dot icon02/01/2025
Confirmation statement made on 2024-12-30 with no updates
dot icon29/04/2024
Accounts for a dormant company made up to 2024-01-31
dot icon02/01/2024
Confirmation statement made on 2023-12-30 with no updates
dot icon30/05/2023
Accounts for a dormant company made up to 2023-01-31
dot icon03/01/2023
Confirmation statement made on 2022-12-30 with no updates
dot icon14/04/2022
Accounts for a dormant company made up to 2022-01-31
dot icon23/02/2022
Confirmation statement made on 2021-12-30 with updates
dot icon23/02/2022
Termination of appointment of Colin Bruce Holden as a director on 2021-11-22
dot icon23/02/2022
Appointment of Mr Jonathan Scott Rubin as a director on 2021-11-22
dot icon31/01/2022
Notification of Shogun Investments Lincoln No. 1 Limited as a person with significant control on 2021-11-22
dot icon31/01/2022
Cessation of Colin Bruce Holden as a person with significant control on 2021-11-22
dot icon24/01/2022
Registered office address changed from 9 Affords Way North Hykeham Lincoln LN6 9LR England to Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ on 2022-01-24
dot icon26/10/2021
Micro company accounts made up to 2021-01-31
dot icon30/06/2021
Registered office address changed from 73 Sadler Road Lincoln LN6 3JR England to 9 Affords Way North Hykeham Lincoln LN6 9LR on 2021-06-30
dot icon04/03/2021
Confirmation statement made on 2020-12-30 with no updates
dot icon26/01/2021
Registered office address changed from Unit 1 Newlin Business Park Exchange Road North Hykeham Lincoln LN6 3AB England to 73 Sadler Road Lincoln LN6 3JR on 2021-01-26
dot icon26/01/2021
Micro company accounts made up to 2020-01-31
dot icon18/03/2020
Compulsory strike-off action has been discontinued
dot icon17/03/2020
First Gazette notice for compulsory strike-off
dot icon11/03/2020
Confirmation statement made on 2019-12-30 with no updates
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon27/03/2019
Compulsory strike-off action has been discontinued
dot icon26/03/2019
Confirmation statement made on 2018-12-30 with updates
dot icon26/03/2019
Registered office address changed from Office 24-25 Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US England to Unit 1 Newlin Business Park Exchange Road North Hykeham Lincoln LN6 3AB on 2019-03-26
dot icon26/03/2019
Notification of Colin Bruce Holden as a person with significant control on 2018-07-31
dot icon26/03/2019
Cessation of Margaret Anne Carr as a person with significant control on 2018-07-31
dot icon26/03/2019
Cessation of Bryan Carr as a person with significant control on 2018-07-31
dot icon19/03/2019
First Gazette notice for compulsory strike-off
dot icon31/07/2018
Termination of appointment of Jill Anne Carr as a director on 2018-07-27
dot icon31/07/2018
Termination of appointment of Bryan Carr as a director on 2018-07-27
dot icon31/07/2018
Appointment of Mr Colin Bruce Holden as a director on 2018-07-27
dot icon11/06/2018
Registered office address changed from 12 Tentercroft Street Lincoln LN5 7DB England to Office 24-25 Greetwell Place 2 Lime Kiln Way Lincoln Lincolnshire LN2 4US on 2018-06-11
dot icon23/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon04/01/2018
Confirmation statement made on 2017-12-30 with no updates
dot icon15/08/2017
Micro company accounts made up to 2017-01-31
dot icon20/05/2017
Termination of appointment of Shaun Peter Smith as a director on 2017-05-02
dot icon27/01/2017
Confirmation statement made on 2016-12-30 with updates
dot icon12/10/2016
Registered office address changed from Chancery Cottage Minster Yard Lincoln LN2 1PJ England to 12 Tentercroft Street Lincoln LN5 7DB on 2016-10-12
dot icon22/03/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/02/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon27/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon19/08/2015
Appointment of Mr Shaun Peter Smith as a director on 2015-07-20
dot icon19/08/2015
Appointment of Miss Jill Anne Carr as a director on 2015-07-20
dot icon10/08/2015
Registered office address changed from Lct House Exchange Business Park Exchange Road Lincoln LN6 3JZ to Chancery Cottage Minster Yard Lincoln LN2 1PJ on 2015-08-10
dot icon10/08/2015
Appointment of Mr Bryan Carr as a director on 2015-08-10
dot icon10/08/2015
Termination of appointment of Colin Bruce Holden as a secretary on 2015-08-10
dot icon10/08/2015
Termination of appointment of Colin Bruce Holden as a director on 2015-08-10
dot icon18/02/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon18/02/2015
Director's details changed for Mr Colin Bruce Holden on 2015-01-31
dot icon18/02/2015
Secretary's details changed for Mr Colin Bruce Holden on 2015-01-31
dot icon31/10/2014
Accounts for a dormant company made up to 2014-01-31
dot icon11/02/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon31/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon17/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon09/05/2012
Compulsory strike-off action has been discontinued
dot icon08/05/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon08/05/2012
First Gazette notice for compulsory strike-off
dot icon27/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon28/05/2011
Compulsory strike-off action has been discontinued
dot icon26/05/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon13/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/09/2010
Registered office address changed from 8 Affords Way North Hykeham Lincoln LN6 9LR England on 2010-09-08
dot icon31/07/2010
Compulsory strike-off action has been discontinued
dot icon28/07/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon18/05/2010
First Gazette notice for compulsory strike-off
dot icon07/10/2009
Appointment of a director
dot icon01/09/2009
Ad 17/07/09\gbp si 9@1=9\gbp ic 1/10\
dot icon02/02/2009
Appointment terminated director lynn hughes
dot icon02/02/2009
Director and secretary appointed colin bruce holden
dot icon13/01/2009
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
31/01/2025
dot iconNext confirmation date
30/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
10.00
-
0.00
10.00
-
2023
-
10.00
-
0.00
10.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holden, Colin Bruce
Director
13/01/2009 - 10/08/2015
61
Holden, Colin Bruce
Director
27/07/2018 - 22/11/2021
61
Carr, Bryan
Director
10/08/2015 - 27/07/2018
7
Rubin, Jonathan Scott
Director
22/11/2021 - Present
17
Hughes, Lynn
Director
13/01/2009 - 13/01/2009
521

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 LAUREATE HOUSE MANAGEMENT COMPANY LIMITED

LAUREATE HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/01/2009 with the registered office located at 1 Nelson Mews, Southend On Sea, Essex SS1 1AL. 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 LAUREATE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

LAUREATE HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/01/2009 .

Where is LAUREATE HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

LAUREATE HOUSE MANAGEMENT COMPANY LIMITED is registered at 1 Nelson Mews, Southend On Sea, Essex SS1 1AL.

What does LAUREATE HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

LAUREATE HOUSE MANAGEMENT COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for LAUREATE HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ United Kingdom to 1 Nelson Mews Southend on Sea Essex SS1 1AL on 2026-01-12.