About

Registered Number: 05954944
Date of Incorporation: 03/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Vicarage Court, 160 Ermin Street, Swindon, SN3 4NE,

 

Laurens Caterers Ltd was founded on 03 October 2006 and are based in Swindon, it has a status of "Active". We do not know the number of employees at Laurens Caterers Ltd. The companies directors are Byrne, Aisling Brogan Marie, Byrne, Anthony Christopher, Byrne, Norma Sarah, Cox, Craig.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BYRNE, Anthony Christopher 03 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
BYRNE, Aisling Brogan Marie 02 January 2014 - 1
BYRNE, Norma Sarah 03 October 2006 08 October 2010 1
COX, Craig 08 October 2010 02 January 2014 1

Filing History

Document Type Date
CS01 - N/A 17 October 2019
AD01 - Change of registered office address 06 September 2019
AA - Annual Accounts 31 July 2019
CH03 - Change of particulars for secretary 27 June 2019
CH01 - Change of particulars for director 27 June 2019
PSC04 - N/A 27 June 2019
CS01 - N/A 03 October 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 08 October 2015
CH01 - Change of particulars for director 08 October 2015
MR01 - N/A 06 August 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 28 November 2014
AA - Annual Accounts 28 August 2014
AP03 - Appointment of secretary 02 January 2014
TM02 - Termination of appointment of secretary 02 January 2014
AR01 - Annual Return 18 December 2013
AD01 - Change of registered office address 18 November 2013
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 26 July 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 25 November 2010
AP03 - Appointment of secretary 25 November 2010
AD01 - Change of registered office address 25 November 2010
TM02 - Termination of appointment of secretary 25 November 2010
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AD01 - Change of registered office address 16 February 2010
AR01 - Annual Return 06 January 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 11 August 2008
363a - Annual Return 09 October 2007
NEWINC - New incorporation documents 03 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.