Established in 1999, Laburnum House (Shaw) Ltd has its registered office in Merseyside, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The current directors of this business are Tan, Audrey, Bardsley, Michael James, Bardsley, Jeanette Mary, Ferguson, Harold David.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARDSLEY, Jeanette Mary | 20 April 1999 | 12 November 2008 | 1 |
FERGUSON, Harold David | 20 April 1999 | 12 November 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TAN, Audrey | 12 November 2008 | - | 1 |
BARDSLEY, Michael James | 20 April 1999 | 12 November 2008 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 08 July 2020 | |
CS01 - N/A | 22 April 2020 | |
AA - Annual Accounts | 01 April 2020 | |
CS01 - N/A | 06 May 2019 | |
AA - Annual Accounts | 24 January 2019 | |
TM01 - Termination of appointment of director | 04 September 2018 | |
CS01 - N/A | 29 April 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 30 May 2017 | |
AA - Annual Accounts | 05 May 2017 | |
AA - Annual Accounts | 17 June 2016 | |
AR01 - Annual Return | 18 May 2016 | |
TM01 - Termination of appointment of director | 18 May 2016 | |
AP01 - Appointment of director | 19 April 2016 | |
AR01 - Annual Return | 15 July 2015 | |
AA - Annual Accounts | 11 May 2015 | |
MR04 - N/A | 08 January 2015 | |
MR04 - N/A | 08 January 2015 | |
MR04 - N/A | 18 December 2014 | |
MR01 - N/A | 11 October 2014 | |
MR01 - N/A | 02 October 2014 | |
AR01 - Annual Return | 02 June 2014 | |
AA - Annual Accounts | 01 May 2014 | |
AR01 - Annual Return | 28 May 2013 | |
AA - Annual Accounts | 13 March 2013 | |
MG01 - Particulars of a mortgage or charge | 27 November 2012 | |
AR01 - Annual Return | 13 June 2012 | |
CH01 - Change of particulars for director | 12 June 2012 | |
CH03 - Change of particulars for secretary | 11 June 2012 | |
CH01 - Change of particulars for director | 11 June 2012 | |
CH01 - Change of particulars for director | 11 June 2012 | |
CH01 - Change of particulars for director | 17 May 2012 | |
AA - Annual Accounts | 03 May 2012 | |
AR01 - Annual Return | 23 May 2011 | |
AA - Annual Accounts | 05 May 2011 | |
AR01 - Annual Return | 19 October 2010 | |
AA - Annual Accounts | 25 May 2010 | |
363a - Annual Return | 10 June 2009 | |
353 - Register of members | 10 June 2009 | |
AA - Annual Accounts | 05 January 2009 | |
288a - Notice of appointment of directors or secretaries | 04 December 2008 | |
287 - Change in situation or address of Registered Office | 19 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 November 2008 | |
225 - Change of Accounting Reference Date | 17 November 2008 | |
288a - Notice of appointment of directors or secretaries | 17 November 2008 | |
288a - Notice of appointment of directors or secretaries | 17 November 2008 | |
288a - Notice of appointment of directors or secretaries | 17 November 2008 | |
288b - Notice of resignation of directors or secretaries | 17 November 2008 | |
288b - Notice of resignation of directors or secretaries | 17 November 2008 | |
288b - Notice of resignation of directors or secretaries | 17 November 2008 | |
395 - Particulars of a mortgage or charge | 15 November 2008 | |
395 - Particulars of a mortgage or charge | 15 November 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 12 September 2007 | |
363a - Annual Return | 08 June 2007 | |
AA - Annual Accounts | 17 November 2006 | |
363a - Annual Return | 20 April 2006 | |
AA - Annual Accounts | 13 December 2005 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 10 September 2004 | |
363s - Annual Return | 06 May 2004 | |
AA - Annual Accounts | 09 September 2003 | |
363s - Annual Return | 16 May 2003 | |
AA - Annual Accounts | 23 September 2002 | |
363s - Annual Return | 14 May 2002 | |
AA - Annual Accounts | 18 October 2001 | |
363s - Annual Return | 03 May 2001 | |
AA - Annual Accounts | 04 October 2000 | |
363s - Annual Return | 06 June 2000 | |
395 - Particulars of a mortgage or charge | 09 September 1999 | |
225 - Change of Accounting Reference Date | 16 August 1999 | |
395 - Particulars of a mortgage or charge | 06 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 19 July 1999 | |
288b - Notice of resignation of directors or secretaries | 26 April 1999 | |
288b - Notice of resignation of directors or secretaries | 26 April 1999 | |
288a - Notice of appointment of directors or secretaries | 26 April 1999 | |
288a - Notice of appointment of directors or secretaries | 26 April 1999 | |
288a - Notice of appointment of directors or secretaries | 26 April 1999 | |
NEWINC - New incorporation documents | 20 April 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 07 October 2014 | Outstanding |
N/A |
A registered charge | 26 September 2014 | Outstanding |
N/A |
Debenture | 22 November 2012 | Fully Satisfied |
N/A |
Legal charge | 12 November 2008 | Fully Satisfied |
N/A |
Debenture | 12 November 2008 | Fully Satisfied |
N/A |
Debenture | 25 August 1999 | Fully Satisfied |
N/A |
Legal charge | 26 July 1999 | Fully Satisfied |
N/A |