LAUREL LIMITED

Register to unlock more data on OkredoRegister

LAUREL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01874563

Incorporation date

28/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DUCopy
copy info iconCopy
See on map
Latest events (Record since 28/12/1984)
dot icon12/08/2025
Liquidators' statement of receipts and payments to 2025-07-17
dot icon09/01/2025
Registered office address changed from The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09
dot icon29/07/2024
Statement of affairs
dot icon29/07/2024
Resolutions
dot icon29/07/2024
Appointment of a voluntary liquidator
dot icon26/07/2024
Registered office address changed from 327 Mossy Lea Road Wrightington Wigan Lancashire WN6 9SB to The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ on 2024-07-26
dot icon04/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon27/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon17/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/03/2023
Confirmation statement made on 2023-02-23 with no updates
dot icon17/05/2022
Termination of appointment of Mark Joseph Lythgoe as a director on 2022-05-17
dot icon11/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/03/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/02/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon01/05/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon19/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon25/02/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon20/02/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon06/03/2018
Confirmation statement made on 2018-02-23 with updates
dot icon27/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-08-31
dot icon02/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon17/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon09/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon23/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon06/02/2015
Secretary's details changed for Jill Stokes on 2015-02-06
dot icon24/02/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon17/01/2014
Total exemption small company accounts made up to 2013-08-31
dot icon01/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon06/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/06/2011
Termination of appointment of Joseph Lythgoe as a director
dot icon03/03/2011
Total exemption small company accounts made up to 2010-08-31
dot icon28/02/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon09/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon25/09/2009
Notice of assignment of name or new name to shares
dot icon25/09/2009
Resolutions
dot icon24/03/2009
Registered office changed on 24/03/2009 from rear of 349 mossy lea road wrightington nr wigan WN6 9SB
dot icon03/03/2009
Return made up to 23/02/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-08-31
dot icon14/03/2008
Return made up to 23/02/08; full list of members
dot icon07/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon13/09/2007
Ad 05/02/07--------- £ si 10@1
dot icon13/09/2007
Ad 05/02/07--------- £ si 10@1
dot icon05/09/2007
Nc inc already adjusted 05/02/07
dot icon05/09/2007
Resolutions
dot icon18/05/2007
Ad 05/02/07--------- £ si 178@1
dot icon18/05/2007
Ad 05/02/07--------- £ si 20@1
dot icon18/05/2007
Resolutions
dot icon18/05/2007
Resolutions
dot icon17/04/2007
Return made up to 23/02/07; full list of members
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Ad 05/02/07--------- £ si 20@1=20 £ ic 2/22
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Resolutions
dot icon03/04/2007
Resolutions
dot icon03/03/2007
Director resigned
dot icon03/03/2007
Secretary resigned
dot icon03/03/2007
New secretary appointed
dot icon03/03/2007
New director appointed
dot icon03/03/2007
New director appointed
dot icon18/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/03/2006
Return made up to 23/02/06; full list of members
dot icon09/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon17/03/2005
Return made up to 23/02/05; full list of members
dot icon26/11/2004
Total exemption small company accounts made up to 2004-08-31
dot icon02/03/2004
Return made up to 23/02/04; full list of members
dot icon23/12/2003
Accounts for a small company made up to 2003-08-31
dot icon12/06/2003
Declaration of satisfaction of mortgage/charge
dot icon01/03/2003
Return made up to 23/02/03; full list of members
dot icon06/02/2003
Declaration of satisfaction of mortgage/charge
dot icon30/01/2003
Particulars of mortgage/charge
dot icon23/01/2003
Accounts for a small company made up to 2002-08-31
dot icon08/03/2002
Accounts for a small company made up to 2001-08-31
dot icon05/03/2002
Return made up to 23/02/02; full list of members
dot icon27/03/2001
Return made up to 09/03/01; full list of members
dot icon19/02/2001
Accounts for a small company made up to 2000-08-31
dot icon05/06/2000
Accounting reference date extended from 31/05/00 to 31/08/00
dot icon06/04/2000
Return made up to 09/03/00; full list of members
dot icon21/10/1999
Accounts for a small company made up to 1999-05-31
dot icon16/03/1999
Return made up to 09/03/99; full list of members
dot icon04/11/1998
Accounts for a small company made up to 1998-05-31
dot icon18/06/1998
Declaration of satisfaction of mortgage/charge
dot icon18/06/1998
Declaration of satisfaction of mortgage/charge
dot icon13/03/1998
Return made up to 09/03/98; no change of members
dot icon15/10/1997
Accounts for a small company made up to 1997-05-31
dot icon02/10/1997
Particulars of mortgage/charge
dot icon26/03/1997
Accounts for a small company made up to 1996-05-31
dot icon26/03/1997
Return made up to 09/03/97; no change of members
dot icon08/08/1996
Registered office changed on 08/08/96 from: prudential buildings 16 library street wigan lancashire WN1 1NZ
dot icon18/03/1996
Return made up to 09/03/96; full list of members
dot icon08/01/1996
Accounts for a small company made up to 1995-05-31
dot icon22/03/1995
Return made up to 09/03/95; no change of members
dot icon27/02/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/03/1994
Accounts for a small company made up to 1993-05-31
dot icon20/03/1994
Registered office changed on 20/03/94 from: c/o campbells prudential buildings 16 library street wigan WN1 1NZ
dot icon18/03/1994
Return made up to 09/03/94; no change of members
dot icon06/07/1993
Particulars of mortgage/charge
dot icon17/05/1993
Return made up to 18/03/93; full list of members
dot icon01/04/1993
Accounts for a small company made up to 1992-05-31
dot icon19/06/1992
Particulars of mortgage/charge
dot icon27/03/1992
Return made up to 18/03/92; no change of members
dot icon04/03/1992
Accounts for a small company made up to 1991-05-31
dot icon27/03/1991
Accounts for a small company made up to 1990-05-31
dot icon27/03/1991
Return made up to 18/03/91; no change of members
dot icon30/04/1990
Accounts for a small company made up to 1989-05-31
dot icon30/04/1990
Return made up to 12/04/90; full list of members
dot icon30/01/1989
Accounts for a small company made up to 1988-05-31
dot icon30/01/1989
Return made up to 19/01/89; full list of members
dot icon13/05/1988
Return made up to 25/03/88; full list of members
dot icon11/05/1988
Full accounts made up to 1987-05-31
dot icon20/01/1988
Return made up to 27/06/87; full list of members
dot icon21/04/1987
Full accounts made up to 1986-05-31
dot icon26/03/1987
Accounting reference date shortened from 31/03 to 31/05
dot icon13/03/1987
Return made up to 27/06/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon28/12/1984
Incorporation
dot icon28/12/1984
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
23/02/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
25.05K
-
0.00
56.31K
-
2022
8
3.41K
-
0.00
53.55K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lythgoe, Andrew Kenneth
Director
05/02/2007 - Present
1
Lythgoe, Mark Joseph
Director
04/02/2007 - 16/05/2022
2
Stokes, Jill
Secretary
04/02/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About LAUREL LIMITED

LAUREL LIMITED is an(a) Liquidation company incorporated on 28/12/1984 with the registered office located at Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DU. 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 LAUREL LIMITED?

toggle

LAUREL LIMITED is currently Liquidation. It was registered on 28/12/1984 .

Where is LAUREL LIMITED located?

toggle

LAUREL LIMITED is registered at Grosvenor House, 22 Grafton Street, Altrincham, Cheshire WA14 1DU.

What does LAUREL LIMITED do?

toggle

LAUREL LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for LAUREL LIMITED?

toggle

The latest filing was on 12/08/2025: Liquidators' statement of receipts and payments to 2025-07-17.