Background WavePink WaveYellow Wave

LAURENT-PERRIER (UK) LIMITED (01383260)

LAURENT-PERRIER (UK) LIMITED (01383260) is an active UK company. incorporated on 10 August 1978. with registered office in Marlow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342). LAURENT-PERRIER (UK) LIMITED has been registered for 47 years. Current directors include DALYAC, Stephane Branislav Demetre, GUY, Adam John, MENEUX, Stephanie and 1 others.

Company Number
01383260
Status
active
Type
ltd
Incorporated
10 August 1978
Age
47 years
Address
Jubilee House Third Avenue, Marlow, SL7 1EY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
DALYAC, Stephane Branislav Demetre, GUY, Adam John, MENEUX, Stephanie, PEREYRE, Alexandra
SIC Codes
46342

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAURENT-PERRIER (UK) LIMITED

LAURENT-PERRIER (UK) LIMITED is an active company incorporated on 10 August 1978 with the registered office located in Marlow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342). LAURENT-PERRIER (UK) LIMITED was registered 47 years ago.(SIC: 46342)

Status

active

Active since 47 years ago

Company No

01383260

LTD Company

Age

47 Years

Incorporated 10 August 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Jubilee House Third Avenue Globe Park Marlow, SL7 1EY,

Previous Addresses

66-68 Chapel Street Marlow Buckinghamshire SL7 1DE United Kingdom
From: 22 June 2017To: 20 October 2022
C/O Pkf Littlejohn 2nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
From: 3 July 2013To: 22 June 2017
C/O Littlejohn, 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD
From: 10 August 1978To: 3 July 2013
Timeline

13 key events • 1978 - 2021

Funding Officers Ownership
Company Founded
Aug 78
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Apr 15
Director Joined
Jul 15
Director Left
Oct 16
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jun 18
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

DALYAC, Stephane Branislav Demetre

Active
Avenue De Champagne, Tours-Sur-Marne
Born September 1962
Director
Appointed 02 Jul 2015

GUY, Adam John

Active
Third Avenue, MarlowSL7 1EY
Born May 1976
Director
Appointed 01 Mar 2015

MENEUX, Stephanie

Active
Avenue De Champagne, Tours-Sur-Marne
Born December 1963
Director
Appointed 19 Jun 2018

PEREYRE, Alexandra

Active
Tours-Sur-Marne
Born December 1959
Director
Appointed N/A

WARREN, John Bratby

Resigned
21 Wattleton Road, BeaconsfieldHP9 1TT
Secretary
Appointed N/A
Resigned 31 Oct 1997

CITY GATE SECRETARIES LIMITED

Resigned
1 Park Place, LondonE14 4HJ
Corporate secretary
Appointed 31 Oct 1997
Resigned 10 Jul 2006

PKF LITTLEJOHN CORPORATE SERVICES LIMITED

Resigned
Floor 1 Westferry Circus, LondonE14 4HD
Corporate secretary
Appointed 10 Jul 2006
Resigned 30 May 2017

BAVER, Jean-Francois Henry Gaston

Resigned
2 Rue Regattier, 75004 Paris
Born August 1942
Director
Appointed 04 Nov 1996
Resigned 09 Dec 1996

CLARK, Stephen Howard

Resigned
14 Sainfoin Road, LondonSW17 8EP
Born December 1956
Director
Appointed 20 Jul 1992
Resigned 09 Apr 2008

DE KERVENOAEL, Maurice Jouan, Vicomte

Resigned
Rue Picot, Paris
Born September 1936
Director
Appointed 13 Sept 2010
Resigned 15 Jun 2021

DE LA GIRAUDIERE, Bernard, Vicomte

Resigned
Lannebascan, 40390 St Martin De Seignanx
Born March 1931
Director
Appointed N/A
Resigned 15 Jun 2021

DE NONANCOURT, Bernard

Resigned
17 Rue De Sezanne, 51200 EpernayFOREIGN
Born January 1920
Director
Appointed N/A
Resigned 10 Jul 2009

DUMONT, Yves

Resigned
6 Rue Lalo, FranceFOREIGN
Born April 1950
Director
Appointed 22 Sept 1997
Resigned 31 Dec 2008

EMENY, Ian

Resigned
27 The Ryde, StainesTW18 2SL
Born March 1939
Director
Appointed N/A
Resigned 27 Nov 1995

HESKETH, Michael David

Resigned
Chapel Street, MarlowSL7 1DE
Born May 1958
Director
Appointed 10 Aug 1999
Resigned 15 Jun 2021

HOWE, Barrie Gordon

Resigned
Old Beam Cottage 57 Eastgate, PickeringYO18 7DU
Born July 1939
Director
Appointed N/A
Resigned 31 Jul 2001

KERNICK, Mark Robert John

Resigned
1 Chemin St Etienne, 51110 Fresne Les Riems
Born October 1957
Director
Appointed 04 Nov 1996
Resigned 26 Nov 1998

KERNICK, Robert Charles

Resigned
79 Canfield Gardens, LondonNW6 3EA
Born May 1927
Director
Appointed N/A
Resigned 30 Apr 1998

KIMMINS, Malcolm Brian Johnston

Resigned
North End, NewburyRG20 0AN
Born February 1937
Director
Appointed 10 Oct 2001
Resigned 15 Jun 2021

NICHOLSON, Richard Hugh

Resigned
Woodcott House, WhitchurchRG28 7PY
Born November 1936
Director
Appointed N/A
Resigned 20 Sept 2016

SALTER, Guy Ridley

Resigned
35 Palliser Road, LondonW14 9EB
Born October 1959
Director
Appointed 04 Nov 1996
Resigned 30 Oct 1999

TSASSIS, Stephane

Resigned
Rue Coquebert, Reims
Born July 1966
Director
Appointed 01 Jan 2009
Resigned 26 May 2010

VILLIERS-SMITH, Timothy Francis

Resigned
Manor Cottage, WadhurstTN5 7EL
Born July 1935
Director
Appointed N/A
Resigned 01 Aug 1997

WARREN, John Bratby

Resigned
21 Wattleton Road, BeaconsfieldHP9 1TT
Born April 1941
Director
Appointed N/A
Resigned 31 Oct 1997

Persons with significant control

3

Alexandra Pereyre

Active
Avenue De Champagne, Tours-Sur-Marne51150
Born December 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Avenue De Champagne, Tours-Sur-Marne51150

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Stephanie Meneux

Active
Avenue De Champagne, Tours-Sur-Marne
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
14 January 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 May 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Resolution
17 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 July 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 July 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 June 2017
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Resolution
19 May 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
10 November 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Full
27 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Resolution
13 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Corporate Secretary Company With Change Date
4 July 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
3 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
8 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 July 2010
CH04Change of Corporate Secretary Details
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Legacy
3 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
287Change of Registered Office
Legacy
14 July 2008
353353
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
15 May 2008
287Change of Registered Office
Legacy
15 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
21 July 2007
AAAnnual Accounts
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
18 July 2006
363sAnnual Return (shuttle)
Memorandum Articles
6 March 2006
MEM/ARTSMEM/ARTS
Resolution
6 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 November 2005
AAAnnual Accounts
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
24 January 2005
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2003
AAAnnual Accounts
Legacy
19 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
14 March 2003
AUDAUD
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
27 May 2002
288cChange of Particulars
Legacy
19 February 2002
288cChange of Particulars
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
21 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 February 2000
AAAnnual Accounts
Legacy
24 January 2000
288aAppointment of Director or Secretary
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
10 September 1999
363sAnnual Return (shuttle)
Legacy
10 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 1998
AAAnnual Accounts
Auditors Resignation Company
3 December 1998
AUDAUD
Legacy
20 July 1998
363sAnnual Return (shuttle)
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
6 November 1997
288cChange of Particulars
Memorandum Articles
3 November 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Resolution
30 October 1997
RESOLUTIONSResolutions
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
20 May 1997
287Change of Registered Office
Legacy
30 January 1997
288bResignation of Director or Secretary
Legacy
30 January 1997
363b363b
Legacy
20 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
288aAppointment of Director or Secretary
Legacy
6 October 1995
225(1)225(1)
Legacy
12 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
12 July 1993
363sAnnual Return (shuttle)
Legacy
16 September 1992
288288
Legacy
17 August 1992
288288
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
12 August 1992
363aAnnual Return
Legacy
9 January 1992
288288
Resolution
23 December 1991
RESOLUTIONSResolutions
Resolution
23 December 1991
RESOLUTIONSResolutions
Legacy
23 December 1991
88(2)R88(2)R
Legacy
23 December 1991
123Notice of Increase in Nominal Capital
Legacy
2 August 1991
363aAnnual Return
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
25 July 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
25 July 1990
288288
Accounts With Accounts Type Full
29 August 1989
AAAnnual Accounts
Legacy
29 August 1989
363363
Memorandum Articles
22 May 1989
MAMA
Resolution
22 May 1989
RESOLUTIONSResolutions
Legacy
16 August 1988
287Change of Registered Office
Accounts With Accounts Type Full
28 July 1988
AAAnnual Accounts
Legacy
28 July 1988
363363
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Legacy
30 June 1987
363363
Legacy
2 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 June 1986
AAAnnual Accounts
Legacy
27 June 1986
363363
Miscellaneous
10 August 1978
MISCMISC
Incorporation Company
10 August 1978
NEWINCIncorporation