LAUREL MEMORIALS LIMITED

Register to unlock more data on OkredoRegister

LAUREL MEMORIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03115290

Incorporation date

18/10/1995

Size

Dormant

Contacts

Registered address

Registered address

80 Mount Street, Nottingham NG1 6HHCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1995)
dot icon29/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon05/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon24/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon02/06/2024
Accounts for a dormant company made up to 2023-09-30
dot icon24/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon26/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon20/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon24/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon26/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon09/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon26/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon06/07/2020
Accounts for a dormant company made up to 2019-09-30
dot icon30/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon02/07/2019
Accounts for a dormant company made up to 2018-09-30
dot icon22/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon28/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon29/03/2018
Appointment of Mr Andrew Hector Fraser as a director on 2018-03-13
dot icon29/03/2018
Termination of appointment of Phillip Lee Richard Greenfield as a director on 2018-03-13
dot icon01/11/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon05/07/2017
Accounts for a dormant company made up to 2016-09-30
dot icon07/12/2016
Termination of appointment of Robert James Marshall as a director on 2016-12-07
dot icon01/12/2016
Appointment of Mr Andrew Hector Fraser as a secretary on 2016-11-25
dot icon01/12/2016
Termination of appointment of Robert Marshall as a secretary on 2016-11-25
dot icon18/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon04/10/2016
Appointment of Mr Samuel Patrick Donald Kershaw as a director on 2016-09-27
dot icon01/09/2016
Termination of appointment of John Cowie Whigham as a director on 2016-09-01
dot icon28/06/2016
Accounts for a dormant company made up to 2015-09-30
dot icon20/10/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon16/07/2015
Current accounting period extended from 2015-06-30 to 2015-09-30
dot icon15/07/2015
Appointment of Mr Robert Marshall as a secretary on 2015-07-13
dot icon15/07/2015
Appointment of Mr Phillip Lee Richard Greenfield as a director on 2015-07-13
dot icon15/07/2015
Termination of appointment of Russell Patrick Trenter as a secretary on 2015-07-13
dot icon15/07/2015
Termination of appointment of Russell Patrick Trenter as a director on 2015-07-13
dot icon15/07/2015
Termination of appointment of Deborah Jane Kemp as a director on 2015-07-13
dot icon15/07/2015
Appointment of Mr John Cowie Whigham as a director on 2015-07-13
dot icon15/07/2015
Appointment of Mr Robert James Marshall as a director on 2015-07-13
dot icon15/07/2015
Registered office address changed from 16 st. James Street Wolverhampton WV1 3LS to 80 Mount Street Nottingham NG1 6HH on 2015-07-15
dot icon24/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon17/03/2015
Appointment of Mr Russell Patrick Trenter as a secretary on 2015-03-15
dot icon17/03/2015
Appointment of Mr Russell Patrick Trenter as a director on 2015-03-15
dot icon17/03/2015
Termination of appointment of Paul Daryl Coxon as a secretary on 2015-03-15
dot icon17/03/2015
Termination of appointment of Paul Daryl Coxon as a director on 2015-03-15
dot icon04/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon01/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon09/10/2013
Accounts for a dormant company made up to 2013-06-30
dot icon28/02/2013
Appointment of Mr Paul Daryl Coxon as a secretary
dot icon28/02/2013
Appointment of Mr Paul Daryl Coxon as a director
dot icon28/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon22/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon28/09/2012
Appointment of Ms Deborah Jane Kemp as a director
dot icon28/09/2012
Termination of appointment of Paul Moss as a director
dot icon28/09/2012
Termination of appointment of Paul Moss as a secretary
dot icon01/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon26/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon27/10/2010
Accounts for a dormant company made up to 2010-06-30
dot icon26/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon26/10/2010
Termination of appointment of Ian Johnston as a director
dot icon09/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon10/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon09/11/2009
Secretary's details changed for Paul Michael Moss on 2009-10-18
dot icon09/11/2009
Director's details changed for Paul Michael Moss on 2009-10-18
dot icon09/11/2009
Director's details changed for Mr Ian Johnston on 2009-10-18
dot icon22/07/2009
Appointment terminated director ronald trenter
dot icon27/10/2008
Return made up to 18/10/08; full list of members
dot icon08/10/2008
Accounts for a dormant company made up to 2008-06-30
dot icon03/10/2008
Director's change of particulars / ronald trenter / 03/10/2008
dot icon23/05/2008
Director appointed mr ian johnston
dot icon09/11/2007
Accounts for a dormant company made up to 2007-06-30
dot icon22/10/2007
Return made up to 18/10/07; full list of members
dot icon02/04/2007
Accounts for a dormant company made up to 2006-06-30
dot icon05/01/2007
Director resigned
dot icon10/11/2006
Return made up to 18/10/06; full list of members
dot icon28/06/2006
Registered office changed on 28/06/06 from: 136 hagley road edgbaston birmingham B16 9PN
dot icon18/01/2006
Accounts for a dormant company made up to 2005-06-30
dot icon17/01/2006
New secretary appointed
dot icon17/01/2006
Secretary resigned
dot icon23/12/2005
New director appointed
dot icon28/10/2005
Return made up to 18/10/05; full list of members
dot icon18/07/2005
New director appointed
dot icon28/06/2005
Director resigned
dot icon02/03/2005
Accounts for a dormant company made up to 2004-06-30
dot icon28/10/2004
Return made up to 18/10/04; full list of members
dot icon31/10/2003
Return made up to 18/10/03; full list of members
dot icon27/10/2003
Accounts for a dormant company made up to 2003-06-30
dot icon08/10/2003
Director resigned
dot icon08/10/2003
Director resigned
dot icon08/10/2003
New director appointed
dot icon08/10/2003
New director appointed
dot icon10/03/2003
Accounts for a dormant company made up to 2002-06-30
dot icon27/02/2003
Auditor's resignation
dot icon26/10/2002
Return made up to 18/10/02; full list of members
dot icon14/01/2002
Accounts for a dormant company made up to 2001-06-30
dot icon25/10/2001
Return made up to 18/10/01; full list of members
dot icon17/01/2001
Accounts for a dormant company made up to 2000-06-30
dot icon10/11/2000
Return made up to 18/10/00; full list of members
dot icon15/12/1999
Accounts for a dormant company made up to 1999-06-30
dot icon30/11/1999
Declaration of satisfaction of mortgage/charge
dot icon10/11/1999
Return made up to 18/10/99; full list of members
dot icon10/04/1999
Accounts for a dormant company made up to 1998-06-30
dot icon18/11/1998
Return made up to 18/10/98; no change of members
dot icon15/09/1998
Resolutions
dot icon06/02/1998
Full accounts made up to 1997-06-30
dot icon25/11/1997
Return made up to 18/10/97; no change of members
dot icon01/05/1997
Full accounts made up to 1996-06-30
dot icon19/11/1996
Return made up to 18/10/96; full list of members
dot icon21/11/1995
Accounting reference date notified as 30/06
dot icon16/11/1995
Particulars of mortgage/charge
dot icon23/10/1995
Secretary resigned
dot icon18/10/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kershaw, Samuel Patrick Donald
Director
27/09/2016 - Present
138
Fraser, Andrew Hector
Director
13/03/2018 - Present
144
Makepeace, John
Director
22/06/2005 - 30/12/2006
20
Johnston, Ian
Director
18/05/2008 - 04/03/2010
9
NOTEHOLD LIMITED
Nominee Secretary
17/10/1995 - 17/10/1995
683

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

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 LAUREL MEMORIALS LIMITED

LAUREL MEMORIALS LIMITED is an(a) Active company incorporated on 18/10/1995 with the registered office located at 80 Mount Street, Nottingham NG1 6HH. 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 LAUREL MEMORIALS LIMITED?

toggle

LAUREL MEMORIALS LIMITED is currently Active. It was registered on 18/10/1995 .

Where is LAUREL MEMORIALS LIMITED located?

toggle

LAUREL MEMORIALS LIMITED is registered at 80 Mount Street, Nottingham NG1 6HH.

What does LAUREL MEMORIALS LIMITED do?

toggle

LAUREL MEMORIALS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LAUREL MEMORIALS LIMITED?

toggle

The latest filing was on 29/10/2025: Confirmation statement made on 2025-10-18 with no updates.