Laurelbeck Limited LONDON


Founded in 2004, Laurelbeck, classified under reg no. 05315572 is an active company. Currently registered at 120 High Street SE20 7EZ, London the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Michael N., David J.. Of them, David J. has been with the company the longest, being appointed on 17 December 2004 and Michael N. has been with the company for the least time - from 1 August 2008. At present there is one former director listed by the company - Andrew C., who left the company on 23 December 2010. In addition, the company lists several former secretaries whose names might be found in the table below.

Laurelbeck Limited Address / Contact

Office Address 120 High Street
Town London
Post code SE20 7EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05315572
Date of Incorporation Fri, 17th Dec 2004
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (286 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Dec 2023 (2023-12-31)
Last confirmation statement dated Sat, 17th Dec 2022

Company staff

Baxter Lambert Ltd

Position: Corporate Secretary

Appointed: 16 December 2022

Michael N.

Position: Director

Appointed: 01 August 2008

David J.

Position: Director

Appointed: 17 December 2004

David L.

Position: Secretary

Appointed: 01 August 2008

Resigned: 15 December 2022

Arm Secretaries Limited

Position: Corporate Director

Appointed: 17 December 2004

Resigned: 17 December 2004

Arm Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 17 December 2004

Resigned: 17 December 2004

Michael N.

Position: Secretary

Appointed: 17 December 2004

Resigned: 01 August 2008

Andrew C.

Position: Director

Appointed: 17 December 2004

Resigned: 23 December 2010

Alan M.

Position: Nominee Director

Appointed: 17 December 2004

Resigned: 17 December 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312022-12-312023-12-31
Balance Sheet
Net Assets Liabilities9999
Property Plant Equipment77 50077 50077 50077 500
Other
Creditors77 49177 49177 49177 491
Other Creditors77 49177 49177 49177 491
Other Remaining Borrowings77 49177 49177 49177 491
Total Assets Less Current Liabilities77 50077 50077 50077 500

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Dormant company accounts made up to December 31, 2023
filed on: 26th, September 2024
Free Download (6 pages)

Company search

Advertisements