About

Registered Number: 01497442
Date of Incorporation: 19/05/1980 (44 years and 1 month ago)
Company Status: Active
Registered Address: 42 Orchard Road, Street, Somerset, BA16 0BT

 

Based in Street, Laura Terrace Ltd was setup in 1980, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. There are 15 directors listed as Taylor, Laura Catherine, Lewis, Michael Aaron, Webb, Stuart, Cree, Anne Deborah, Curnow, Stephen Martin, Hughes, Lynn Yvonne, Bulmer, Christopher James, Cribb, Andrew Brian, Dyer, Ronald, Gooch, Stephen John, Hughes, Warren Elliot, Lee, Linda Cecile, Lee, Ronald William, Pepe, Susan, Seaward, Michael Charles for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Michael Aaron 16 November 2010 - 1
WEBB, Stuart 05 December 2014 - 1
BULMER, Christopher James 28 March 2001 26 June 2007 1
CRIBB, Andrew Brian N/A 28 March 2001 1
DYER, Ronald N/A 06 November 1992 1
GOOCH, Stephen John 11 September 1991 06 November 1992 1
HUGHES, Warren Elliot 06 November 1992 28 March 2001 1
LEE, Linda Cecile N/A 11 September 1991 1
LEE, Ronald William N/A 31 March 1992 1
PEPE, Susan 01 March 2006 16 November 2010 1
SEAWARD, Michael Charles 06 November 1992 01 March 2006 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Laura Catherine 03 June 2019 - 1
CREE, Anne Deborah 01 May 2009 03 June 2019 1
CURNOW, Stephen Martin 28 February 2003 01 May 2009 1
HUGHES, Lynn Yvonne 06 November 1992 28 March 2001 1

Filing History

Document Type Date
CS01 - N/A 04 July 2020
AA - Annual Accounts 16 February 2020
CS01 - N/A 19 June 2019
TM02 - Termination of appointment of secretary 18 June 2019
AP03 - Appointment of secretary 17 June 2019
AA - Annual Accounts 10 February 2019
CS01 - N/A 15 June 2018
AA - Annual Accounts 18 February 2018
AP01 - Appointment of director 22 January 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 15 February 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 11 February 2015
AR01 - Annual Return 30 June 2014
AA - Annual Accounts 09 February 2014
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 15 February 2013
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 25 June 2011
AA - Annual Accounts 26 January 2011
AP01 - Appointment of director 18 January 2011
TM01 - Termination of appointment of director 18 January 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 18 February 2010
363a - Annual Return 23 June 2009
288a - Notice of appointment of directors or secretaries 17 June 2009
287 - Change in situation or address of Registered Office 17 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 27 August 2008
AA - Annual Accounts 26 June 2008
363a - Annual Return 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
288b - Notice of resignation of directors or secretaries 29 June 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 27 June 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 15 March 2006
AA - Annual Accounts 13 October 2005
363s - Annual Return 04 July 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 20 May 2004
363s - Annual Return 01 July 2003
287 - Change in situation or address of Registered Office 22 April 2003
288a - Notice of appointment of directors or secretaries 23 March 2003
288b - Notice of resignation of directors or secretaries 18 July 2002
AA - Annual Accounts 17 June 2002
363s - Annual Return 17 June 2002
363s - Annual Return 07 July 2001
AA - Annual Accounts 07 July 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 20 June 2001
288a - Notice of appointment of directors or secretaries 30 April 2001
AA - Annual Accounts 19 July 2000
363s - Annual Return 28 June 2000
AA - Annual Accounts 23 January 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 26 June 1998
AA - Annual Accounts 09 February 1998
363s - Annual Return 11 July 1997
AA - Annual Accounts 21 October 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 09 August 1995
363s - Annual Return 06 June 1995
AUD - Auditor's letter of resignation 15 March 1995
AA - Annual Accounts 20 June 1994
363s - Annual Return 20 June 1994
AA - Annual Accounts 16 July 1993
363s - Annual Return 05 June 1993
288 - N/A 24 January 1993
288 - N/A 24 January 1993
288 - N/A 24 January 1993
AA - Annual Accounts 18 October 1992
363s - Annual Return 04 August 1992
AA - Annual Accounts 13 April 1992
288 - N/A 04 January 1992
363b - Annual Return 24 July 1991
288 - N/A 09 July 1991
AA - Annual Accounts 09 July 1991
363a - Annual Return 09 July 1991
287 - Change in situation or address of Registered Office 28 April 1991
363 - Annual Return 22 January 1990
AA - Annual Accounts 22 January 1990
AA - Annual Accounts 13 March 1989
363 - Annual Return 02 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 February 1988
AA - Annual Accounts 02 November 1987
363 - Annual Return 02 November 1987
288 - N/A 13 August 1987
AA - Annual Accounts 26 March 1987
363 - Annual Return 10 February 1987
NEWINC - New incorporation documents 19 May 1980

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.