About

Registered Number: 03679751
Date of Incorporation: 07/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 1st Floor Cloister House Riverside, New Bailey Street, Salford, M3 5FS,

 

Based in Salford, Laurence Toby Ltd was founded on 07 December 1998, it's status at Companies House is "Active". The companies directors are listed as Orchant, Jennifer Ann, Orchant, Laurence Earl. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ORCHANT, Laurence Earl 21 January 1999 - 1
Secretary Name Appointed Resigned Total Appointments
ORCHANT, Jennifer Ann 21 January 1999 - 1

Filing History

Document Type Date
AA - Annual Accounts 08 July 2020
CH01 - Change of particulars for director 02 June 2020
CH03 - Change of particulars for secretary 02 June 2020
PSC04 - N/A 02 June 2020
PSC04 - N/A 02 June 2020
CH01 - Change of particulars for director 05 March 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 30 July 2019
AD01 - Change of registered office address 05 March 2019
CS01 - N/A 11 January 2019
AA - Annual Accounts 20 July 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 13 March 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 04 April 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 19 April 2011
AA01 - Change of accounting reference date 11 April 2011
AR01 - Annual Return 30 December 2010
AA - Annual Accounts 28 April 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 26 March 2009
363a - Annual Return 29 December 2008
AA - Annual Accounts 22 August 2008
363s - Annual Return 31 December 2007
AA - Annual Accounts 16 October 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 16 August 2006
363s - Annual Return 22 December 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 10 January 2005
395 - Particulars of a mortgage or charge 25 November 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 30 December 2003
AA - Annual Accounts 06 April 2003
363s - Annual Return 23 December 2002
AA - Annual Accounts 21 May 2002
AA - Annual Accounts 29 March 2001
363s - Annual Return 15 December 2000
AA - Annual Accounts 22 March 2000
363s - Annual Return 04 January 2000
287 - Change in situation or address of Registered Office 13 March 1999
287 - Change in situation or address of Registered Office 13 March 1999
CERTNM - Change of name certificate 02 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288a - Notice of appointment of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
288b - Notice of resignation of directors or secretaries 01 March 1999
NEWINC - New incorporation documents 07 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.