About

Registered Number: 04624298
Date of Incorporation: 23/12/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Interlink 145 Interlink Way West, Bardon Hill, Coalville, LE67 1LD,

 

Laufen Ltd was registered on 23 December 2002 and has its registered office in Coalville, it's status at Companies House is "Active". The companies directors are Dodds, Alan Thomas Grieve, Magrans Perello, Alberto, Barnes, Russell Geoffrey, Frank De Haan, Dirk, Magrans, Alberto, Sabanes, Luis. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAGRANS PERELLO, Alberto 01 October 2009 - 1
BARNES, Russell Geoffrey 23 December 2002 16 February 2011 1
FRANK DE HAAN, Dirk 01 June 2004 08 February 2007 1
MAGRANS, Alberto 23 December 2002 01 June 2004 1
SABANES, Luis 23 December 2002 01 October 2009 1
Secretary Name Appointed Resigned Total Appointments
DODDS, Alan Thomas Grieve 16 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 20 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 21 December 2018
AD01 - Change of registered office address 21 December 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 12 June 2017
RESOLUTIONS - N/A 31 May 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 May 2017
SH19 - Statement of capital 31 May 2017
CAP-SS - N/A 31 May 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 09 February 2013
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 07 April 2011
AP03 - Appointment of secretary 22 February 2011
AP01 - Appointment of director 22 February 2011
TM01 - Termination of appointment of director 22 February 2011
TM02 - Termination of appointment of secretary 22 February 2011
AR01 - Annual Return 23 December 2010
RESOLUTIONS - N/A 29 July 2010
RESOLUTIONS - N/A 29 July 2010
RESOLUTIONS - N/A 29 July 2010
SH01 - Return of Allotment of shares 29 July 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AP01 - Appointment of director 16 January 2010
AP01 - Appointment of director 02 December 2009
TM01 - Termination of appointment of director 30 November 2009
RESOLUTIONS - N/A 07 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 June 2009
123 - Notice of increase in nominal capital 18 June 2009
AA - Annual Accounts 08 April 2009
287 - Change in situation or address of Registered Office 26 February 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 20 June 2008
363a - Annual Return 13 February 2008
288b - Notice of resignation of directors or secretaries 16 April 2007
AA - Annual Accounts 16 April 2007
363s - Annual Return 12 March 2007
MISC - Miscellaneous document 12 December 2006
AA - Annual Accounts 28 July 2006
AUD - Auditor's letter of resignation 28 July 2006
363a - Annual Return 09 January 2006
287 - Change in situation or address of Registered Office 09 January 2006
AA - Annual Accounts 12 September 2005
363a - Annual Return 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
288c - Notice of change of directors or secretaries or in their particulars 31 January 2005
AA - Annual Accounts 16 September 2004
288b - Notice of resignation of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 June 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
363a - Annual Return 30 January 2004
288c - Notice of change of directors or secretaries or in their particulars 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
NEWINC - New incorporation documents 23 December 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.