About

Registered Number: 03770230
Date of Incorporation: 13/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Leigh House, St. Pauls Street, Leeds, LS1 2JT,

 

Established in 1999, Laburnum Ltd has its registered office in Leeds, it's status is listed as "Active". The business has 4 directors listed as Field, John Watson, Barnes, Louise Mary, Field, Richard Watson, Falla, Rudiger Michael at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Louise Mary 16 November 2016 - 1
FIELD, Richard Watson 16 November 2016 - 1
FALLA, Rudiger Michael 13 May 1999 02 October 2000 1
Secretary Name Appointed Resigned Total Appointments
FIELD, John Watson 16 November 2016 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 31 March 2020
AA - Annual Accounts 21 August 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 05 June 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 07 June 2017
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 05 December 2016
AP01 - Appointment of director 05 December 2016
AP03 - Appointment of secretary 05 December 2016
TM02 - Termination of appointment of secretary 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
TM01 - Termination of appointment of director 05 December 2016
AD01 - Change of registered office address 05 December 2016
AR01 - Annual Return 20 May 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 23 February 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 20 May 2014
AAMD - Amended Accounts 15 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 13 May 2013
AD01 - Change of registered office address 21 September 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 16 February 2011
AR01 - Annual Return 18 May 2010
CH02 - Change of particulars for corporate director 18 May 2010
CH02 - Change of particulars for corporate director 18 May 2010
CH04 - Change of particulars for corporate secretary 18 May 2010
AA - Annual Accounts 10 March 2010
AA - Annual Accounts 24 September 2009
363a - Annual Return 14 May 2009
AA - Annual Accounts 10 October 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
363a - Annual Return 22 May 2008
363a - Annual Return 17 May 2007
AA - Annual Accounts 10 March 2007
363a - Annual Return 15 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
AA - Annual Accounts 17 March 2006
AA - Annual Accounts 03 June 2005
363s - Annual Return 06 May 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 05 May 2004
287 - Change in situation or address of Registered Office 13 January 2004
AA - Annual Accounts 27 October 2003
288b - Notice of resignation of directors or secretaries 10 September 2003
288a - Notice of appointment of directors or secretaries 10 September 2003
363s - Annual Return 11 May 2003
287 - Change in situation or address of Registered Office 27 September 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 21 May 2002
288b - Notice of resignation of directors or secretaries 24 January 2002
288a - Notice of appointment of directors or secretaries 24 January 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 30 May 2001
RESOLUTIONS - N/A 21 May 2001
RESOLUTIONS - N/A 21 May 2001
RESOLUTIONS - N/A 21 May 2001
288b - Notice of resignation of directors or secretaries 31 October 2000
288b - Notice of resignation of directors or secretaries 31 October 2000
288a - Notice of appointment of directors or secretaries 17 October 2000
AA - Annual Accounts 17 October 2000
363s - Annual Return 23 May 2000
288b - Notice of resignation of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 10 September 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
287 - Change in situation or address of Registered Office 15 June 1999
225 - Change of Accounting Reference Date 15 June 1999
NEWINC - New incorporation documents 13 May 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.