Morden
SM4 5HP
Director Name | Mr Adam Giles Akhurst |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2023(25 years, 2 months after company formation) |
Appointment Duration | 11 months, 3 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodfellows Estate Agents 103 London Road Morden SM4 5HP |
Director Name | William Forrest |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 04 July 2012) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 13 Fairfield Drive Frimley Surrey GU16 5RL |
Director Name | Mr Neil James Mansfield |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 04 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletrees Farm Mistead Lyndhurst Hampshire SO43 7GH |
Director Name | Stephen John Truman |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 15 years (resigned 17 May 2013) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Secretary Name | Neil James Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1998(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 04 October 1999) |
Role | Estate Agent |
Correspondence Address | 39 Shaftsbury Way Twickenham Middlesex TW2 5RP |
Director Name | Christopher Charles Northfield |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 2000) |
Role | Financial Adviser |
Correspondence Address | 245 Arethusa Way Bisley Woking Surrey GU24 9BU |
Secretary Name | Mr Graham John Howard Tarrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 1999(1 year, 7 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 14 December 2004) |
Role | Company Director |
Correspondence Address | 14 Oyster Quay Port Solent Portsmouth PO6 4TE |
Director Name | Nigel Budd |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2002(3 years, 10 months after company formation) |
Appointment Duration | 14 years (resigned 27 January 2016) |
Role | Estate Agent Manager |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Secretary Name | Alison Claire Young |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(6 years, 9 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 July 2005) |
Role | Accountant |
Correspondence Address | 18 Lower Road Sutton Surrey SM1 4QW |
Secretary Name | Mr Neil James Mansfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2005(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 04 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appletrees Farm Mistead Lyndhurst Hampshire SO43 7GH |
Director Name | Mr Matthew James Payne |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(11 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 May 2019) |
Role | Lettings Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Jonathan Alistair Cooke |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(14 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 01 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr Marc Anthony Slattery |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Secretary Name | Mrs Sapna Bedi Fitzgerald |
---|---|
Status | Resigned |
Appointed | 04 July 2012(14 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 05 May 2023) |
Role | Company Director |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Geoffrey Michael Roberts |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(15 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 May 2015) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE |
Director Name | Mr Greig Barker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2015(17 years, 2 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 25 November 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr David Seeley Brown |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2015(17 years, 5 months after company formation) |
Appointment Duration | 9 months (resigned 01 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Buildmark House George Cayley Drive York YO30 4XE |
Director Name | Mr Gregory Winston Young |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(18 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 05 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Ms Helen Elizabeth Buck |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2018(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Howard House 3 St. Marys Court Blossom Street York YO24 1AH |
Director Name | Mr Paul Hardy |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2019(21 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 01 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB |
Director Name | Mr Peter Bisset |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2021(23 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 05 May 2023) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
Director Name | Mr Martin John Humphreys |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2023(25 years, 2 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 24 July 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Goodfellows Estate Agents 103 London Road Morden SM4 5HP |
Director Name | Oval Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Secretary Name | Ovalsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1998(same day as company formation) |
Correspondence Address | 2 Temple Back East Temple Quay Bristol BS1 6EG |
Website | lauristons.com |
---|
Registered Address | 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Brooklands |
Built Up Area | Greater Manchester |
Address Matches | Over 300 other UK companies use this postal address |
69k at £1 | Lsli LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £4,038,000 |
Net Worth | £642,000 |
Cash | £1,000 |
Current Liabilities | £794,000 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 23 March 2024 (overdue) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 21 February 2024 (2 months ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 2 weeks from now) |
17 May 2023 | Delivered on: 18 May 2023 Persons entitled: Lsli Limited Classification: A registered charge Outstanding |
---|---|
23 January 2003 | Delivered on: 24 January 2003 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
1 August 2002 | Delivered on: 14 August 2002 Satisfied on: 13 June 2012 Persons entitled: Nestron Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £42,828.75 and any other sums from time to time deposited in the separate designated deposit account with the landlord's bankers and any interest earned thereon and retained in the account. Fully Satisfied |
5 November 1998 | Delivered on: 18 November 1998 Satisfied on: 5 November 2004 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
10 May 2017 | Full accounts made up to 31 December 2016 (23 pages) |
---|---|
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
5 December 2016 | Director's details changed for Mr Greig Barker on 28 November 2016 (2 pages) |
5 December 2016 | Registered office address changed from C/O Sapna B. Fitzgerald Buildmark House George Cayley Drive Clifton Moor York North Yorkshire YO30 4XE to 2nd Floor, Gateway 2 Holgate Park Drive York YO26 4GB on 5 December 2016 (1 page) |
5 December 2016 | Director's details changed for Mr Gregory Winston Young on 28 November 2016 (2 pages) |
24 August 2016 | Full accounts made up to 31 December 2015 (26 pages) |
12 May 2016 | Termination of appointment of David Seeley Brown as a director on 1 May 2016 (1 page) |
12 May 2016 | Appointment of Mr Gregory Winston Young as a director on 1 May 2016 (2 pages) |
18 March 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
15 February 2016 | Termination of appointment of Nigel Budd as a director on 27 January 2016 (1 page) |
14 September 2015 | Full accounts made up to 31 December 2014 (23 pages) |
14 August 2015 | Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page) |
14 August 2015 | Appointment of Mr David Seeley Brown as a director on 1 August 2015 (2 pages) |
14 August 2015 | Termination of appointment of Jonathan Alistair Cooke as a director on 1 August 2015 (1 page) |
14 August 2015 | Appointment of Mr David Seeley Brown as a director on 1 August 2015 (2 pages) |
29 May 2015 | Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages) |
29 May 2015 | Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 (1 page) |
29 May 2015 | Termination of appointment of Geoffrey Michael Roberts as a director on 1 May 2015 (1 page) |
29 May 2015 | Appointment of Mr Greig Barker as a director on 1 May 2015 (2 pages) |
9 March 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
10 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 January 2015 | Full accounts made up to 31 December 2013 (26 pages) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-03-18
|
18 February 2014 | Full accounts made up to 31 December 2012 (19 pages) |
13 February 2014 | Second filing of TM01 previously delivered to Companies House
|
5 February 2014 | Termination of appointment of Marc Slattery as a director
|
5 February 2014 | Appointment of Geoffrey Michael Roberts as a director (2 pages) |
2 September 2013 | Amended accounts made up to 31 May 2012 (10 pages) |
24 May 2013 | Termination of appointment of Stephen Truman as a director (1 page) |
6 March 2013 | Director's details changed for Stephen John Truman on 3 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Matthew James Payne on 3 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Nigel Budd on 3 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Stephen John Truman on 3 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Matthew James Payne on 3 March 2013 (2 pages) |
6 March 2013 | Director's details changed for Nigel Budd on 3 March 2013 (2 pages) |
6 March 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 (1 page) |
16 October 2012 | Total exemption small company accounts made up to 31 May 2012 (1 page) |
3 August 2012 | Appointment of Mr Marc Anthony Slattery as a director (2 pages) |
2 August 2012 | Termination of appointment of Neil Mansfield as a director (1 page) |
2 August 2012 | Termination of appointment of Neil Mansfield as a secretary (1 page) |
2 August 2012 | Appointment of Mr Jonathan Alistair Cooke as a director (2 pages) |
2 August 2012 | Resolutions
|
2 August 2012 | Registered office address changed from , Harwood House 43 Harwood Road, London, SW6 4QP on 2 August 2012 (1 page) |
2 August 2012 | Registered office address changed from , Harwood House 43 Harwood Road, London, SW6 4QP on 2 August 2012 (1 page) |
2 August 2012 | Termination of appointment of William Forrest as a director (1 page) |
2 August 2012 | Appointment of Mrs Sapna Bedi Fitzgerald as a secretary (1 page) |
6 July 2012 | Previous accounting period extended from 31 December 2011 to 31 May 2012 (3 pages) |
18 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 February 2012 | Director's details changed for Neil James Mansfield on 21 February 2012 (2 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (8 pages) |
24 February 2012 | Director's details changed for William Forrest on 21 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Stephen John Truman on 21 February 2012 (2 pages) |
24 February 2012 | Director's details changed for Nigel Budd on 21 February 2012 (2 pages) |
18 March 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (17 pages) |
14 March 2011 | Total exemption small company accounts made up to 31 December 2010 (1 page) |
29 November 2010 | Total exemption small company accounts made up to 31 December 2009 (1 page) |
23 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (16 pages) |
17 March 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (15 pages) |
12 March 2010 | Appointment of Matthew James Payne as a director (4 pages) |
19 January 2010 | Accounts for a dormant company made up to 31 December 2008 (1 page) |
4 November 2009 | Registered office address changed from , 26-28 the Causeway, Teddington, TW11 0HQ on 4 November 2009 (2 pages) |
4 November 2009 | Registered office address changed from , 26-28 the Causeway, Teddington, TW11 0HQ on 4 November 2009 (2 pages) |
26 March 2009 | Location of register of members (1 page) |
26 March 2009 | Return made up to 21/02/09; full list of members (12 pages) |
26 January 2009 | Registered office changed on 26/01/2009 from, 130-132 merton road, wimbledon, london, SW19 1EJ (1 page) |
22 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 March 2008 | Return made up to 21/02/08; full list of members
|
24 October 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 April 2007 | Return made up to 21/02/07; full list of members
|
5 December 2006 | Full accounts made up to 31 December 2005 (15 pages) |
21 February 2006 | Return made up to 21/02/06; full list of members
|
7 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
3 August 2005 | New secretary appointed (1 page) |
3 August 2005 | Secretary resigned (1 page) |
8 March 2005 | Return made up to 21/02/05; full list of members
|
8 March 2005 | Director's particulars changed (1 page) |
24 December 2004 | Resolutions
|
22 December 2004 | Secretary resigned (1 page) |
22 December 2004 | Resolutions
|
22 December 2004 | Resolutions
|
22 December 2004 | New secretary appointed (2 pages) |
22 December 2004 | Full accounts made up to 31 December 2003 (21 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
3 March 2004 | Return made up to 21/02/04; full list of members (8 pages) |
16 October 2003 | Full accounts made up to 31 December 2002 (18 pages) |
3 March 2003 | Return made up to 21/02/03; full list of members
|
24 January 2003 | Particulars of mortgage/charge (5 pages) |
14 August 2002 | Particulars of mortgage/charge (3 pages) |
4 July 2002 | Full accounts made up to 31 December 2001 (14 pages) |
9 March 2002 | Return made up to 24/02/02; full list of members
|
31 January 2002 | New director appointed (2 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (13 pages) |
5 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (16 pages) |
7 September 2000 | Director resigned (1 page) |
13 April 2000 | Return made up to 24/02/00; full list of members
|
29 October 1999 | Full accounts made up to 31 December 1998 (14 pages) |
19 October 1999 | New secretary appointed (2 pages) |
19 October 1999 | Secretary resigned (1 page) |
14 October 1999 | Ad 16/09/99--------- £ si 68310@1=68310 £ ic 690/69000 (2 pages) |
15 July 1999 | New director appointed (2 pages) |
23 March 1999 | Return made up to 24/02/99; full list of members (6 pages) |
2 March 1999 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
23 December 1998 | Nc inc already adjusted 05/11/98 (1 page) |
23 December 1998 | Resolutions
|
23 December 1998 | Memorandum and Articles of Association (27 pages) |
23 December 1998 | Registered office changed on 23/12/98 from: 30 queen charlotte street, bristol, BS99 7QQ (1 page) |
18 November 1998 | Particulars of mortgage/charge (6 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | Director resigned (1 page) |
5 June 1998 | New secretary appointed;new director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
16 April 1998 | Company name changed oval (1281) LIMITED\certificate issued on 17/04/98 (2 pages) |
24 February 1998 | Incorporation (19 pages) |