Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAURENSON LTD
Company Information for

LAURENSON LTD

C/O BEGBIES, 9 BONHILL STREET, LONDON, EC2A 4DJ,
Company Registration Number
02337702
Private Limited Company
Active

Company Overview

About Laurenson Ltd
LAURENSON LTD was founded on 1989-01-23 and has its registered office in London. The organisation's status is listed as "Active". Laurenson Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LAURENSON LTD
 
Legal Registered Office
C/O BEGBIES
9 BONHILL STREET
LONDON
EC2A 4DJ
Other companies in GU15
 
Previous Names
ASPEN RESIDENTIAL SERVICES LIMITED14/04/2011
Filing Information
Company Number 02337702
Company ID Number 02337702
Date formed 1989-01-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/08/2015
Return next due 31/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 23:30:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAURENSON LTD
The accountancy firm based at this address is BEGBIES CHETTLE AGAR LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LAURENSON LTD
The following companies were found which have the same name as LAURENSON LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LAURENSON DATA TOOLS LIMITED FIRST FLOOR RIDGELAND HOUSE 15 CARFAX HORSHAM WEST SUSSEX RH12 1DY Active Company formed on the 2001-12-12
LAURENSON ENTERPRISE LIMITED 3 SYCAMORE AVENUE SCALLOWAY SHETLAND SCOTLAND ZE1 0UX Dissolved Company formed on the 2015-09-22
LAURENSON BENEFICIARY COMPANY PTY LTD Active Company formed on the 2016-06-23
LAURENSON SUPER FUND PTY LTD Strike-off action in progress Company formed on the 2012-02-14
LAURENSON INVESTMENTS PTE. LTD. BATTERY ROAD Singapore 049909 Dissolved Company formed on the 2008-09-12
LAURENSON COMPANY LIMITED Dissolved Company formed on the 1981-04-29
LAURENSON CARPENTRY INC North Carolina Unknown
LAURENSON JOINERY LTD 56 Breiwick Road Lerwick Shetland ZE1 0DB Active - Proposal to Strike off Company formed on the 2020-06-22
LAURENSON & WILLIAMSON JOINERY LTD SUITE 14 98 WOODLANDS ROAD CHARING CROSS GLASGOW G3 6HB Active - Proposal to Strike off Company formed on the 2020-07-15
LAURENSON PROPERTY LTD 25 FERROCHIE ROAD GRANDHOME ABERDEEN AB22 9AU Active Company formed on the 2023-02-21
LAURENSON FOGRALEA LIMITED 12 FOGRALEA LERWICK SHETLAND ZE1 0SE Active Company formed on the 2023-06-22
LAURENSONS CONSULTING LTD 9 Bank Road Kingswood Bristol BS15 8LS Active Company formed on the 2012-04-13

Company Officers of LAURENSON LTD

Current Directors
Officer Role Date Appointed
MARGARET MAVIS LASLETT
Company Secretary 1991-08-06
MARGARET MAVIS LASLETT
Director 1991-08-06
WILLIAM IAIN EWART LASLETT
Director 1991-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
JACQUELINE CHAPMAN
Director 2005-10-28 2011-04-11
CHRISTOPHER CHAPMAN
Director 2008-04-06 2009-09-30
GILLIAN LESLEY DUXBURY
Director 1999-04-06 2002-08-31
THOMAS ONYSZKO
Director 1998-09-09 2000-04-20
SAADI KAHLIL AL-SHADHIR
Director 1991-08-06 1994-08-30
PETER IRWIN BATESON
Director 1991-08-06 1992-08-19
TOMMIE PETER BATESON
Director 1991-08-06 1992-07-31

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-0731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/22, WITH NO UPDATES
2022-06-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/21, WITH NO UPDATES
2021-06-14AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-05-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES
2019-05-21AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES
2018-05-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/17 FROM 17 Park Street Camberley Surrey GU15 3PQ
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES
2017-06-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1250
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES
2016-07-04AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 1250
2015-08-07AR0103/08/15 ANNUAL RETURN FULL LIST
2015-07-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 1250
2014-08-11AR0103/08/14 ANNUAL RETURN FULL LIST
2014-07-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-12AR0103/08/13 ANNUAL RETURN FULL LIST
2012-08-20AR0103/08/12 ANNUAL RETURN FULL LIST
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IAIN EWART LASLETT / 01/08/2012
2012-08-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MAVIS LASLETT / 01/08/2012
2012-08-20CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET MAVIS LASLETT on 2012-08-01
2012-07-30AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-19AR0103/08/11 ANNUAL RETURN FULL LIST
2011-07-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-14RES15CHANGE OF NAME 26/02/2011
2011-04-14CERTNMCompany name changed aspen residential services LIMITED\certificate issued on 14/04/11
2011-04-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JACQUELINE CHAPMAN
2010-09-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-31AR0103/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM IAIN EWART LASLETT / 03/08/2010
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MAVIS LASLETT / 03/08/2010
2009-10-16AR0103/08/09 FULL LIST
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER CHAPMAN
2009-07-14AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS
2008-07-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-24288aDIRECTOR APPOINTED CHRISTOPHER CHAPMAN
2007-08-30363sRETURN MADE UP TO 03/08/07; NO CHANGE OF MEMBERS
2007-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-08-17363sRETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-11-10288aNEW DIRECTOR APPOINTED
2005-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-18363sRETURN MADE UP TO 03/08/05; FULL LIST OF MEMBERS
2004-08-12363sRETURN MADE UP TO 03/08/04; FULL LIST OF MEMBERS
2004-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-28363sRETURN MADE UP TO 06/08/03; FULL LIST OF MEMBERS
2003-06-17395PARTICULARS OF MORTGAGE/CHARGE
2002-09-24288bDIRECTOR RESIGNED
2002-09-05363sRETURN MADE UP TO 06/08/02; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-09-14363sRETURN MADE UP TO 06/08/01; FULL LIST OF MEMBERS
2001-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-10-17AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-18363sRETURN MADE UP TO 06/08/00; FULL LIST OF MEMBERS
2000-06-08288bDIRECTOR RESIGNED
2000-06-08288cDIRECTOR'S PARTICULARS CHANGED
2000-06-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-03363sRETURN MADE UP TO 06/08/99; FULL LIST OF MEMBERS
1999-04-20288aNEW DIRECTOR APPOINTED
1998-10-09288aNEW DIRECTOR APPOINTED
1998-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-09-11363sRETURN MADE UP TO 06/08/98; NO CHANGE OF MEMBERS
1998-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-09-03363sRETURN MADE UP TO 06/08/97; NO CHANGE OF MEMBERS
1997-04-09395PARTICULARS OF MORTGAGE/CHARGE
1996-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-09-10363sRETURN MADE UP TO 06/08/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LAURENSON LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAURENSON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2003-06-17 Satisfied GIP LIMITED
RENT DEPOSIT DEED 1997-04-09 Satisfied GRANGER INVESTMENT PROPERTIES LIMITED
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LAURENSON LTD

Intangible Assets
Patents
We have not found any records of LAURENSON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LAURENSON LTD
Trademarks
We have not found any records of LAURENSON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAURENSON LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as LAURENSON LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where LAURENSON LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAURENSON LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAURENSON LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1