Birkenhead
Merseyside
CH41 6EY
Wales
Secretary Name | Mrs Paula Bernadette Bassnett |
---|---|
Status | Closed |
Appointed | 31 May 2015(11 years, 6 months after company formation) |
Appointment Duration | 7 years, 4 months (closed 25 October 2022) |
Role | Company Director |
Correspondence Address | The Lauries Centre 142 Claughton Road Birkenhead Merseyside CH41 6EY Wales |
Director Name | Mrs Sharon Maire Stanton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2016(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 25 October 2022) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Director Name | Mrs Katherine Elizabeth Eugeni |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2016(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (closed 25 October 2022) |
Role | Head Of Department |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Director Name | Mrs Patricia Crocker |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 November 2020(16 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (closed 25 October 2022) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Director Name | Michael Parkinson |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Retired |
Correspondence Address | 51 Park Road East Birkenhead Merseyside CH41 4BB Wales |
Director Name | Dianne Mary Brennan |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Payroll Officer |
Country of Residence | England |
Correspondence Address | 124 Grosvenor Road Birkenhead Merseyside CH43 1UD Wales |
Director Name | David John Finlay |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Stores Supervisor |
Country of Residence | England |
Correspondence Address | 20 St Annes Way Birkenhead Wirral Merseyside CH41 3LH Wales |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | Dianne Mary Brennan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Role | Payroll Officer |
Country of Residence | England |
Correspondence Address | 124 Grosvenor Road Birkenhead Merseyside CH43 1UD Wales |
Director Name | Edward Francis Hughes |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(8 months, 1 week after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 21 December 2004) |
Role | Retired |
Correspondence Address | 92 Vittoria Street Birkenhead Merseyside CH41 3SR Wales |
Director Name | Peter John Brennan |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 2004(8 months, 1 week after company formation) |
Appointment Duration | 10 years, 10 months (resigned 31 May 2015) |
Role | Building & Civil Eng Manager |
Country of Residence | England |
Correspondence Address | 124 Grosvenor Road Birkenhead Wirral CH43 1UD Wales |
Director Name | Mrs Jean Victoria Stapleton |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(4 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 May 2015) |
Role | Personal Assistant |
Country of Residence | United Kingdom |
Correspondence Address | 85 Grange Road West Birkenhead Wirral CH43 4XB Wales |
Director Name | Daniel Francis Doyle |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(5 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 28 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wayside Cottage Miles Lane Greasby Wirral CH49 3PA Wales |
Director Name | Mr Gordon Capper |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Green Rathmore Road Oxton Merseyside CH43 2HF Wales |
Director Name | Annette Elizabeth Capper |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2009(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 14 February 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 The Green Rathmore Road Oxton Merseyside CH43 2HF Wales |
Director Name | Asif Hamid |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2015(11 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Queensgate The Contact Company Grange Road East Birkenhead Merseyside CH41 5FD Wales |
Director Name | Mrs Patricia Crocker |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2016(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 03 March 2020) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 November 2003(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | thelauriescentre.co.uk |
---|
Registered Address | 68 Argyle Street Birkenhead Merseyside CH41 6AF Wales |
---|---|
Region | North West |
Constituency | Birkenhead |
County | Merseyside |
Ward | Birkenhead and Tranmere |
Built Up Area | Birkenhead |
1 at £1 | Lauries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £391 |
Cash | £2,177 |
Current Liabilities | £38,646 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
---|---|
13 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
9 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
15 November 2016 | Appointment of Mrs Katherine Elizabeth Eugeni as a director on 14 November 2016 (2 pages) |
15 November 2016 | Appointment of Mrs Sharon Maire Stanton as a director on 14 November 2016 (2 pages) |
15 November 2016 | Appointment of Mrs Patricia Crocker as a director on 14 November 2016 (2 pages) |
9 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
7 December 2015 | Termination of appointment of Dianne Mary Brennan as a secretary on 31 May 2015 (1 page) |
7 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Appointment of Mrs Paula Bernadette Bassnett as a secretary on 31 May 2015 (2 pages) |
2 December 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
14 July 2015 | Appointment of Asif Hamid as a director on 31 May 2015 (3 pages) |
10 June 2015 | Current accounting period shortened from 31 May 2016 to 31 December 2015 (1 page) |
5 June 2015 | Termination of appointment of Jean Victoria Stapleton as a director on 31 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Peter John Brennan as a director on 31 May 2015 (1 page) |
5 June 2015 | Termination of appointment of Dianne Mary Brennan as a director on 31 May 2015 (1 page) |
5 June 2015 | Termination of appointment of David John Finlay as a director on 31 May 2015 (1 page) |
12 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
11 December 2014 | Termination of appointment of Daniel Francis Doyle as a director on 28 November 2014 (1 page) |
2 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
4 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
23 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
17 October 2013 | Appointment of Mrs Paula Bernadette Basnett as a director (2 pages) |
1 March 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
10 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (8 pages) |
30 November 2012 | Termination of appointment of Annette Capper as a director (1 page) |
30 November 2012 | Termination of appointment of Gordon Capper as a director (1 page) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (7 pages) |
5 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (10 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 December 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (10 pages) |
6 April 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
13 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (7 pages) |
13 January 2010 | Director's details changed for Councillor Jean Victoria Stapleton on 28 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Mr Gordon Capper on 28 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Annette Elizabeth Capper on 28 November 2009 (2 pages) |
13 January 2010 | Director's details changed for David John Finlay on 28 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Dianne Mary Brennan on 28 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Peter John Brennan on 28 November 2009 (2 pages) |
13 January 2010 | Director's details changed for Daniel Francis Doyle on 28 November 2009 (2 pages) |
3 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
24 February 2009 | Director appointed gordon capper (1 page) |
24 February 2009 | Director appointed annette elizabeth capper (1 page) |
24 February 2009 | Director appointed daniel francis doyle (1 page) |
3 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
17 April 2008 | Director appointed councillor jean victoria stapleton (1 page) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2006 (7 pages) |
16 January 2008 | Return made up to 28/11/07; full list of members (3 pages) |
18 December 2007 | Director resigned (1 page) |
4 January 2007 | Return made up to 28/11/06; full list of members (3 pages) |
10 April 2006 | Director resigned (1 page) |
10 April 2006 | Return made up to 28/11/05; full list of members (3 pages) |
23 March 2006 | Accounting reference date extended from 30/11/05 to 31/05/06 (1 page) |
17 August 2005 | Accounts for a dormant company made up to 30 November 2004 (2 pages) |
31 January 2005 | Director's particulars changed (1 page) |
27 January 2005 | Return made up to 28/11/04; full list of members
|
6 October 2004 | New director appointed (2 pages) |
6 October 2004 | New director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Director resigned (1 page) |
16 January 2004 | Secretary resigned (1 page) |
16 January 2004 | New secretary appointed;new director appointed (2 pages) |
16 January 2004 | New director appointed (2 pages) |
16 January 2004 | Registered office changed on 16/01/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page) |
28 November 2003 | Incorporation (12 pages) |