LAUREL RECORDS LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewDirector's details changed for Ms Charlotte Chloe Saxe on 2025-07-14

View Document

10/02/2510 February 2025 Full accounts made up to 2024-09-30

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

18/06/2418 June 2024 Director's details changed for Mr Antony David Harlow on 2024-06-15

View Document

19/04/2419 April 2024 Director's details changed for Mr Antony David Harlow on 2022-12-15

View Document

15/04/2415 April 2024 Termination of appointment of Olswang Cosec Limited as a secretary on 2024-04-10

View Document

12/04/2412 April 2024 Full accounts made up to 2023-09-30

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

23/03/2323 March 2023 Full accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Appointment of Ms Charlotte Chloe Saxe as a director on 2022-09-30

View Document

03/10/223 October 2022 Termination of appointment of James Heneage Radice as a director on 2022-09-30

View Document

14/07/2114 July 2021 Full accounts made up to 2020-09-25

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 28/09/18

View Document

14/05/1914 May 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

14/05/1914 May 2019 ADOPT ARTICLES 16/04/2019

View Document

16/04/1916 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/05/2017

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MS KATHRYN LE GASSICK

View Document

02/07/182 July 2018 FULL ACCOUNTS MADE UP TO 29/09/17

View Document

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ANCLIFF

View Document

25/06/1825 June 2018

View Document

20/06/1820 June 2018

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

28/06/1628 June 2016 FULL ACCOUNTS MADE UP TO 25/09/15

View Document

24/06/1624 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

18/08/1518 August 2015 AUDITOR'S RESIGNATION

View Document

14/08/1514 August 2015 AUDITOR'S RESIGNATION

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DENYS BOOKER / 01/01/2015

View Document

08/07/158 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ANCLIFF / 01/01/2015

View Document

08/07/158 July 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 26/09/14

View Document

12/04/1512 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ANCLIFF / 09/01/2015

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON ROBSON

View Document

24/02/1524 February 2015 DIRECTOR APPOINTED PETER DAVID BREEDEN

View Document

02/07/142 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 FULL ACCOUNTS MADE UP TO 27/09/13

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN CROSS

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON KENNETH GEOFFREY ROBSON / 12/07/2013

View Document

10/07/1310 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

27/11/1227 November 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR JONATHAN PETER CROSS

View Document

24/07/1224 July 2012 APPOINTMENT TERMINATED, DIRECTOR RACHEL EVERS

View Document

11/07/1211 July 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN REID

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MR CHRISTOPHER JOHN ANCLIFF

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED ROGER BOOKER

View Document

13/07/1113 July 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 24/09/10

View Document

13/07/1013 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

13/07/1013 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / OLSWANG COSEC LIMITED / 01/10/2009

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 25/09/09

View Document

14/07/0914 July 2009 RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 FULL ACCOUNTS MADE UP TO 26/09/08

View Document

15/07/0815 July 2008 RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 RETURN MADE UP TO 18/06/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

18/07/0618 July 2006 NEW DIRECTOR APPOINTED

View Document

18/07/0618 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

05/08/055 August 2005 FULL ACCOUNTS MADE UP TO 01/10/04

View Document

06/07/056 July 2005 RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/09/04

View Document

29/09/0429 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 SECRETARY RESIGNED

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: INTERPARK HOUSE 7, DOWN STREET LONDON W1J 7AJ

View Document

05/08/045 August 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 SECRETARY RESIGNED

View Document

11/03/0411 March 2004 NEW SECRETARY APPOINTED

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

08/07/038 July 2003 RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/029 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

27/09/0227 September 2002 DELIVERY EXT'D 3 MTH 30/11/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

04/07/014 July 2001 RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 FULL ACCOUNTS MADE UP TO 30/12/99

View Document

15/09/0015 September 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/11/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 SECRETARY RESIGNED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 ADOPTARTICLES22/12/99

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 RETURN MADE UP TO 18/06/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 REGISTERED OFFICE CHANGED ON 03/06/99 FROM: WALDON HOUSE 57/63 OLD CHURCH STREET LONDON SW3 5BS

View Document

29/01/9929 January 1999 LOCATION OF REGISTER OF MEMBERS

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: 150 ALDERSGATE STREET LONDON EC1A 4EJ

View Document

04/01/994 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 RETURN MADE UP TO 18/06/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9822 June 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/07/9713 July 1997 RETURN MADE UP TO 18/06/97; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 RETURN MADE UP TO 18/06/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/07/9525 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/06/9528 June 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

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

14/11/9414 November 1994 NEW DIRECTOR APPOINTED

View Document

27/09/9427 September 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/09/94

View Document

27/09/9427 September 1994 COMPANY NAME CHANGED CENTREDATE COMPANY LIMITED CERTIFICATE ISSUED ON 28/09/94

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

26/09/9426 September 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

01/07/941 July 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9411 April 1994 S386 DISP APP AUDS 22/03/94

View Document

15/12/9315 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9315 December 1993 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

15/01/9315 January 1993 NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 REGISTERED OFFICE CHANGED ON 06/01/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

06/01/936 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/11/9220 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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