Company NameLauries Events Limited
Company StatusDissolved
Company Number04978949
CategoryPrivate Limited Company
Incorporation Date28 November 2003(20 years, 4 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68202Letting and operating of conference and exhibition centres

Directors

Director NameMrs Paula Bernadette Basnett
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2013(9 years, 5 months after company formation)
Appointment Duration9 years, 5 months (closed 25 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lauries Centre 142 Claughton Road
Birkenhead
Merseyside
CH41 6EY
Wales
Secretary NameMrs Paula Bernadette Bassnett
StatusClosed
Appointed31 May 2015(11 years, 6 months after company formation)
Appointment Duration7 years, 4 months (closed 25 October 2022)
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
StatusClosed
Appointed14 November 2016(12 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 25 October 2022)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameMrs Katherine Elizabeth Eugeni
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2016(12 years, 11 months after company formation)
Appointment Duration5 years, 11 months (closed 25 October 2022)
RoleHead Of Department
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
StatusClosed
Appointed11 November 2020(16 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 25 October 2022)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameMichael Parkinson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleRetired
Correspondence Address51 Park Road East
Birkenhead
Merseyside
CH41 4BB
Wales
Director NameDianne Mary Brennan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RolePayroll Officer
Country of ResidenceEngland
Correspondence Address124 Grosvenor Road
Birkenhead
Merseyside
CH43 1UD
Wales
Director NameDavid John Finlay
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleStores Supervisor
Country of ResidenceEngland
Correspondence Address20 St Annes Way
Birkenhead Wirral
Merseyside
CH41 3LH
Wales
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameDianne Mary Brennan
NationalityBritish
StatusResigned
Appointed28 November 2003(same day as company formation)
RolePayroll Officer
Country of ResidenceEngland
Correspondence Address124 Grosvenor Road
Birkenhead
Merseyside
CH43 1UD
Wales
Director NameEdward Francis Hughes
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(8 months, 1 week after company formation)
Appointment Duration4 months, 2 weeks (resigned 21 December 2004)
RoleRetired
Correspondence Address92 Vittoria Street
Birkenhead
Merseyside
CH41 3SR
Wales
Director NamePeter John Brennan
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2004(8 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 31 May 2015)
RoleBuilding & Civil Eng Manager
Country of ResidenceEngland
Correspondence Address124 Grosvenor Road
Birkenhead
Wirral
CH43 1UD
Wales
Director NameMrs Jean Victoria Stapleton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2015)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address85 Grange Road West
Birkenhead
Wirral
CH43 4XB
Wales
Director NameDaniel Francis Doyle
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(5 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWayside Cottage
Miles Lane
Greasby
Wirral
CH49 3PA
Wales
Director NameMr Gordon Capper
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Green Rathmore Road
Oxton
Merseyside
CH43 2HF
Wales
Director NameAnnette Elizabeth Capper
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2009(5 years, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Green Rathmore Road
Oxton
Merseyside
CH43 2HF
Wales
Director NameAsif Hamid
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2015(11 years, 6 months 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
Director NameMrs Patricia Crocker
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(12 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2020)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed28 November 2003(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitethelauriescentre.co.uk

Location

Registered Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

1 at £1Lauries LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£391
Cash£2,177
Current Liabilities£38,646

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

11 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
13 January 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
9 December 2016Confirmation statement made on 28 November 2016 with updates (5 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 Patricia Crocker as a director on 14 November 2016 (2 pages)
9 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 December 2015Termination of appointment of Dianne Mary Brennan as a secretary on 31 May 2015 (1 page)
7 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
(5 pages)
7 December 2015Appointment of Mrs Paula Bernadette Bassnett 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)
14 July 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)
5 June 2015Termination of appointment of Jean Victoria Stapleton as a director on 31 May 2015 (1 page)
5 June 2015Termination of appointment of Peter John Brennan 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 2015Termination of appointment of David John Finlay as a director on 31 May 2015 (1 page)
12 March 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
11 December 2014Termination of appointment of Daniel Francis Doyle as a director on 28 November 2014 (1 page)
2 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1
(9 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
23 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
(9 pages)
17 October 2013Appointment of Mrs Paula Bernadette Basnett as a director (2 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
10 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (8 pages)
30 November 2012Termination of appointment of Annette Capper as a director (1 page)
30 November 2012Termination of appointment of Gordon Capper as a director (1 page)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
5 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (10 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 December 2010Annual return made up to 28 November 2010 with a full list of shareholders (10 pages)
6 April 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
13 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (7 pages)
13 January 2010Director's details changed for Councillor Jean Victoria Stapleton on 28 November 2009 (2 pages)
13 January 2010Director's details changed for Mr Gordon Capper on 28 November 2009 (2 pages)
13 January 2010Director's details changed for Annette Elizabeth Capper on 28 November 2009 (2 pages)
13 January 2010Director's details changed for David John Finlay on 28 November 2009 (2 pages)
13 January 2010Director's details changed for Dianne Mary Brennan on 28 November 2009 (2 pages)
13 January 2010Director's details changed for Peter John Brennan on 28 November 2009 (2 pages)
13 January 2010Director's details changed for Daniel Francis Doyle on 28 November 2009 (2 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
24 February 2009Director appointed gordon capper (1 page)
24 February 2009Director appointed annette elizabeth capper (1 page)
24 February 2009Director appointed daniel francis doyle (1 page)
3 December 2008Return made up to 28/11/08; full list of members (4 pages)
17 April 2008Director appointed councillor jean victoria stapleton (1 page)
2 April 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
2 April 2008Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 January 2008Return made up to 28/11/07; full list of members (3 pages)
18 December 2007Director resigned (1 page)
4 January 2007Return made up to 28/11/06; full list of members (3 pages)
10 April 2006Director resigned (1 page)
10 April 2006Return made up to 28/11/05; full list of members (3 pages)
23 March 2006Accounting reference date extended from 30/11/05 to 31/05/06 (1 page)
17 August 2005Accounts for a dormant company made up to 30 November 2004 (2 pages)
31 January 2005Director's particulars changed (1 page)
27 January 2005Return made up to 28/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 October 2004New director appointed (2 pages)
6 October 2004New director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Director resigned (1 page)
16 January 2004Secretary resigned (1 page)
16 January 2004New secretary appointed;new director appointed (2 pages)
16 January 2004New director appointed (2 pages)
16 January 2004Registered office changed on 16/01/04 from: c/o north west registration services 9 abbey square chester cheshire CH1 2HU (1 page)
28 November 2003Incorporation (12 pages)