LAURENCE KEEN NOMINEES LIMITED

Register to unlock more data on OkredoRegister

LAURENCE KEEN NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02801952

Incorporation date

19/03/1993

Size

Dormant

Contacts

Registered address

Registered address

The Wooden Barn, Little Baldon, Oxford OX44 9PUCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1993)
dot icon13/02/2026
Return of final meeting in a members' voluntary winding up
dot icon10/07/2025
Resolutions
dot icon10/07/2025
Declaration of solvency
dot icon10/07/2025
Appointment of a voluntary liquidator
dot icon10/07/2025
Registered office address changed from 30 Gresham Street London EC2V 7QN England to The Wooden Barn Little Baldon Oxford OX44 9PU on 2025-07-10
dot icon16/06/2025
Appointment of Mr Christopher David Peto as a director on 2025-06-11
dot icon02/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon28/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/07/2024
Registered office address changed from 8 Finsbury Circus London EC2M 7AZ England to 30 Gresham Street London EC2V 7QN on 2024-07-03
dot icon23/01/2024
Termination of appointment of Jennifer Elizabeth Mathias as a director on 2023-12-31
dot icon17/10/2023
Director's details changed for Ms Jennifer Elizabeth Mathias on 2023-10-17
dot icon30/08/2023
Confirmation statement made on 2023-08-30 with updates
dot icon18/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon11/09/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon15/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon25/05/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon11/06/2020
Accounts for a dormant company made up to 2019-12-31
dot icon19/05/2020
Termination of appointment of Michael John Peirse Wright as a director on 2020-05-19
dot icon19/05/2020
Termination of appointment of Daniel William Heward Bell as a director on 2020-05-19
dot icon19/05/2020
Appointment of Mr Robert Paul Stockton as a director on 2020-05-19
dot icon19/05/2020
Appointment of Ms Jennifer Elizabeth Mathias as a director on 2020-05-19
dot icon09/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon10/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon11/09/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with no updates
dot icon28/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon03/04/2017
Confirmation statement made on 2017-03-19 with updates
dot icon14/02/2017
Registered office address changed from 1 Curzon Street London W1J 5FB to 8 Finsbury Circus London EC2M 7AZ on 2017-02-14
dot icon27/06/2016
Termination of appointment of Richard Edwin Loader as a director on 2016-04-30
dot icon10/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/05/2016
Appointment of Mr Ali Johnson as a secretary on 2016-05-01
dot icon03/05/2016
Termination of appointment of Richard Edwin Loader as a secretary on 2016-04-30
dot icon22/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon05/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon15/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon29/01/2014
Termination of appointment of Malise Reid Scott as a director
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon11/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon22/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon27/02/2012
Registered office address changed from 159 New Bond Street London W1S 2UD on 2012-02-27
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/08/2011
Termination of appointment of Geoffrey Powell as a director
dot icon28/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon28/03/2011
Director's details changed for Michael John Peirse Wright on 2011-03-19
dot icon28/03/2011
Director's details changed for Daniel William Heward Bell on 2011-03-19
dot icon28/03/2011
Director's details changed for Mr Richard Edwin Loader on 2011-03-19
dot icon28/03/2011
Director's details changed for Mr Malise Reid Scott on 2011-03-19
dot icon28/03/2011
Director's details changed for Mr Geoffrey Mark Powell on 2011-03-19
dot icon28/03/2011
Secretary's details changed for Mr Richard Edwin Loader on 2011-03-19
dot icon14/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon31/03/2010
Director's details changed for Daniel William Heward Bell on 2010-03-19
dot icon31/03/2010
Director's details changed for Mr Malise Reid Scott on 2010-03-19
dot icon29/09/2009
Accounts for a dormant company made up to 2008-12-31
dot icon10/07/2009
Director's change of particulars / geoffrey powell / 01/06/2009
dot icon20/04/2009
Return made up to 19/03/09; full list of members
dot icon20/04/2009
Director's change of particulars / malise reid scott / 06/03/2009
dot icon24/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon01/04/2008
Return made up to 19/03/08; full list of members
dot icon09/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon11/04/2007
Return made up to 19/03/07; full list of members
dot icon19/07/2006
Full accounts made up to 2005-12-31
dot icon05/06/2006
Miscellaneous
dot icon31/03/2006
Return made up to 19/03/06; full list of members
dot icon27/02/2006
Director resigned
dot icon17/06/2005
Full accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 19/03/05; full list of members
dot icon23/07/2004
Full accounts made up to 2003-12-31
dot icon25/03/2004
Return made up to 19/03/04; full list of members
dot icon22/07/2003
Full accounts made up to 2002-12-31
dot icon17/04/2003
Return made up to 19/03/03; full list of members
dot icon22/07/2002
Full accounts made up to 2001-12-31
dot icon15/04/2002
Return made up to 19/03/02; full list of members
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon09/04/2001
Return made up to 19/03/01; full list of members
dot icon12/09/2000
Full accounts made up to 1999-12-31
dot icon28/04/2000
Return made up to 19/03/00; full list of members
dot icon20/07/1999
Full accounts made up to 1998-12-31
dot icon24/05/1999
Auditor's resignation
dot icon19/04/1999
Return made up to 19/03/99; no change of members
dot icon11/01/1999
Director resigned
dot icon12/06/1998
Full accounts made up to 1997-12-31
dot icon07/04/1998
Return made up to 19/03/98; full list of members
dot icon22/10/1997
Registered office changed on 22/10/97 from: 49/51 bow lane london EC4M 9LX
dot icon13/08/1997
Full accounts made up to 1996-12-31
dot icon16/04/1997
Return made up to 19/03/97; no change of members
dot icon23/08/1996
Full accounts made up to 1995-12-31
dot icon26/03/1996
Return made up to 19/03/96; full list of members
dot icon20/11/1995
Full accounts made up to 1995-04-30
dot icon14/09/1995
Accounting reference date shortened from 28/04 to 31/12
dot icon30/03/1995
Return made up to 19/03/95; no change of members
dot icon28/11/1994
Full accounts made up to 1994-04-22
dot icon25/03/1994
Return made up to 19/03/94; full list of members
dot icon16/03/1994
Resolutions
dot icon03/02/1994
Accounting reference date shortened from 07/05 to 28/04
dot icon28/06/1993
New director appointed
dot icon10/05/1993
Accounting reference date notified as 07/05
dot icon25/04/1993
Memorandum and Articles of Association
dot icon23/04/1993
New director appointed
dot icon23/04/1993
New director appointed
dot icon20/04/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/04/1993
Director resigned;new director appointed
dot icon20/04/1993
Director resigned;new director appointed
dot icon20/04/1993
Director resigned;new director appointed
dot icon20/04/1993
Registered office changed on 20/04/93 from: 2 baches street london N1 6UB
dot icon18/04/1993
Resolutions
dot icon14/04/1993
Certificate of change of name
dot icon13/04/1993
Resolutions
dot icon13/04/1993
£ nc 1000/2 02/04/93
dot icon19/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
30/08/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stockton, Robert Paul
Director
19/05/2020 - Present
113
Mathias, Jennifer Elizabeth
Director
19/05/2020 - 31/12/2023
50
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/03/1993 - 02/04/1993
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/03/1993 - 02/04/1993
43699
Loader, Richard Edwin
Director
02/04/1993 - 30/04/2016
7

Persons with Significant Control

0

No PSC data available.

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 LAURENCE KEEN NOMINEES LIMITED

LAURENCE KEEN NOMINEES LIMITED is an(a) Liquidation company incorporated on 19/03/1993 with the registered office located at The Wooden Barn, Little Baldon, Oxford OX44 9PU. 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 LAURENCE KEEN NOMINEES LIMITED?

toggle

LAURENCE KEEN NOMINEES LIMITED is currently Liquidation. It was registered on 19/03/1993 .

Where is LAURENCE KEEN NOMINEES LIMITED located?

toggle

LAURENCE KEEN NOMINEES LIMITED is registered at The Wooden Barn, Little Baldon, Oxford OX44 9PU.

What does LAURENCE KEEN NOMINEES LIMITED do?

toggle

LAURENCE KEEN NOMINEES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for LAURENCE KEEN NOMINEES LIMITED?

toggle

The latest filing was on 13/02/2026: Return of final meeting in a members' voluntary winding up.