LAUREL GORDON PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

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 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 Mrs Lynn Patricia Thomas on 2024-05-30

View Document

07/08/247 August 2024 Change of details for Thomas, Arthur & Gordon Limited as a person with significant control on 2024-05-30

View Document

03/05/243 May 2024 Appointment of Mrs Louise Laurel Barber as a director on 2024-04-22

View Document

03/05/243 May 2024 Appointment of Mr Russell Arthur Gordon Thomas as a secretary on 2024-04-22

View Document

02/05/242 May 2024 Termination of appointment of Barry Adrian Southey Thomas as a director on 2024-04-22

View Document

02/05/242 May 2024 Appointment of Mrs Lynn Patricia Thomas as a director on 2024-04-22

View Document

02/05/242 May 2024 Termination of appointment of Barry Adrian Southey Thomas as a secretary on 2024-04-22

View Document

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

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

16/01/2416 January 2024 Cessation of Barry Adrian Southey Thomas as a person with significant control on 2016-04-06

View Document

16/01/2416 January 2024 Cessation of Russell Arthur Gordon Thomas as a person with significant control on 2016-04-06

View Document

16/01/2416 January 2024 Notification of Thomas, Arthur & Gordon Limited as a person with significant control on 2016-04-06

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

16/01/2316 January 2023 Registered office address changed from Oakham House Gravesend Albury SG11 2LW United Kingdom to Oakum House Gravesend Albury SG11 2LW on 2023-01-16

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

13/08/1913 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM AMWELL HOUSE 19 AMWELL STREET HODDESDON HERTFORDSHIRE EN11 8TS

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

15/12/1615 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/01/1625 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/08/1510 August 2015 REGISTERED OFFICE CHANGED ON 10/08/2015 FROM BUILDING 4 SAINT CROSS CHAMBERS UPPER MARSH LANE HODDESDON HERTFORDSHIRE EN11 8LQ

View Document

02/01/152 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/01/1429 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

16/10/1316 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

18/01/1318 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

05/01/135 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

25/01/1225 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/01/1121 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY ADRIAN SOUTHEY THOMAS / 01/10/2009

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/0722 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/063 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/01/0430 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 REGISTERED OFFICE CHANGED ON 12/05/03 FROM: 594 HERTFORD ENFIELD MIDDLESEX EN3 5SX

View Document

27/04/0327 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/09/028 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/01/9913 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

10/01/9710 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/958 March 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

22/01/9522 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

22/01/9522 January 1995 Full accounts made up to 1994-03-31

View Document

22/01/9522 January 1995 Full accounts made up to 1994-03-31

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/01/9421 January 1994 Full accounts made up to 1993-03-31

View Document

21/01/9421 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9322 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9321 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/932 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/9326 January 1993 Full accounts made up to 1992-03-31

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

15/01/9315 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

05/11/925 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/925 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9227 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/923 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9224 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9224 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9224 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9224 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9224 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9224 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9219 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9224 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9225 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/9225 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/929 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/07/9127 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9126 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

11/04/9111 April 1991 Full accounts made up to 1990-03-31

View Document

11/04/9111 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

11/04/9111 April 1991 Full accounts made up to 1990-03-31

View Document

06/07/906 July 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/07/906 July 1990 Full accounts made up to 1989-03-31

View Document

19/04/9019 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9021 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/11/8928 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/8926 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/8925 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/8911 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/895 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/894 April 1989 RETURN MADE UP TO 15/12/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/8822 November 1988 COMPANY NAME CHANGED LAUREL GORDON LIMITED CERTIFICATE ISSUED ON 23/11/88

View Document

22/11/8822 November 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/11/88

View Document

27/10/8827 October 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/10/8810 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/8821 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 Full accounts made up to 1987-03-31

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/06/8816 June 1988 Full accounts made up to 1987-03-31

View Document

15/04/8815 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/04/8814 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/8810 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/876 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/875 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/872 September 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

16/04/8716 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/875 February 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/876 January 1987 RETURN MADE UP TO 24/12/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/10/862 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8630 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/8630 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/861 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8622 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/8622 July 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/862 May 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

02/05/862 May 1986 REGISTERED OFFICE CHANGED ON 02/05/86 FROM: 402 & 408 SEVEN SISTERS ROAD FINSBURY PARK LONDON N4

View Document

02/05/862 May 1986 RETURN MADE UP TO 15/12/85; FULL LIST OF MEMBERS

View Document

22/02/8522 February 1985 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

View Document

26/10/5926 October 1959 CERTIFICATE OF INCORPORATION

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