Company NameThe Lauries Limited
Company StatusActive
Company Number04768755
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 May 2003(20 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMrs Katherine Elizabeth Eugeni
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2016(13 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleHead Of Department
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameEma Wilkes
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2021(18 years, 4 months after company formation)
Appointment Duration2 years, 6 months
RoleCharity Director
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameMr Stephen Edmond Graham McHardy
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(20 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Director NameDianne Mary Brennan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RolePayroll Officer
Country of ResidenceEngland
Correspondence Address124 Grosvenor Road
Birkenhead
Merseyside
CH43 1UD
Wales
Director NameMrs Jean Victoria Stapleton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address85 Grange Road West
Birkenhead
Wirral
CH43 4XB
Wales
Secretary NameMr Neil Wilson
NationalityBritish
StatusResigned
Appointed18 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameNicholas John Warren
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(9 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 January 2006)
RoleTribunal Chairman
Correspondence Address29 Grafton Street
Prenton
CH43 4UJ
Wales
Director NameDavid John Finlay
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(9 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 31 May 2015)
RoleStores Supervisor
Country of ResidenceEngland
Correspondence Address20 St Annes Way
Birkenhead Wirral
Merseyside
CH41 3LH
Wales
Director NamePeter John Brennan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(9 months, 3 weeks after company formation)
Appointment Duration11 years, 2 months (resigned 12 May 2015)
RoleBuilding Civil Engineer
Country of ResidenceEngland
Correspondence Address124 Grosvenor Road
Birkenhead
Wirral
CH43 1UD
Wales
Director NameMichael Parkinson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(9 months, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 17 February 2009)
RoleRetired
Correspondence Address51 Park Road East
Birkenhead
Merseyside
CH41 4BB
Wales
Director NameEdward Francis Hughes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2004(9 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 December 2004)
RoleRetired
Correspondence Address92 Vittoria Street
Birkenhead
Merseyside
CH41 3SR
Wales
Director NameCllr Phillip Leslie Davies
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(1 year, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 18 May 2013)
RoleCouncillor
Country of ResidenceEngland
Correspondence Address9 Hillfield Drive
Pensby
Wirral
Merseyside
CH61 5UH
Wales
Director NameMr David William Christian
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 February 2007)
RoleManager Probation Service
Country of ResidenceUnited Kingdom
Correspondence Address19 Halton Crescent
Greasby
Wirral
Merseyside
CH49 3PG
Wales
Director NameAnthony Boswell
Date of BirthMarch 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(1 year, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 27 February 2006)
RoleRetired
Correspondence Address36 St Andrews Road
Claughton
Birkenhead
Merseyside
CH43 1TD
Wales
Director NameMr Lawrence Denis Embra
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(2 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House
33 Stanley Avenue
Higher Bebbington
Merseyside
CH63 5QE
Wales
Director NameDaniel Francis Doyle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(2 years, 11 months after company formation)
Appointment Duration7 years, 1 month (resigned 18 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Cottage
Miles Lane
Greasby
Wirral
CH49 3PA
Wales
Director NameGordon Capper
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(3 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Wells Cottage
Roslin Road
Oxton
Merseyside
CH43 5TF
Wales
Director NameAnnette Elizabeth Capper
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2007(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 February 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Wells Cottage
Roslin Road Oxton
Wirral
Merseyside
CH43 5TF
Wales
Director NameCllr Brian Kenny
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 South Drive
Upton
Wirral
Merseyside
CH49 6LA
Wales
Director NameMrs Paula Bernadette Basnett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2013(10 years after company formation)
Appointment Duration10 years, 6 months (resigned 07 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lauries Centre 142 Claughton Road
Birkenhead
Merseyside
CH41 6EY
Wales
Director NameAsif Hamid
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(12 years after company formation)
Appointment Duration5 years (resigned 01 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQueensgate The Contact Company Grange Road East
Birkenhead
Merseyside
CH41 5FD
Wales
Secretary NameMrs Paula Bernadette Basnett
StatusResigned
Appointed31 May 2015(12 years after company formation)
Appointment Duration8 years, 6 months (resigned 07 December 2023)
RoleCompany Director
Correspondence AddressThe Lauries Centre 142 Claughton Road
Birkenhead
Merseyside
CH41 6EY
Wales
Director NameMrs Sharon Maire Stanton
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(13 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 25 October 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameMrs Patricia Crocker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2020(17 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 2023)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed18 May 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.thelauriescentre.co.uk

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£153,355
Net Worth-£47,974
Cash£7,848
Current Liabilities£81,283

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 December 2023Termination of appointment of Paula Bernadette Basnett as a secretary on 7 December 2023 (1 page)
8 December 2023Appointment of Mr Stephen Edmond Graham Mchardy as a director on 7 December 2023 (2 pages)
8 December 2023Termination of appointment of Paula Bernadette Basnett as a director on 7 December 2023 (1 page)
30 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
27 April 2023Termination of appointment of Patricia Crocker as a director on 25 April 2023 (1 page)
28 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
18 November 2022Registered office address changed from 68 Argyle Street Birkenhead Merseyside CH41 6AF to 6 Abbots Quay Monks Ferry Birkenhead Wirral CH41 5LH on 18 November 2022 (1 page)
1 November 2022Termination of appointment of Sharon Maire Stanton as a director on 25 October 2022 (1 page)
30 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
5 April 2022Total exemption full accounts made up to 31 March 2021 (19 pages)
2 April 2022Memorandum and Articles of Association (8 pages)
2 April 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
2 April 2022Statement of company's objects (2 pages)
3 March 2022Appointment of Ema Wilkes as a director on 6 October 2021 (2 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates (3 pages)
18 February 2021Total exemption full accounts made up to 31 March 2020 (18 pages)
6 January 2021Appointment of Mrs Patricia Crocker as a director on 11 November 2020 (2 pages)
17 June 2020Termination of appointment of Asif Hamid as a director on 1 June 2020 (1 page)
20 May 2020Confirmation statement made on 18 May 2020 with updates (3 pages)
3 January 2020Total exemption full accounts made up to 31 March 2019 (18 pages)
4 November 2019Termination of appointment of Patricia Crocker as a director on 4 November 2019 (1 page)
20 June 2019Memorandum and Articles of Association (16 pages)
20 June 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
24 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
8 January 2019Total exemption full accounts made up to 31 March 2018 (18 pages)
24 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
18 May 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
13 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
13 January 2017Total exemption full accounts made up to 31 March 2016 (17 pages)
15 November 2016Appointment of Mrs Katherine Elizabeth Eugeni as a director on 14 November 2016 (2 pages)
15 November 2016Appointment of Mrs Sharon Maire Stanton as a director on 14 November 2016 (2 pages)
15 November 2016Appointment of Mrs Katherine Elizabeth Eugeni as a director on 14 November 2016 (2 pages)
15 November 2016Appointment of Mrs Patricia Crocker as a director on 14 November 2016 (2 pages)
15 November 2016Appointment of Mrs Sharon Maire Stanton as a director on 14 November 2016 (2 pages)
15 November 2016Appointment of Mrs Patricia Crocker as a director on 14 November 2016 (2 pages)
26 May 2016Annual return made up to 18 May 2016 no member list (4 pages)
26 May 2016Annual return made up to 18 May 2016 no member list (4 pages)
9 February 2016Total exemption full accounts made up to 31 May 2015 (17 pages)
9 February 2016Total exemption full accounts made up to 31 May 2015 (17 pages)
7 December 2015Appointment of Mrs Paula Bernadette Basnett as a secretary on 31 May 2015 (2 pages)
7 December 2015Appointment of Mrs Paula Bernadette Basnett as a secretary on 31 May 2015 (2 pages)
2 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
2 December 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
30 June 2015Appointment of Asif Hamid as a director on 31 May 2015 (3 pages)
30 June 2015Appointment of Asif Hamid as a director on 31 May 2015 (3 pages)
10 June 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
10 June 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page)
5 June 2015Termination of appointment of Brian Kenny as a director on 31 May 2015 (1 page)
5 June 2015Termination of appointment of Jean Victoria Stapleton as a director on 31 March 2015 (1 page)
5 June 2015Termination of appointment of Brian Kenny as a director on 31 May 2015 (1 page)
5 June 2015Termination of appointment of Peter John Brennan as a director on 12 May 2015 (1 page)
5 June 2015Termination of appointment of Dianne Mary Brennan as a director on 31 May 2015 (1 page)
5 June 2015Annual return made up to 18 May 2015 no member list (7 pages)
5 June 2015Termination of appointment of David John Finlay as a director on 31 May 2015 (1 page)
5 June 2015Termination of appointment of Dianne Mary Brennan as a director on 31 May 2015 (1 page)
5 June 2015Annual return made up to 18 May 2015 no member list (7 pages)
5 June 2015Termination of appointment of Peter John Brennan as a director on 12 May 2015 (1 page)
5 June 2015Termination of appointment of David John Finlay as a director on 31 May 2015 (1 page)
5 June 2015Termination of appointment of Jean Victoria Stapleton as a director on 31 March 2015 (1 page)
12 March 2015Total exemption full accounts made up to 31 May 2014 (17 pages)
12 March 2015Total exemption full accounts made up to 31 May 2014 (17 pages)
5 June 2014Annual return made up to 18 May 2014 no member list (7 pages)
5 June 2014Annual return made up to 18 May 2014 no member list (7 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (17 pages)
4 March 2014Total exemption full accounts made up to 31 May 2013 (17 pages)
17 October 2013Appointment of Mrs Paula Bernadette Basnett as a director (2 pages)
17 October 2013Appointment of Mrs Paula Bernadette Basnett as a director (2 pages)
19 June 2013Termination of appointment of Phillip Davies as a director (1 page)
19 June 2013Termination of appointment of Phillip Davies as a director (1 page)
19 June 2013Annual return made up to 18 May 2013 no member list (6 pages)
19 June 2013Termination of appointment of Daniel Doyle as a director (1 page)
19 June 2013Annual return made up to 18 May 2013 no member list (6 pages)
19 June 2013Termination of appointment of Daniel Doyle as a director (1 page)
1 March 2013Total exemption full accounts made up to 31 May 2012 (21 pages)
1 March 2013Total exemption full accounts made up to 31 May 2012 (21 pages)
15 June 2012Annual return made up to 18 May 2012 no member list (8 pages)
15 June 2012Annual return made up to 18 May 2012 no member list (8 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (20 pages)
29 February 2012Total exemption full accounts made up to 31 May 2011 (20 pages)
10 June 2011Termination of appointment of Annette Capper as a director (1 page)
10 June 2011Termination of appointment of Lawrence Embra as a director (1 page)
10 June 2011Termination of appointment of Annette Capper as a director (1 page)
10 June 2011Annual return made up to 18 May 2011 no member list (8 pages)
10 June 2011Termination of appointment of Gordon Capper as a director (1 page)
10 June 2011Termination of appointment of Lawrence Embra as a director (1 page)
10 June 2011Termination of appointment of Gordon Capper as a director (1 page)
10 June 2011Annual return made up to 18 May 2011 no member list (8 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (19 pages)
2 March 2011Total exemption full accounts made up to 31 May 2010 (19 pages)
5 August 2010Termination of appointment of Neil Wilson as a secretary (1 page)
5 August 2010Termination of appointment of Neil Wilson as a secretary (1 page)
25 May 2010Director's details changed for Gordon Capper on 18 May 2010 (2 pages)
25 May 2010Director's details changed for Annette Elizabeth Capper on 18 May 2010 (2 pages)
25 May 2010Director's details changed for Gordon Capper on 18 May 2010 (2 pages)
25 May 2010Annual return made up to 18 May 2010 no member list (7 pages)
25 May 2010Annual return made up to 18 May 2010 no member list (7 pages)
25 May 2010Director's details changed for Annette Elizabeth Capper on 18 May 2010 (2 pages)
6 April 2010Total exemption full accounts made up to 31 May 2009 (17 pages)
6 April 2010Total exemption full accounts made up to 31 May 2009 (17 pages)
25 August 2009Annual return made up to 18/05/09 (5 pages)
25 August 2009Annual return made up to 18/05/09 (5 pages)
17 August 2009Director appointed dianne brennan (1 page)
17 August 2009Director appointed dianne brennan (1 page)
3 April 2009Total exemption full accounts made up to 31 May 2008 (16 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (16 pages)
24 February 2009Appointment terminated director dianne brennan (2 pages)
24 February 2009Director appointed brian kenny (1 page)
24 February 2009Director appointed brian kenny (1 page)
24 February 2009Appointment terminated director michael parkinson (2 pages)
24 February 2009Appointment terminated director michael parkinson (2 pages)
24 February 2009Appointment terminated director dianne brennan (2 pages)
1 July 2008Annual return made up to 18/05/08 (5 pages)
1 July 2008Annual return made up to 18/05/08 (5 pages)
2 April 2008Total exemption full accounts made up to 31 May 2006 (15 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (15 pages)
2 April 2008Total exemption full accounts made up to 31 May 2007 (15 pages)
2 April 2008Total exemption full accounts made up to 31 May 2006 (15 pages)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (1 page)
25 July 2007New director appointed (2 pages)
25 July 2007New director appointed (1 page)
31 May 2007Annual return made up to 18/05/07 (7 pages)
31 May 2007Annual return made up to 18/05/07 (7 pages)
7 March 2007Director resigned (1 page)
7 March 2007Director resigned (1 page)
7 September 2006Total exemption full accounts made up to 31 May 2005 (16 pages)
7 September 2006Total exemption full accounts made up to 31 May 2005 (16 pages)
31 August 2006Annual return made up to 18/05/06 (3 pages)
31 August 2006Annual return made up to 18/05/06 (3 pages)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Director resigned (1 page)
10 October 2005Annual return made up to 18/05/05 (3 pages)
10 October 2005Annual return made up to 18/05/05 (3 pages)
24 June 2005Total exemption full accounts made up to 31 May 2004 (15 pages)
24 June 2005Total exemption full accounts made up to 31 May 2004 (15 pages)
22 March 2005New director appointed (2 pages)
22 March 2005New director appointed (2 pages)
31 January 2005Director's particulars changed (1 page)
31 January 2005Director's particulars changed (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005New director appointed (2 pages)
18 August 2004Annual return made up to 18/05/04
  • 363(288) ‐ Secretary resigned
(7 pages)
18 August 2004Annual return made up to 18/05/04
  • 363(288) ‐ Secretary resigned
(7 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004Registered office changed on 23/03/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004Registered office changed on 23/03/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
18 May 2003Incorporation (19 pages)
18 May 2003Incorporation (19 pages)