About

Registered Number: 05544917
Date of Incorporation: 24/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: C/O Bep Surface Technologies Ltd Eton Hill Road, Radcliffe, Manchester, M26 2ZT,

 

Laurel Spires Ltd was founded on 24 August 2005, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company. This company has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILMARTIN, Neil Michael 24 August 2005 24 February 2006 1
Secretary Name Appointed Resigned Total Appointments
CAIN, Joan 24 February 2006 03 August 2009 1
MCCLUSKY, Andrew 24 August 2005 24 February 2006 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 18 May 2020
AD01 - Change of registered office address 30 April 2020
CS01 - N/A 30 August 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 22 May 2018
CS01 - N/A 25 August 2017
MR04 - N/A 12 May 2017
MR04 - N/A 12 May 2017
MR04 - N/A 12 May 2017
AA - Annual Accounts 11 May 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 29 May 2015
AD01 - Change of registered office address 14 May 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 27 August 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 12 March 2012
AR01 - Annual Return 24 August 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 10 February 2010
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
AA - Annual Accounts 20 April 2009
363a - Annual Return 28 August 2008
AA - Annual Accounts 03 April 2008
395 - Particulars of a mortgage or charge 28 November 2007
363a - Annual Return 20 September 2007
287 - Change in situation or address of Registered Office 20 September 2007
AA - Annual Accounts 24 May 2007
363s - Annual Return 04 October 2006
288b - Notice of resignation of directors or secretaries 05 May 2006
395 - Particulars of a mortgage or charge 30 March 2006
395 - Particulars of a mortgage or charge 30 March 2006
395 - Particulars of a mortgage or charge 30 March 2006
395 - Particulars of a mortgage or charge 30 March 2006
395 - Particulars of a mortgage or charge 30 March 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
288a - Notice of appointment of directors or secretaries 02 March 2006
288b - Notice of resignation of directors or secretaries 24 August 2005
NEWINC - New incorporation documents 24 August 2005

Mortgages & Charges

Description Date Status Charge by
Mortgage 20 November 2007 Outstanding

N/A

Mortgage 23 March 2006 Fully Satisfied

N/A

Mortgage 23 March 2006 Fully Satisfied

N/A

Mortgage 23 March 2006 Outstanding

N/A

Mortgage 23 March 2006 Outstanding

N/A

Mortgage 23 March 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.