About

Registered Number: 02622693
Date of Incorporation: 21/06/1991 (33 years and 9 months ago)
Company Status: Active
Registered Address: 37 Dukes Close, Thurmaston, Leicester, LE4 8EY,

 

Laburnum Graphics Ltd was registered on 21 June 1991 with its registered office in Leicester, it has a status of "Active". We don't currently know the number of employees at this company. This organisation has 5 directors listed as Quibell, Kerry Jane, Quibell, Paul Andrew, Walker, Ronald Alan, Cundell, John Richard, Robinson, Nicholas Richard George at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
QUIBELL, Paul Andrew 31 July 1991 - 1
CUNDELL, John Richard 31 July 1991 11 October 2010 1
ROBINSON, Nicholas Richard George 31 July 1991 02 May 1994 1
Secretary Name Appointed Resigned Total Appointments
QUIBELL, Kerry Jane 11 October 2010 - 1
WALKER, Ronald Alan 03 May 1994 16 June 1997 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
CH03 - Change of particulars for secretary 17 June 2020
AA - Annual Accounts 29 October 2019
AD01 - Change of registered office address 01 July 2019
CS01 - N/A 24 June 2019
PSC04 - N/A 24 June 2019
CH01 - Change of particulars for director 24 June 2019
AA - Annual Accounts 29 April 2019
CH01 - Change of particulars for director 13 September 2018
CS01 - N/A 21 June 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 21 June 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 15 November 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 15 November 2013
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 22 October 2010
AP03 - Appointment of secretary 13 October 2010
TM02 - Termination of appointment of secretary 13 October 2010
TM01 - Termination of appointment of director 13 October 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 30 June 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 13 November 2007
363s - Annual Return 07 August 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 06 July 2006
AA - Annual Accounts 11 November 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 03 August 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 02 July 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
AA - Annual Accounts 02 January 2003
288b - Notice of resignation of directors or secretaries 30 October 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
363s - Annual Return 15 July 2002
AA - Annual Accounts 15 October 2001
363s - Annual Return 27 June 2001
AA - Annual Accounts 20 November 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 08 December 1999
363s - Annual Return 13 July 1999
AA - Annual Accounts 16 November 1998
363s - Annual Return 23 June 1998
AA - Annual Accounts 23 February 1998
363s - Annual Return 27 June 1997
288a - Notice of appointment of directors or secretaries 27 June 1997
AA - Annual Accounts 16 April 1997
363s - Annual Return 15 July 1996
AA - Annual Accounts 02 January 1996
363s - Annual Return 30 June 1995
AA - Annual Accounts 03 January 1995
363s - Annual Return 01 July 1994
AUD - Auditor's letter of resignation 23 May 1994
288 - N/A 17 May 1994
288 - N/A 17 May 1994
AA - Annual Accounts 26 April 1994
363s - Annual Return 05 July 1993
AA - Annual Accounts 08 April 1993
363s - Annual Return 04 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 February 1992
MEM/ARTS - N/A 27 August 1991
287 - Change in situation or address of Registered Office 20 August 1991
288 - N/A 20 August 1991
288 - N/A 20 August 1991
288 - N/A 20 August 1991
288 - N/A 20 August 1991
CERTNM - Change of name certificate 15 August 1991
RESOLUTIONS - N/A 19 July 1991
NEWINC - New incorporation documents 21 June 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.