LAURELSLEE LTD

Register to unlock more data on OkredoRegister

LAURELSLEE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03927004

Incorporation date

16/02/2000

Size

Micro Entity

Contacts

Registered address

Registered address

C/O MR P J TAYLOR, 53 Achilles Road, West Hamspstead, London NW6 1DZCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2000)
dot icon18/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon04/11/2025
Satisfaction of charge 1 in full
dot icon16/09/2025
Micro company accounts made up to 2025-03-31
dot icon07/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon18/07/2024
Micro company accounts made up to 2024-03-31
dot icon14/02/2024
Confirmation statement made on 2024-02-02 with no updates
dot icon16/11/2023
Micro company accounts made up to 2023-03-31
dot icon03/02/2023
Confirmation statement made on 2023-02-02 with no updates
dot icon15/11/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-02-02 with no updates
dot icon21/10/2021
Micro company accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-02 with no updates
dot icon13/11/2020
Micro company accounts made up to 2020-03-31
dot icon13/02/2020
Confirmation statement made on 2020-02-02 with no updates
dot icon02/11/2019
Micro company accounts made up to 2019-03-31
dot icon02/02/2019
Confirmation statement made on 2019-02-02 with no updates
dot icon01/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/02/2018
Confirmation statement made on 2018-02-02 with no updates
dot icon13/10/2017
Micro company accounts made up to 2017-03-31
dot icon02/02/2017
Confirmation statement made on 2017-02-02 with updates
dot icon02/02/2017
Director's details changed for Ms Ruth Elizabeth Taylor on 2017-02-02
dot icon06/08/2016
Micro company accounts made up to 2016-03-31
dot icon05/02/2016
Annual return made up to 2016-02-02 with full list of shareholders
dot icon14/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon11/02/2015
Annual return made up to 2015-02-02 with full list of shareholders
dot icon10/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/02/2014
Annual return made up to 2014-02-02 with full list of shareholders
dot icon06/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/05/2013
Annual return made up to 2013-02-02 with full list of shareholders
dot icon17/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-02-02 with full list of shareholders
dot icon19/03/2012
Director's details changed for Phillip James Taylor on 2011-12-20
dot icon18/03/2012
Secretary's details changed for Phillip James Taylor on 2011-12-20
dot icon12/12/2011
Registered office address changed from 4 Hollow Way Lane Amersham Buckinghamshire HP6 6DJ on 2011-12-12
dot icon10/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/10/2011
Appointment of Ms Ruth Elizabeth Taylor as a director
dot icon10/02/2011
Annual return made up to 2011-02-02 with full list of shareholders
dot icon09/02/2011
Termination of appointment of Heather Taylor as a director
dot icon09/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/03/2010
Annual return made up to 2010-02-02 with full list of shareholders
dot icon13/03/2010
Director's details changed for Phillip James Taylor on 2010-03-12
dot icon13/03/2010
Director's details changed for Heather Joy Taylor on 2010-03-13
dot icon21/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/02/2009
Return made up to 02/02/09; full list of members
dot icon24/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon02/04/2008
Appointment terminated director ruth taylor
dot icon07/02/2008
Return made up to 02/02/08; full list of members
dot icon25/09/2007
New director appointed
dot icon25/09/2007
Director resigned
dot icon15/08/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/04/2007
Ad 01/04/07--------- £ si 28@1=28 £ ic 2/30
dot icon14/03/2007
Return made up to 02/02/07; full list of members
dot icon20/12/2006
Particulars of mortgage/charge
dot icon05/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/03/2006
Return made up to 02/02/06; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/02/2005
Return made up to 02/02/05; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 16/02/04; full list of members
dot icon17/07/2003
Total exemption small company accounts made up to 2003-03-31
dot icon27/02/2003
Return made up to 16/02/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/03/2002
Return made up to 16/02/02; full list of members
dot icon03/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon09/03/2001
Return made up to 16/02/01; full list of members
dot icon29/06/2000
New director appointed
dot icon20/06/2000
Accounting reference date extended from 28/02/01 to 31/03/01
dot icon20/06/2000
Ad 11/06/00--------- £ si 1@1=1 £ ic 1/2
dot icon20/06/2000
Registered office changed on 20/06/00 from: 4 hollow way lane amersham buckinghamshire HP6 6DJ
dot icon20/06/2000
New secretary appointed;new director appointed
dot icon20/06/2000
New director appointed
dot icon24/02/2000
Secretary resigned
dot icon24/02/2000
Director resigned
dot icon16/02/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/03/2025
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
144.56K
-
0.00
-
-
2022
0
149.93K
-
0.00
1.77K
-
2023
0
155.40K
-
0.00
-
-
2023
0
155.40K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

155.40K £Ascended3.65 % *

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
FORM 10 SECRETARIES FD LTD
Nominee Secretary
16/02/2000 - 17/02/2000
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
16/02/2000 - 17/02/2000
12878
Taylor, Edward John
Director
14/06/2000 - 16/09/2007
5
Taylor, Heather Joy
Director
11/06/2000 - 01/10/2010
1
Taylor, Phillip James
Director
11/06/2000 - Present
2

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 LAURELSLEE LTD

LAURELSLEE LTD is an(a) Active company incorporated on 16/02/2000 with the registered office located at C/O MR P J TAYLOR, 53 Achilles Road, West Hamspstead, London NW6 1DZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of LAURELSLEE LTD?

toggle

LAURELSLEE LTD is currently Active. It was registered on 16/02/2000 .

Where is LAURELSLEE LTD located?

toggle

LAURELSLEE LTD is registered at C/O MR P J TAYLOR, 53 Achilles Road, West Hamspstead, London NW6 1DZ.

What does LAURELSLEE LTD do?

toggle

LAURELSLEE LTD 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 LAURELSLEE LTD?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-02 with no updates.