About

Registered Number: 06300014
Date of Incorporation: 03/07/2007 (16 years and 9 months ago)
Company Status: Active
Registered Address: ARGENTS, 15 Palace Street, Norwich, NR3 1RT

 

Having been setup in 2007, Laburnum Associates Ltd has its registered office in Norwich, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Borrett, Katie Jane, Berqqvist, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORRETT, Katie Jane 19 June 2017 - 1
BERQQVIST, Paul 03 July 2007 06 April 2011 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 18 July 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 18 July 2018
CH01 - Change of particulars for director 05 April 2018
PSC01 - N/A 05 April 2018
PSC04 - N/A 05 April 2018
MR01 - N/A 20 March 2018
AA - Annual Accounts 27 December 2017
PSC04 - N/A 18 July 2017
CS01 - N/A 18 July 2017
AP01 - Appointment of director 28 June 2017
CH03 - Change of particulars for secretary 12 June 2017
CH01 - Change of particulars for director 12 June 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 14 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 11 August 2015
CH03 - Change of particulars for secretary 11 August 2015
CH01 - Change of particulars for director 11 August 2015
AD01 - Change of registered office address 07 July 2015
AA - Annual Accounts 24 July 2014
AA01 - Change of accounting reference date 22 July 2014
AR01 - Annual Return 10 July 2014
CH01 - Change of particulars for director 10 July 2014
CH03 - Change of particulars for secretary 10 July 2014
MR01 - N/A 20 June 2014
AA - Annual Accounts 29 April 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 30 April 2013
TM01 - Termination of appointment of director 04 January 2013
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 21 May 2012
AR01 - Annual Return 22 August 2011
TM01 - Termination of appointment of director 23 May 2011
AA - Annual Accounts 21 April 2011
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
RESOLUTIONS - N/A 15 March 2010
SH01 - Return of Allotment of shares 15 March 2010
AP01 - Appointment of director 15 March 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 13 July 2009
AA - Annual Accounts 10 November 2008
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 21 July 2008
NEWINC - New incorporation documents 03 July 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2018 Outstanding

N/A

A registered charge 17 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.