LAUREL GORDON DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-02-25 with no updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/08/248 August 2024 Change of details for Thomas Arthur & Gordon Limited as a person with significant control on 2024-05-30

View Document

07/08/247 August 2024 Registered office address changed from Oakum House Gravesend Albury SG11 2LW United Kingdom to 1 Archers Place Leatherhead Road Oxshott Leatherhead Surrey KT22 0BE on 2024-08-07

View Document

07/08/247 August 2024 Director's details changed for Mr Russell Arthur Gordon Thomas on 2024-05-30

View Document

07/08/247 August 2024 Change of details for Laurel Gordon Investments Limited as a person with significant control on 2024-05-30

View Document

07/08/247 August 2024 Director's details changed for Mrs Lynn Patricia Thomas on 2024-05-30

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

11/04/2311 April 2023 Change of details for Thomas Arthur & Gordon Limited as a person with significant control on 2023-04-06

View Document

06/04/236 April 2023 Change of details for Laurel Gordon Investments Limited as a person with significant control on 2023-04-06

View Document

10/03/2310 March 2023 Director's details changed for Mrs Lynn Patricia Thomas on 2023-03-10

View Document

10/03/2310 March 2023 Registered office address changed from Oakham House Gravesend Albury SG11 2LW United Kingdom to Oakum House Gravesend Albury SG11 2LW on 2023-03-10

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-02-25 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/02/221 February 2022 Registered office address changed from Unit 4 Limes Court Conduit Lane Hoddesdon EN11 8EP United Kingdom to Oakham House Gravesend Albury SG11 2LW on 2022-02-01

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

26/05/2126 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR PATRICK PAUL FIELD

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR SIMON WARWICK

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

08/10/188 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115142650002

View Document

04/10/184 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 115142650001

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 115142650001

View Document

13/08/1813 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company