About

Registered Number: 03073679
Date of Incorporation: 28/06/1995 (29 years and 9 months ago)
Company Status: Active
Registered Address: 39 The Metro Centre, Tolpits Lane, Watford, Hertfordshire, WD18 9SB

 

Based in Watford, Hertfordshire, Laurel Software Ltd was established in 1995, it has a status of "Active". The current directors of this organisation are listed as Daines, Andrew, Daines, Andrew, Vale, Andrea June at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAINES, Andrew 28 June 1995 - 1
VALE, Andrea June 28 June 1995 31 March 2012 1
Secretary Name Appointed Resigned Total Appointments
DAINES, Andrew 28 June 1995 28 June 1995 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 24 April 2020
AA01 - Change of accounting reference date 24 April 2020
CH01 - Change of particulars for director 28 January 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 28 June 2019
PSC04 - N/A 22 January 2019
CH01 - Change of particulars for director 22 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 28 June 2018
PSC01 - N/A 28 June 2018
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 02 June 2017
AA - Annual Accounts 21 November 2016
AR01 - Annual Return 26 July 2016
CH03 - Change of particulars for secretary 26 July 2016
CH01 - Change of particulars for director 26 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 08 August 2014
AD01 - Change of registered office address 04 March 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH03 - Change of particulars for secretary 05 July 2012
TM01 - Termination of appointment of director 22 June 2012
AD01 - Change of registered office address 27 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 30 July 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 25 July 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 18 October 2006
AA - Annual Accounts 04 February 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 10 September 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 04 September 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 24 July 2001
MEM/ARTS - N/A 07 June 2001
CERTNM - Change of name certificate 24 May 2001
225 - Change of Accounting Reference Date 24 May 2001
AA - Annual Accounts 01 August 2000
363s - Annual Return 30 July 1999
AA - Annual Accounts 30 July 1999
363s - Annual Return 14 October 1998
AA - Annual Accounts 30 July 1998
287 - Change in situation or address of Registered Office 15 April 1998
363s - Annual Return 04 September 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 18 September 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1995
288 - N/A 04 July 1995
288 - N/A 04 July 1995
288 - N/A 04 July 1995
287 - Change in situation or address of Registered Office 04 July 1995
NEWINC - New incorporation documents 28 June 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.