LAUREL FIELDS MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-22 with no updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/01/231 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

01/01/231 January 2023 Confirmation statement made on 2022-01-03 with updates

View Document

01/01/231 January 2023 Micro company accounts made up to 2022-03-31

View Document

03/01/223 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

02/01/222 January 2022 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/12/2026 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

26/12/2026 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, WITH UPDATES

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

24/12/1724 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

27/11/1627 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/01/1616 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/01/1616 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/01/1517 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/01/1419 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

07/12/137 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/01/1328 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS HARSHNA KANTILAL SHAH / 10/08/2012

View Document

26/01/1326 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MS MARIA DEL CARMEN SORIANO VILCHEZ / 02/01/2013

View Document

26/01/1326 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GOVINDARAJAN VARADHARAJAN / 02/01/2013

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/12/1224 December 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN HAND

View Document

12/08/1212 August 2012 DIRECTOR APPOINTED MRS HARSHNA KANTILAL SHAH

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/02/128 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

07/01/127 January 2012 SECRETARY APPOINTED MS MARIA DEL CARMEN SORIANO VILCHEZ

View Document

16/12/1116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

25/11/1125 November 2011 APPOINTMENT TERMINATED, SECRETARY COLIN HAND

View Document

23/01/1123 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 41 LAUREL FIELDS POTTERS BAR HERFORDSHIRE EN6 2BB

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN THOMAS HAND / 24/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA DEL CARMEN SORIANO VILCHEZ / 24/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GOVINDARAJAN VARADHARAJAN / 24/01/2010

View Document

25/01/1025 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

02/01/102 January 2010 APPOINTMENT TERMINATED, DIRECTOR NATALIE BAKER

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/01/0929 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/01/0814 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 41 LAUREL FIELDS POTTERS BAR HERTFORDSHIRE EN6 2BB

View Document

14/01/0814 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

13/04/0713 April 2007 REGISTERED OFFICE CHANGED ON 13/04/07 FROM: LANTERN HOUSE, 39-41 HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AJ

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/02/0712 February 2007 NEW SECRETARY APPOINTED

View Document

08/02/078 February 2007 SECRETARY RESIGNED

View Document

06/02/076 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 9 CHARLECOTE MEWS STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR

View Document

06/02/076 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0724 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0724 January 2007 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 NEW SECRETARY APPOINTED

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: 9 CHARLECOTE MEWS STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/01/0317 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/12/014 December 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

15/03/0115 March 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0029 November 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01

View Document

29/11/0029 November 2000 REGISTERED OFFICE CHANGED ON 29/11/00 FROM: THE GATEHOUSE 2 PARK STREET WINDSOR BERKSHIRE SL4 1LB

View Document

29/11/0029 November 2000 SECRETARY RESIGNED

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/09/0014 September 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS; AMEND

View Document

21/06/0021 June 2000 REGISTERED OFFICE CHANGED ON 21/06/00 FROM: 1 DOUGLAS ROAD STANWELL MIDDLESEX TW19 7QS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/9927 January 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

06/02/986 February 1998 RETURN MADE UP TO 09/01/98; NO CHANGE OF MEMBERS

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

07/02/977 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/01/9527 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

17/01/9517 January 1995 RETURN MADE UP TO 09/01/95; NO CHANGE OF MEMBERS

View Document

26/01/9426 January 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

14/10/9314 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/02/9311 February 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

08/10/928 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

03/06/923 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/9231 May 1992 ADOPT MEM AND ARTS 24/01/92

View Document

27/05/9227 May 1992 REGISTERED OFFICE CHANGED ON 27/05/92 FROM: 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

27/05/9227 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/9227 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 COMPANY NAME CHANGED VELOBARN LIMITED CERTIFICATE ISSUED ON 05/02/92

View Document

09/01/929 January 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/01/929 January 1992 CERTIFICATE OF INCORPORATION

View Document


More Company Information