LAUREL SPIRES LTD

Register to unlock more data on OkredoRegister

LAUREL SPIRES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05544917

Incorporation date

24/08/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bep Surface Technologies Ltd Eton Hill Road, Radcliffe, Manchester M26 2ZTCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2005)
dot icon24/03/2026
Change of details for Mrs Beverley Mcclusky as a person with significant control on 2026-03-05
dot icon13/01/2026
Total exemption full accounts made up to 2025-08-31
dot icon26/09/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon11/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon08/10/2024
Change of details for Mr Andrew Mcclusky as a person with significant control on 2023-03-13
dot icon08/10/2024
Notification of Beverley Mcclusky as a person with significant control on 2023-03-13
dot icon08/10/2024
Notification of Benjamin Mcclusky as a person with significant control on 2023-03-13
dot icon08/10/2024
Confirmation statement made on 2024-08-23 with updates
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon03/10/2023
Confirmation statement made on 2023-08-23 with updates
dot icon30/03/2023
Change of share class name or designation
dot icon30/03/2023
Memorandum and Articles of Association
dot icon30/03/2023
Resolutions
dot icon30/03/2023
Statement of capital following an allotment of shares on 2023-03-13
dot icon29/03/2023
Statement of company's objects
dot icon09/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon29/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon10/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon27/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon10/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon03/09/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/04/2020
Registered office address changed from Eton Hill Rd Radcliffe Manchester M26 2XT to C/O Bep Surface Technologies Ltd Eton Hill Road Radcliffe Manchester M26 2ZT on 2020-04-30
dot icon30/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon31/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon29/08/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon22/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon12/05/2017
Satisfaction of charge 1 in full
dot icon12/05/2017
Satisfaction of charge 4 in full
dot icon12/05/2017
Satisfaction of charge 5 in full
dot icon11/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon24/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon02/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon27/08/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon14/05/2015
Registered office address changed from Moors Andrew Mcclusky & Co. Halton View Villas 3-5 Wilson Patten Street, Warrington, Cheshire WA1 1PG to Eton Hill Rd Radcliffe Manchester M26 2XT on 2015-05-14
dot icon04/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon27/08/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-08-31
dot icon24/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon12/03/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon22/02/2011
Total exemption small company accounts made up to 2010-08-31
dot icon24/08/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon24/08/2010
Director's details changed for Andrew Mcclusky on 2010-08-24
dot icon10/02/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/08/2009
Return made up to 24/08/09; full list of members
dot icon06/08/2009
Appointment terminated secretary joan cain
dot icon20/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon28/08/2008
Return made up to 24/08/08; full list of members
dot icon03/04/2008
Total exemption small company accounts made up to 2007-08-31
dot icon28/11/2007
Particulars of mortgage/charge
dot icon20/09/2007
Return made up to 24/08/07; full list of members
dot icon20/09/2007
Registered office changed on 20/09/07 from: halton view villa's 3-5 wilson patten st warrington cheshire WA1 1PG
dot icon24/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon04/10/2006
Return made up to 24/08/06; full list of members
dot icon05/05/2006
Secretary resigned
dot icon30/03/2006
Particulars of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon30/03/2006
Particulars of mortgage/charge
dot icon02/03/2006
Director resigned
dot icon02/03/2006
New secretary appointed
dot icon24/08/2005
Secretary resigned
dot icon24/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon-42.71 % *

* during past year

Cash in Bank

£20,385.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
193.34K
-
0.00
35.58K
-
2022
1
196.02K
-
0.00
20.39K
-
2022
1
196.02K
-
0.00
20.39K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

196.02K £Ascended1.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.39K £Descended-42.71 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcclusky, Andrew
Director
24/08/2005 - Present
12
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/08/2005 - 24/08/2005
99600
Mcclusky, Andrew
Secretary
24/08/2005 - 24/02/2006
3
Gilmartin, Neil Michael
Director
24/08/2005 - 24/02/2006
1
Cain, Joan
Secretary
24/02/2006 - 03/08/2009
-

Persons with Significant Control

3
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 SPIRES LTD

LAUREL SPIRES LTD is an(a) Active company incorporated on 24/08/2005 with the registered office located at C/O Bep Surface Technologies Ltd Eton Hill Road, Radcliffe, Manchester M26 2ZT. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of LAUREL SPIRES LTD?

toggle

LAUREL SPIRES LTD is currently Active. It was registered on 24/08/2005 .

Where is LAUREL SPIRES LTD located?

toggle

LAUREL SPIRES LTD is registered at C/O Bep Surface Technologies Ltd Eton Hill Road, Radcliffe, Manchester M26 2ZT.

What does LAUREL SPIRES LTD do?

toggle

LAUREL SPIRES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does LAUREL SPIRES LTD have?

toggle

LAUREL SPIRES LTD had 1 employees in 2022.

What is the latest filing for LAUREL SPIRES LTD?

toggle

The latest filing was on 24/03/2026: Change of details for Mrs Beverley Mcclusky as a person with significant control on 2026-03-05.