About

Registered Number: 03115290
Date of Incorporation: 18/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: 80 Mount Street, Nottingham, NG1 6HH

 

Based in Nottingham, Laurel Memorials Ltd was established in 1995, it's status is listed as "Active". There are 4 directors listed for this business at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FRASER, Andrew Hector 25 November 2016 - 1
COXON, Paul Daryl 29 January 2013 15 March 2015 1
MARSHALL, Robert 13 July 2015 25 November 2016 1
TRENTER, Russell Patrick 15 March 2015 13 July 2015 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 30 October 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 28 June 2018
AP01 - Appointment of director 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 05 July 2017
TM01 - Termination of appointment of director 07 December 2016
AP03 - Appointment of secretary 01 December 2016
TM02 - Termination of appointment of secretary 01 December 2016
CS01 - N/A 18 October 2016
AP01 - Appointment of director 04 October 2016
TM01 - Termination of appointment of director 01 September 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 20 October 2015
AA01 - Change of accounting reference date 16 July 2015
AP03 - Appointment of secretary 15 July 2015
AP01 - Appointment of director 15 July 2015
TM02 - Termination of appointment of secretary 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
TM01 - Termination of appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
AP01 - Appointment of director 15 July 2015
AD01 - Change of registered office address 15 July 2015
AA - Annual Accounts 24 March 2015
AP03 - Appointment of secretary 17 March 2015
AP01 - Appointment of director 17 March 2015
TM02 - Termination of appointment of secretary 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AR01 - Annual Return 04 November 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 09 October 2013
AP03 - Appointment of secretary 28 February 2013
AP01 - Appointment of director 28 February 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 22 October 2012
AP01 - Appointment of director 28 September 2012
TM01 - Termination of appointment of director 28 September 2012
TM02 - Termination of appointment of secretary 28 September 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 26 October 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 26 October 2010
TM01 - Termination of appointment of director 26 October 2010
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 10 November 2009
CH03 - Change of particulars for secretary 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
363a - Annual Return 27 October 2008
AA - Annual Accounts 08 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 22 October 2007
AA - Annual Accounts 02 April 2007
288b - Notice of resignation of directors or secretaries 05 January 2007
363a - Annual Return 10 November 2006
287 - Change in situation or address of Registered Office 28 June 2006
AA - Annual Accounts 18 January 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
288a - Notice of appointment of directors or secretaries 23 December 2005
363s - Annual Return 28 October 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
288b - Notice of resignation of directors or secretaries 28 June 2005
AA - Annual Accounts 02 March 2005
363s - Annual Return 28 October 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 27 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
AA - Annual Accounts 10 March 2003
AUD - Auditor's letter of resignation 27 February 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 25 October 2001
AA - Annual Accounts 17 January 2001
363s - Annual Return 10 November 2000
AA - Annual Accounts 15 December 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 November 1999
363s - Annual Return 10 November 1999
AA - Annual Accounts 10 April 1999
363s - Annual Return 18 November 1998
RESOLUTIONS - N/A 15 September 1998
AA - Annual Accounts 06 February 1998
363s - Annual Return 25 November 1997
AA - Annual Accounts 01 May 1997
363s - Annual Return 19 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 November 1995
395 - Particulars of a mortgage or charge 16 November 1995
288 - N/A 23 October 1995
NEWINC - New incorporation documents 18 October 1995

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 November 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.